London
EC4N 6AG
Director Name | Mr James Mark Alexander Rigg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 14 March 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2016(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Daniel Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 February 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Adam Howard Winton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Armitage Road Golders Green London NW11 8QT |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 January 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Nicholas Alan Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | 17 Copperfields Audley End Road Saffron Walden Essex CB11 4FG |
Director Name | Mr Robin Douglas Clark |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Somerden Barn Bough Beech Edenbridge Kent TN8 7AJ |
Director Name | Mr Thomas William Challenor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Florence Road Ealing London W5 3TX |
Director Name | Mr Timothy Nicholas Gillbanks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,000 |
Net Worth | £42,766 |
Cash | £57,294 |
Current Liabilities | £14,888 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
31 July 2009 | Delivered on: 18 August 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from threadneedle UK property select fund acting by its general partner, sackville property (gp) limited on any account whatsoever. Particulars: All rights titles benefits and interests of the company to the rents under the lease of the subjects at caprock buildings, denmore road, bridge of don, aberdeen, see image for full details. Fully Satisfied |
---|---|
31 July 2009 | Delivered on: 18 August 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from threadneedle UK property select fund acting by its general partner, sackville property (gp) limited on any account whatsoever. Particulars: All rights titles benefits and interests of the company to the rents under the lease of the subjects at rentair unit, kirkhill commercial park, dyce drive, aberdeen, see image for full details. Fully Satisfied |
31 July 2009 | Delivered on: 12 August 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Subjects at caprock buildings denmore road bridge of don aberdeen t/n ABN86173. Fully Satisfied |
31 July 2009 | Delivered on: 12 August 2009 Satisfied on: 13 April 2011 Persons entitled: The Royal Bank Ofscotland PLC Classification: Standard security Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Subjects at rentair unit kirkhill commercial park dyce drive aberdeen t/n ABN102247. Fully Satisfied |
8 April 2009 | Delivered on: 20 April 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 June 1999 | Delivered on: 12 July 1999 Satisfied on: 8 October 2005 Persons entitled: Societe Generale, as Agent and Trustee for the Banks and the Hedging Bank Classification: Security on cash deposit Secured details: All monies due or to become due from the company to the chargee under each transaction document (as defined in the facility letter). Particulars: The company together with the other depositor (as trustees on behalf of the threadneedle property PARTNERSHIP0 full title guarantee to the agent. See the mortgage charge document for full details. Fully Satisfied |
5 November 2009 | Delivered on: 15 December 2009 Satisfied on: 9 February 2016 Persons entitled: Royal Bank of Scotland PLC (As Agent & Security Trustee) Classification: Standard security Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1.716 hectares at kirkhill industrial estate, howe moss avenue, dyce, aberdeen t/n ABN66026. Fully Satisfied |
1 December 2009 | Delivered on: 3 December 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC (Qua Agent & Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies under the lease of kirkhill industrial estate, howe moss avenue, dyce, aberdeen t/n ABN37492 or any vat thereon see image for full details. Fully Satisfied |
16 September 2009 | Delivered on: 7 November 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due on any account whatsoever. Particulars: Smith international building, badentoy avenue, badentoy industrial estate, portlethen. Fully Satisfied |
29 June 1999 | Delivered on: 12 July 1999 Satisfied on: 8 October 2005 Persons entitled: Societe Generale as Agent and Trustee for the Banks and the Hedging Bank Classification: A deed of confirmation and confirmatory charge Secured details: All liabilities of the company and threadneedle property fund managers limited as trustees on behalf of threadneedle property partnership (a limited partnership under the limited partnership act 1907) to the chargee pursuant to the facility letter (as defined) and the floating charge. Particulars: Floating charge all the assets property income rights and undertaking of the mortgagor whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being. Fully Satisfied |
20 October 2009 | Delivered on: 21 October 2009 Satisfied on: 30 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Smith international building badentoy avenue badentoy industrial estate portlethen. Fully Satisfied |
10 September 2009 | Delivered on: 17 October 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151/157 high street tranent. Fully Satisfied |
10 September 2009 | Delivered on: 17 October 2009 Satisfied on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects at union terrace crieff t/no PTH31235. Fully Satisfied |
10 September 2009 | Delivered on: 17 October 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/38 roxburgh street kelso t/no ROX6404. Fully Satisfied |
10 September 2009 | Delivered on: 17 October 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1060/1078 pollokshaws road shawlands. Fully Satisfied |
10 September 2009 | Delivered on: 25 September 2009 Satisfied on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due on any account whatsoever. Particulars: Rents in respect of lease of subjects at 1060/1078 pollokshaws road, shawlands. Fully Satisfied |
10 September 2009 | Delivered on: 25 September 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due on any account whatsoever. Particulars: Rents in respect of lease of subjects at 26/38 roxburgh street, kelso. Fully Satisfied |
10 September 2009 | Delivered on: 25 September 2009 Satisfied on: 13 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due on any account whatsoever. Particulars: Rents in respect of lease of subjects at 151/157 high street, tranent. Fully Satisfied |
10 September 2009 | Delivered on: 25 September 2009 Satisfied on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All monies due or to become due on any account whatsoever. Particulars: Rents in respect of lease of subjects at union terrace, crieff. Fully Satisfied |
6 March 1998 | Delivered on: 11 March 1998 Satisfied on: 8 October 2005 Persons entitled: Societe Generale as Agent and Trustee for the Banks Classification: Floating charge Secured details: All liabilities of the company and threadneedle property fund managers limited as trustees on behalf of threadneedle property partnership (a limited partnership under the limited partnership act 1907) to the chargee pursuant to the facility letter (as defined) and the floating charge. Particulars: Floating charge all the assets property income rights and undertaking of the mortgagor whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being. Fully Satisfied |
5 October 2009 | Delivered on: 17 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1060/1078 pollokshaws road shawlands. Outstanding |
1 January 2021 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
---|---|
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
1 January 2021 | Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page) |
19 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (41 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (41 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (64 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (64 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 May 2016 | Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Peter Stone as a director on 23 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
26 February 2016 | Satisfaction of charge 14 in full (4 pages) |
26 February 2016 | Satisfaction of charge 14 in full (4 pages) |
9 February 2016 | Satisfaction of charge 8 in full (4 pages) |
9 February 2016 | Satisfaction of charge 10 in full (4 pages) |
9 February 2016 | Satisfaction of charge 12 in full (4 pages) |
9 February 2016 | Satisfaction of charge 10 in full (4 pages) |
9 February 2016 | Satisfaction of charge 8 in full (4 pages) |
9 February 2016 | Satisfaction of charge 16 in full (4 pages) |
9 February 2016 | Satisfaction of charge 22 in full (4 pages) |
9 February 2016 | Satisfaction of charge 7 in full (4 pages) |
9 February 2016 | Satisfaction of charge 7 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Satisfaction of charge 21 in full (4 pages) |
9 February 2016 | Satisfaction of charge 15 in full (4 pages) |
9 February 2016 | Satisfaction of charge 20 in full (4 pages) |
9 February 2016 | Satisfaction of charge 21 in full (4 pages) |
9 February 2016 | Satisfaction of charge 12 in full (4 pages) |
9 February 2016 | Satisfaction of charge 18 in full (4 pages) |
9 February 2016 | Satisfaction of charge 4 in full (4 pages) |
9 February 2016 | Satisfaction of charge 16 in full (4 pages) |
9 February 2016 | Satisfaction of charge 22 in full (4 pages) |
9 February 2016 | Satisfaction of charge 15 in full (4 pages) |
9 February 2016 | Satisfaction of charge 9 in full (4 pages) |
9 February 2016 | Satisfaction of charge 20 in full (4 pages) |
9 February 2016 | Satisfaction of charge 18 in full (4 pages) |
9 February 2016 | Satisfaction of charge 9 in full (4 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (33 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
26 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 26 March 2015 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (36 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (32 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (33 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (33 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 December 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
29 December 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
15 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 22
|
15 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 22
|
3 December 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 20 (15 pages) |
7 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 20 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 15 (7 pages) |
17 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
28 August 2009 | Director appointed christopher john morrogh (3 pages) |
28 August 2009 | Director appointed christopher john morrogh (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge/398 / charge no: 6 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge/398 / charge no: 6 (5 pages) |
12 August 2009 | Particulars of a mortgage or charge/398 / charge no: 7 (5 pages) |
4 August 2009 | Director appointed john devine (3 pages) |
4 August 2009 | Director appointed john devine (3 pages) |
31 July 2009 | Appointment terminated director thomas challenor (1 page) |
31 July 2009 | Appointment terminated director thomas challenor (1 page) |
1 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
8 May 2009 | Director's change of particulars / james rigg / 24/04/2008 (1 page) |
8 May 2009 | Director's change of particulars / james rigg / 24/04/2008 (1 page) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
29 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
21 May 2008 | Director appointed john marcus willcock (7 pages) |
21 May 2008 | Director appointed timothy nicholas gillbanks (2 pages) |
21 May 2008 | Director appointed timothy nicholas gillbanks (2 pages) |
21 May 2008 | Director appointed john marcus willcock (7 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
31 May 2005 | Return made up to 29/05/05; full list of members (4 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (4 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 30/12/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 30/12/04 (1 page) |
13 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (9 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
12 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members
|
6 June 2002 | Return made up to 29/05/02; full list of members
|
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
11 June 2001 | Return made up to 29/05/01; no change of members (6 pages) |
11 June 2001 | Return made up to 29/05/01; no change of members (6 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (10 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (10 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
14 June 1999 | Return made up to 29/05/99; no change of members (7 pages) |
14 June 1999 | Return made up to 29/05/99; no change of members (7 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 March 1999 | Memorandum and Articles of Association (12 pages) |
29 March 1999 | Memorandum and Articles of Association (12 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
26 June 1998 | Location of register of members (1 page) |
26 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
26 June 1998 | Location of register of members (1 page) |
26 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
21 August 1997 | Memorandum and Articles of Association (5 pages) |
21 August 1997 | Memorandum and Articles of Association (5 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Company name changed shelfco (no. 1320) LIMITED\certificate issued on 19/08/97 (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Company name changed shelfco (no. 1320) LIMITED\certificate issued on 19/08/97 (2 pages) |
14 August 1997 | New director appointed (5 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
14 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | New director appointed (5 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Registered office changed on 14/08/97 from: 50 stratton street london W1X 6NX (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 50 stratton street london W1X 6NX (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Resolutions
|
10 June 1997 | Memorandum and Articles of Association (11 pages) |
10 June 1997 | Memorandum and Articles of Association (11 pages) |
29 May 1997 | Incorporation (24 pages) |
29 May 1997 | Incorporation (24 pages) |