London
W1S 3DG
Director Name | Mr Randall John Krebs |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | Bermuda |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Thomas Elviss |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Jenny Hewitt |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Gen Ii Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Edge Hill Avenue London N3 3AY |
Director Name | William James Oakley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wightwick Bank Wightwick Wolverhampton West Midlands WV6 8DR |
Director Name | Phillipa Anne Rangecroft |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2001) |
Role | Chartered Surveyor |
Correspondence Address | 22 Albert Road Caversham Reading Berkshire RG4 7PE |
Director Name | James Wintringham Owen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Robert Michael Hannigan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2004) |
Role | Investment Director |
Correspondence Address | 43 Hopetoun Terrace Gullane East Lothian EH31 2DD Scotland |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Director Name | Kenneth William Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 January 2004) |
Role | Accountant |
Correspondence Address | Pickfords Fields Brick Hill Lane, Allesley Coventry Warwickshire CV5 9BU |
Director Name | Mr Robert Alexander Buckey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees School Lane, Alvechurch Birmingham West Midlands B48 7SB |
Director Name | Robert Michael Hannigan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 October 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 November 2019) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Martin Anton McGuire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Director Name | Mr Bradley Roy Critcher |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Ellesborough Road Butlers Cross Buckinghamshire HP17 0XA |
Secretary Name | Mr Vincent Joseph O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Stephen Robert Lelliot |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Hoots, Lester Square Beechwood Lane, Burley Ringwood Hampshire BH24 4BE |
Director Name | Mr Daniel McHugh |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 December 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr David Burns |
---|---|
Status | Resigned |
Appointed | 01 August 2010(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 May 2016) |
Role | Company Director |
Correspondence Address | 11th Floor, Two Snow Hill Birmingham B4 6WR |
Secretary Name | Ms Holly Kidd |
---|---|
Status | Resigned |
Appointed | 30 May 2016(18 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Martyn Stevens |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(21 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor, Two Snow Hill Birmingham B4 6WR |
Director Name | Mr Simon Brett Moscow |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor, Two Snow Hill Birmingham B4 6WR |
Director Name | Mr John Francis Brophy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Richard Dunne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 August 2022) |
Role | Head Of Uk Transactions (Real Estate) |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor, Two Snow Hill Birmingham B4 6WR |
Director Name | Mr Robert Flavelle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 May 2023) |
Role | England |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ms Kannika Mall |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2023(25 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 18 August 2023) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Fetter Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Fetter Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | C/O Kendall Freeman 43 Fetter Lane London EC4A 1JU |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2021(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | castlepointshopping.co.uk |
---|
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Castlepoint General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
5 October 2001 | Delivered 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 |
---|
24 October 2020 | Appointment of Mr James Richard Dunne as a director on 8 October 2020 (2 pages) |
---|---|
22 October 2020 | Termination of appointment of Mark Brian Watt as a director on 8 October 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 31 December 2019 (12 pages) |
23 December 2019 | Appointment of Mr John Brophy as a director on 5 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of David Graham Paine as a director on 29 November 2019 (1 page) |
22 October 2019 | Full accounts made up to 31 December 2018 (13 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
25 October 2018 | Termination of appointment of James Martyn Stevens as a director on 8 October 2018 (1 page) |
8 August 2018 | Appointment of Mr James Martyn Stevens as a director on 19 June 2018 (2 pages) |
8 August 2018 | Appointment of Mr Simon Brett Moscow as a director on 19 June 2018 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (12 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
11 April 2018 | Termination of appointment of Robert Michael Hannigan as a director on 16 October 2017 (1 page) |
16 January 2018 | Termination of appointment of Daniel Mchugh as a director on 15 December 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 June 2016 | Termination of appointment of David Burns as a secretary on 2 May 2016 (1 page) |
10 June 2016 | Appointment of Ms Holly Kidd as a secretary on 30 May 2016 (2 pages) |
10 June 2016 | Appointment of Ms Holly Kidd as a secretary on 30 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of David Burns as a secretary on 2 May 2016 (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Register 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 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered 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 2015 | Register 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 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
21 January 2011 | Appointment of Mr David Burns as a secretary (1 page) |
21 January 2011 | Appointment of Mr David Burns as a secretary (1 page) |
20 January 2011 | Termination of appointment of Vincent O'brien as a secretary (1 page) |
20 January 2011 | Termination of appointment of Vincent O'brien as a secretary (1 page) |
26 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 November 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
26 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Daniel Mchugh on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Daniel Mchugh on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Daniel Mchugh on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Mr Vincent Joseph O'brien on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (3 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated director bradley critcher (1 page) |
8 July 2009 | Appointment terminated director bradley critcher (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
23 December 2008 | Appointment terminated director stephen lelliott (1 page) |
23 December 2008 | Appointment terminated director stephen lelliott (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
8 December 2008 | Director's change of particulars / bradley critcher / 12/09/2008 (1 page) |
8 December 2008 | Director's change of particulars / bradley critcher / 12/09/2008 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (5 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
23 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New director appointed (3 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
21 August 2006 | Secretary resigned (1 page) |
25 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members (3 pages) |
7 July 2005 | New director appointed (3 pages) |
7 July 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (9 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (9 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | New director appointed (4 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (4 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | New director appointed (3 pages) |
19 January 2004 | Director resigned (1 page) |
15 August 2003 | Return made up to 04/08/03; full list of members
|
15 August 2003 | Return made up to 04/08/03; full list of members
|
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | New director appointed (3 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
26 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
7 February 2002 | Company name changed hampshire centre nominee LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Company name changed hampshire centre nominee LIMITED\certificate issued on 07/02/02 (2 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 60 st mary axe london EC3A 8JQ (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 60 st mary axe london EC3A 8JQ (1 page) |
27 November 2001 | New director appointed (6 pages) |
27 November 2001 | New director appointed (6 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New secretary appointed (2 pages) |
12 October 2001 | Particulars of mortgage/charge (17 pages) |
12 October 2001 | Particulars of mortgage/charge (17 pages) |
9 August 2001 | Return made up to 04/08/01; no change of members (6 pages) |
9 August 2001 | Return made up to 04/08/01; no change of members (6 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 04/08/00; full list of members (11 pages) |
25 August 2000 | Return made up to 04/08/00; full list of members (11 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 04/08/99; no change of members (9 pages) |
9 September 1999 | Return made up to 04/08/99; no change of members (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
11 November 1998 | Auditor's resignation (1 page) |
18 August 1998 | Return made up to 11/08/98; full list of members (10 pages) |
18 August 1998 | Return made up to 11/08/98; full list of members (10 pages) |
7 July 1998 | Location of register of members (1 page) |
7 July 1998 | Location of register of members (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
20 August 1997 | Return made up to 11/08/97; full list of members (13 pages) |
20 August 1997 | Return made up to 11/08/97; full list of members (13 pages) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
8 July 1997 | New director appointed (3 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
6 July 1997 | Memorandum and Articles of Association (17 pages) |
6 July 1997 | Memorandum and Articles of Association (17 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 43 fetter lane london EC4A 1NA (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Registered office changed on 02/07/97 from: 43 fetter lane london EC4A 1NA (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | New director appointed (3 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New director appointed (5 pages) |
2 July 1997 | New director appointed (5 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
2 July 1997 | New director appointed (3 pages) |
2 July 1997 | Resolutions
|
23 June 1997 | Incorporation (23 pages) |
23 June 1997 | Incorporation (23 pages) |