Company NameCastlepoint Nominee Limited
Company StatusActive
Company Number03393551
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Previous NameHampshire Centre Nominee Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Randall John Krebs
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceBermuda
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Thomas Elviss
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameJenny Hewitt
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameGen Ii Services (UK) Limited (Corporation)
StatusCurrent
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Ltd (Corporation)
StatusCurrent
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameMr Alan Kaye
NationalityBritish
StatusResigned
Appointed24 June 1997(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 25 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Edge Hill Avenue
London
N3 3AY
Director NameWilliam James Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 24 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wightwick Bank
Wightwick
Wolverhampton
West Midlands
WV6 8DR
Director NamePhillipa Anne Rangecroft
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2001)
RoleChartered Surveyor
Correspondence Address22 Albert Road
Caversham
Reading
Berkshire
RG4 7PE
Director NameJames Wintringham Owen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameRobert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2004)
RoleInvestment Director
Correspondence Address43 Hopetoun Terrace
Gullane
East Lothian
EH31 2DD
Scotland
Director NameMr Andrew David Strang
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcote Lodge
Snows Ride
Windlesham
Surrey
GU20 6PE
Secretary NameNicola Jane Catterall
NationalityBritish
StatusResigned
Appointed25 October 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2004)
RoleCompany Director
Correspondence AddressOld Stonelaws House
East Linton
East Lothian
EH40 3DX
Scotland
Director NameKenneth William Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 2004)
RoleAccountant
Correspondence AddressPickfords Fields
Brick Hill Lane, Allesley
Coventry
Warwickshire
CV5 9BU
Director NameMr Robert Alexander Buckey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
School Lane, Alvechurch
Birmingham
West Midlands
B48 7SB
Director NameRobert Michael Hannigan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Mark Brian Watt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameDavid Graham Paine
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 November 2019)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr Martin Anton McGuire
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Gilmour Road
Edinburgh
Midlothian
EH16 5NF
Scotland
Secretary NameMichael Evans
NationalityBritish
StatusResigned
Appointed25 June 2004(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2006)
RoleCompany Director
Correspondence AddressWillowtyne
Victoria Road
Haddington
East Lothian
EH41 4DJ
Scotland
Director NameMr Bradley Roy Critcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Ellesborough Road
Butlers Cross
Buckinghamshire
HP17 0XA
Secretary NameMr Vincent Joseph O'Brien
NationalityBritish
StatusResigned
Appointed10 May 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameStephen Robert Lelliot
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Hoots, Lester Square
Beechwood Lane, Burley
Ringwood
Hampshire
BH24 4BE
Director NameMr Daniel McHugh
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(10 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Secretary NameMr David Burns
StatusResigned
Appointed01 August 2010(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 02 May 2016)
RoleCompany Director
Correspondence Address11th Floor, Two Snow Hill
Birmingham
B4 6WR
Secretary NameMs Holly Kidd
StatusResigned
Appointed30 May 2016(18 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 June 2021)
RoleCompany Director
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Martyn Stevens
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(21 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Two Snow Hill
Birmingham
B4 6WR
Director NameMr Simon Brett Moscow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Two Snow Hill
Birmingham
B4 6WR
Director NameMr John Francis Brophy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland
Director NameMr James Richard Dunne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2022)
RoleHead Of Uk Transactions (Real Estate)
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, Two Snow Hill
Birmingham
B4 6WR
Director NameMr Robert Flavelle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(25 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 May 2023)
RoleEngland
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Kannika Mall
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2023(25 years, 11 months after company formation)
Appointment Duration3 months (resigned 18 August 2023)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed11 June 2021(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2022)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitecastlepointshopping.co.uk

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Castlepoint General Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

5 October 2001Delivered on: 12 October 2001
Satisfied on: 3 April 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch (The "Agent") as Agent and Trustee for the Finance Parties (as Defined)

Classification: A security agreement made between inter alia the company and the agent as defined (the "security agreement")
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of each obligor to any finance party under each finance document except for any obligation which if it were so included would result in the security agreement contravening section 151 of the companies act 1985 (the "secured liabilities") all terms as defined.
Particulars: The property being all that freehold land and buildings known as the hampshire centre bournemouth title number DT154578 land on the south side of yeomans way bournemouth title number DT243979 land at throop and muccleshell bournemouth title numbers DT280385,425,443,445 and 447 for further details of the property charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2020Appointment of Mr James Richard Dunne as a director on 8 October 2020 (2 pages)
22 October 2020Termination of appointment of Mark Brian Watt as a director on 8 October 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 June 2020Confirmation statement made on 1 July 2019 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (12 pages)
23 December 2019Appointment of Mr John Brophy as a director on 5 December 2019 (2 pages)
23 December 2019Termination of appointment of David Graham Paine as a director on 29 November 2019 (1 page)
22 October 2019Full accounts made up to 31 December 2018 (13 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
25 October 2018Termination of appointment of James Martyn Stevens as a director on 8 October 2018 (1 page)
8 August 2018Appointment of Mr James Martyn Stevens as a director on 19 June 2018 (2 pages)
8 August 2018Appointment of Mr Simon Brett Moscow as a director on 19 June 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (12 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
11 April 2018Termination of appointment of Robert Michael Hannigan as a director on 16 October 2017 (1 page)
16 January 2018Termination of appointment of Daniel Mchugh as a director on 15 December 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (12 pages)
14 July 2017Full accounts made up to 31 December 2016 (12 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (12 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
29 June 2016Full accounts made up to 31 December 2015 (12 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(7 pages)
10 June 2016Termination of appointment of David Burns as a secretary on 2 May 2016 (1 page)
10 June 2016Appointment of Ms Holly Kidd as a secretary on 30 May 2016 (2 pages)
10 June 2016Appointment of Ms Holly Kidd as a secretary on 30 May 2016 (2 pages)
10 June 2016Termination of appointment of David Burns as a secretary on 2 May 2016 (1 page)
11 September 2015Full accounts made up to 31 December 2014 (12 pages)
11 September 2015Full accounts made up to 31 December 2014 (12 pages)
16 July 2015Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(7 pages)
16 July 2015Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 16 July 2015 (1 page)
16 July 2015Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(7 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(7 pages)
16 July 2015Registered office address changed from C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR on 16 July 2015 (1 page)
21 May 2015Registered office address changed from C/O Wragge Lawrence Graham & Co, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR on 21 May 2015 (1 page)
21 May 2015Registered office address changed from C/O Wragge Lawrence Graham & Co, 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to C/O Wragge Lawrence Graham & Co Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR on 21 May 2015 (1 page)
30 July 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS to C/O Wragge Lawrence Graham & Co, 11Th Floor Two Snowhill Birmingham West Midlands B4 6WR on 30 July 2014 (1 page)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(7 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(7 pages)
18 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(7 pages)
14 April 2014Full accounts made up to 31 December 2013 (9 pages)
14 April 2014Full accounts made up to 31 December 2013 (9 pages)
3 September 2013Full accounts made up to 31 December 2012 (9 pages)
3 September 2013Full accounts made up to 31 December 2012 (9 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(7 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
5 July 2012Full accounts made up to 31 December 2011 (28 pages)
5 July 2012Full accounts made up to 31 December 2011 (28 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (9 pages)
6 April 2011Full accounts made up to 31 December 2010 (9 pages)
21 January 2011Appointment of Mr David Burns as a secretary (1 page)
21 January 2011Appointment of Mr David Burns as a secretary (1 page)
20 January 2011Termination of appointment of Vincent O'brien as a secretary (1 page)
20 January 2011Termination of appointment of Vincent O'brien as a secretary (1 page)
26 November 2010Full accounts made up to 31 December 2009 (10 pages)
26 November 2010Full accounts made up to 31 December 2009 (10 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register inspection address has been changed (1 page)
26 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (3 pages)
26 November 2009Director's details changed for David Graham Paine on 1 October 2009 (3 pages)
26 November 2009Director's details changed for David Graham Paine on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Daniel Mchugh on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Daniel Mchugh on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Daniel Mchugh on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Robert Michael Hannigan on 1 October 2009 (3 pages)
26 November 2009Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009 (3 pages)
26 November 2009Director's details changed for David Graham Paine on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Mr Mark Brian Watt on 1 October 2009 (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
8 July 2009Appointment terminated director bradley critcher (1 page)
8 July 2009Appointment terminated director bradley critcher (1 page)
6 July 2009Full accounts made up to 31 December 2008 (8 pages)
6 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 December 2008Appointment terminated director stephen lelliott (1 page)
23 December 2008Appointment terminated director stephen lelliott (1 page)
11 December 2008Resolutions
  • RES13 ‐ Section 175 21/11/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Section 175 21/11/2008
(1 page)
8 December 2008Director's change of particulars / bradley critcher / 12/09/2008 (1 page)
8 December 2008Director's change of particulars / bradley critcher / 12/09/2008 (1 page)
20 November 2008Resolutions
  • RES13 ‐ Re sec 175 01/10/2008
(1 page)
20 November 2008Resolutions
  • RES13 ‐ Re sec 175 01/10/2008
(1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
11 September 2008Director's change of particulars / robert hannigan / 01/06/2007 (1 page)
7 August 2008Full accounts made up to 31 December 2007 (8 pages)
7 August 2008Full accounts made up to 31 December 2007 (8 pages)
29 July 2008Return made up to 27/07/08; full list of members (5 pages)
29 July 2008Return made up to 27/07/08; full list of members (5 pages)
28 October 2007New director appointed (3 pages)
28 October 2007New director appointed (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
23 August 2007Full accounts made up to 31 December 2006 (9 pages)
23 August 2007Full accounts made up to 31 December 2006 (9 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
3 August 2007Return made up to 27/07/07; full list of members (3 pages)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (3 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
21 August 2006Return made up to 27/07/06; full list of members (3 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Return made up to 27/07/06; full list of members (3 pages)
21 August 2006Secretary resigned (1 page)
25 July 2006Full accounts made up to 31 December 2005 (9 pages)
25 July 2006Full accounts made up to 31 December 2005 (9 pages)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
28 July 2005Return made up to 27/07/05; full list of members (3 pages)
28 July 2005Return made up to 27/07/05; full list of members (3 pages)
7 July 2005New director appointed (3 pages)
7 July 2005New director appointed (3 pages)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
25 May 2005Full accounts made up to 31 December 2004 (8 pages)
25 May 2005Full accounts made up to 31 December 2004 (8 pages)
12 August 2004Return made up to 04/08/04; full list of members (9 pages)
12 August 2004Return made up to 04/08/04; full list of members (9 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Secretary resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (8 pages)
18 May 2004Full accounts made up to 31 December 2003 (8 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004New director appointed (4 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (4 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (3 pages)
19 January 2004Director resigned (1 page)
15 August 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 August 2003Return made up to 04/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
21 June 2003Full accounts made up to 31 December 2002 (10 pages)
21 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
26 September 2002Return made up to 04/08/02; full list of members (8 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 04/08/02; full list of members (8 pages)
26 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
7 February 2002Company name changed hampshire centre nominee LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed hampshire centre nominee LIMITED\certificate issued on 07/02/02 (2 pages)
24 December 2001Registered office changed on 24/12/01 from: 60 st mary axe london EC3A 8JQ (1 page)
24 December 2001Registered office changed on 24/12/01 from: 60 st mary axe london EC3A 8JQ (1 page)
27 November 2001New director appointed (6 pages)
27 November 2001New director appointed (6 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001New secretary appointed (2 pages)
12 October 2001Particulars of mortgage/charge (17 pages)
12 October 2001Particulars of mortgage/charge (17 pages)
9 August 2001Return made up to 04/08/01; no change of members (6 pages)
9 August 2001Return made up to 04/08/01; no change of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
17 May 2001Full accounts made up to 31 December 2000 (8 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
25 August 2000Return made up to 04/08/00; full list of members (11 pages)
25 August 2000Return made up to 04/08/00; full list of members (11 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
24 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
9 September 1999Return made up to 04/08/99; no change of members (9 pages)
9 September 1999Return made up to 04/08/99; no change of members (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
13 July 1999Full accounts made up to 31 December 1998 (8 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
18 August 1998Return made up to 11/08/98; full list of members (10 pages)
18 August 1998Return made up to 11/08/98; full list of members (10 pages)
7 July 1998Location of register of members (1 page)
7 July 1998Location of register of members (1 page)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 March 1998Full accounts made up to 31 December 1997 (8 pages)
24 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 August 1997Return made up to 11/08/97; full list of members (13 pages)
20 August 1997Return made up to 11/08/97; full list of members (13 pages)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
8 July 1997New director appointed (3 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
6 July 1997Memorandum and Articles of Association (17 pages)
6 July 1997Memorandum and Articles of Association (17 pages)
2 July 1997Registered office changed on 02/07/97 from: 43 fetter lane london EC4A 1NA (1 page)
2 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/06/97
(1 page)
2 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/06/97
(1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/06/97
(2 pages)
2 July 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 24/06/97
(1 page)
2 July 1997Registered office changed on 02/07/97 from: 43 fetter lane london EC4A 1NA (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/06/97
(1 page)
2 July 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 24/06/97
(1 page)
2 July 1997New director appointed (3 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (5 pages)
2 July 1997New director appointed (5 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/06/97
(2 pages)
2 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/06/97
(1 page)
2 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/06/97
(1 page)
2 July 1997New director appointed (3 pages)
2 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/06/97
(1 page)
23 June 1997Incorporation (23 pages)
23 June 1997Incorporation (23 pages)