London
W1J 8PE
Secretary Name | Mr Hugh James Orange |
---|---|
Status | Current |
Appointed | 06 April 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Mr Richard Brian Marr Heyworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(25 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Sir Paul Martin Ruddock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Davies Street London W1K 3AG |
Director Name | Steven Andrew Heinz |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 July 2014) |
Role | Investment Manager |
Country of Residence | Austria |
Correspondence Address | 15 Davies Street London W1K 3AG |
Secretary Name | Christopher Michael Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | Flat D 25 Buckland Crescent London NW3 5DH |
Secretary Name | Sir Paul Martin Ruddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Davies Street London W1K 3AG |
Director Name | Mr Stuart Grant Roden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Davies Street London W1K 3AG |
Secretary Name | Mr Yok Wah Tai |
---|---|
Status | Resigned |
Appointed | 30 June 2013(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 15 Davies Street London W1K 3AG |
Director Name | Mr Yok Wah Tai |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Davies Street London W1K 3AG |
Director Name | Mr Peter Graham Davies |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Ms Suzanna Lynn Nutton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 65 Curzon Street London W1J 8PE |
Director Name | Ms Regine Angelica Ang |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2016(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2019) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 15 Davies Street London W1K 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | lansdownepartners.com |
---|
Registered Address | 65 Curzon Street London W1J 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4m at £1 | Lansdowne Partners International LTD 92.17% Non Cumulative Redeemable Preference |
---|---|
340k at £1 | Lansdowne Partners International LTD 7.83% Ordinary |
10 at £1 | Peter Graham Davies 0.00% Ordinary B |
10 at £1 | Stuart Grant Roden 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £260,689,002 |
Net Worth | £7,568,004 |
Cash | £56,362,850 |
Current Liabilities | £1,932,775 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
11 June 2008 | Delivered on: 17 June 2008 Persons entitled: Berkeley Square Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance - £294,807.50 see image for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 28 December 2006 Persons entitled: Capital & Comet Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges its interest in the deposit account. See the mortgage charge document for full details. Outstanding |
14 April 2003 | Delivered on: 25 April 2003 Satisfied on: 14 September 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gts bid deposit deal number 68427199. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
20 March 2002 | Delivered on: 30 March 2002 Satisfied on: 4 September 2007 Persons entitled: Saffery Champness Trust Corporation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £192,406.25 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the inerest from time to time deposited in respect of value added tax. Fully Satisfied |
20 March 2002 | Delivered on: 30 March 2002 Satisfied on: 4 September 2007 Persons entitled: Saffery Champness Trust Corporation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £162,267.50 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Fully Satisfied |
2 May 2000 | Delivered on: 5 May 2000 Satisfied on: 4 September 2007 Persons entitled: Kleinwort Benson Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the rent deposit deed. Particulars: The amount from time to time standing to the credit of the rent deposit account opened by the landlord together with any interest accrued. Fully Satisfied |
24 March 2000 | Delivered on: 29 March 2000 Satisfied on: 4 September 2007 Persons entitled: Kleinwort Benson Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease and/or the rent deposit deed. Particulars: The amount from time to time standing to the credit of the rent deposit account. Fully Satisfied |
7 August 1998 | Delivered on: 11 August 1998 Satisfied on: 4 September 2007 Persons entitled: Kleinwort Benson UK Property Investment Company Limited Classification: Rent deposit deed Secured details: £39,508.00 due or to become due from the company to the chargee. Particulars: £39,508.00 deposited by the company with its landlord. Fully Satisfied |
8 January 2024 | Group of companies' accounts made up to 31 March 2023 (27 pages) |
---|---|
2 October 2023 | Cessation of Peter Graham Davies as a person with significant control on 30 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Richard Brian Marr Heyworth as a director on 30 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Peter Graham Davies as a director on 30 September 2023 (1 page) |
25 May 2023 | Registered office address changed from 15 Davies Street London W1K 3AG to 65 Curzon Street London W1J 8PE on 25 May 2023 (1 page) |
6 March 2023 | Confirmation statement made on 20 February 2023 with updates (6 pages) |
7 January 2023 | Group of companies' accounts made up to 31 March 2022 (25 pages) |
2 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
10 January 2022 | Change of share class name or designation (2 pages) |
10 January 2022 | Resolutions
|
10 January 2022 | Memorandum and Articles of Association (14 pages) |
7 January 2022 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2022 | Group of companies' accounts made up to 31 March 2021 (27 pages) |
4 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
6 August 2020 | Statement by Directors (1 page) |
6 August 2020 | Solvency Statement dated 27/07/20 (1 page) |
6 August 2020 | Statement of capital on 6 August 2020
|
6 August 2020 | Resolutions
|
3 March 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
31 October 2019 | Termination of appointment of Regine Angelica Ang as a director on 31 October 2019 (1 page) |
4 April 2019 | Termination of appointment of Stuart Grant Roden as a director on 1 April 2019 (1 page) |
4 April 2019 | Cessation of Stuart Grant Roden as a person with significant control on 1 April 2019 (1 page) |
27 February 2019 | Change of details for Mr Steven Andrew Heinz as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Change of details for Sir Paul Martin Ruddock as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (22 pages) |
17 September 2018 | Director's details changed for Mr Hugh James Orange on 17 September 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 January 2018 | Group of companies' accounts made up to 31 March 2017 (21 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
29 April 2016 | Appointment of Ms Regine Angelica Ang as a director on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Regine Angelica Ang as a director on 27 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Yok Wah Tai as a director on 26 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Yok Wah Tai as a director on 26 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Yok Wah Tai as a secretary on 5 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Hugh James Orange as a secretary on 6 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Yok Wah Tai as a secretary on 5 April 2016 (1 page) |
18 April 2016 | Appointment of Mr Hugh James Orange as a secretary on 6 April 2016 (2 pages) |
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 August 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
11 August 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
27 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
11 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
2 July 2014 | Termination of appointment of Steven Heinz as a director (1 page) |
2 July 2014 | Appointment of Mr Hugh James Orange as a director (2 pages) |
2 July 2014 | Appointment of Miss Suzanna Lynn Nutton as a director (2 pages) |
2 July 2014 | Appointment of Mr Yok Wah Tai as a director (2 pages) |
2 July 2014 | Termination of appointment of Steven Heinz as a director (1 page) |
2 July 2014 | Appointment of Mr Peter Graham Davies as a director (2 pages) |
2 July 2014 | Appointment of Mr Peter Graham Davies as a director (2 pages) |
2 July 2014 | Appointment of Miss Suzanna Lynn Nutton as a director (2 pages) |
2 July 2014 | Appointment of Mr Yok Wah Tai as a director (2 pages) |
2 July 2014 | Appointment of Mr Hugh James Orange as a director (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 July 2013 | Termination of appointment of Paul Ruddock as a secretary (1 page) |
1 July 2013 | Termination of appointment of Paul Ruddock as a director (1 page) |
1 July 2013 | Termination of appointment of Paul Ruddock as a secretary (1 page) |
1 July 2013 | Appointment of Mr. Yok Wah Tai as a secretary (1 page) |
1 July 2013 | Termination of appointment of Paul Ruddock as a director (1 page) |
1 July 2013 | Appointment of Mr. Yok Wah Tai as a secretary (1 page) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 March 2012 | Director's details changed for Steven Andrew Heinz on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Steven Andrew Heinz on 26 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Secretary's details changed for Paul Martin Ruddock on 23 February 2012 (1 page) |
23 February 2012 | Secretary's details changed for Paul Martin Ruddock on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 October 2009 | Director's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Steven Andrew Heinz on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Stuart Grant Roden on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Stuart Grant Roden on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Stuart Grant Roden on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Paul Martin Ruddock on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Steven Andrew Heinz on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Steven Andrew Heinz on 1 October 2009 (3 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (8 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (8 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
28 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
15 November 2007 | Ad 13/11/07--------- £ si 500000@1=500000 £ ic 4340000/4840000 (2 pages) |
15 November 2007 | Ad 13/11/07--------- £ si 500000@1=500000 £ ic 4340000/4840000 (2 pages) |
15 November 2007 | Ad 13/11/07--------- £ si 500000@1=500000 £ ic 3840000/4340000 (2 pages) |
15 November 2007 | Ad 13/11/07--------- £ si 500000@1=500000 £ ic 3840000/4340000 (2 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 March 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Ad 08/12/06--------- £ si 1000000@1=1000000 £ ic 2840000/3840000 (2 pages) |
18 December 2006 | Ad 08/12/06--------- £ si 1000000@1=1000000 £ ic 2840000/3840000 (2 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
20 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 March 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
20 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 86 brook street london W1K 5BA (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: 86 brook street london W1K 5BA (1 page) |
22 March 2005 | Ad 15/03/05--------- £ si 750000@1=750000 £ ic 2090000/2840000 (2 pages) |
22 March 2005 | Ad 15/03/05--------- £ si 750000@1=750000 £ ic 2090000/2840000 (2 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members
|
21 March 2005 | Return made up to 20/02/05; full list of members
|
26 November 2004 | Ad 18/11/04--------- £ si 1000000@1=1000000 £ ic 1090000/2090000 (2 pages) |
26 November 2004 | Ad 18/11/04--------- £ si 1000000@1=1000000 £ ic 1090000/2090000 (2 pages) |
24 November 2004 | £ nc 2000000/7000000 16/11/04 (1 page) |
24 November 2004 | £ nc 2000000/7000000 16/11/04 (1 page) |
24 November 2004 | Memorandum and Articles of Association (18 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Memorandum and Articles of Association (18 pages) |
24 November 2004 | Resolutions
|
15 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
25 April 2003 | Particulars of mortgage/charge (5 pages) |
25 April 2003 | Particulars of mortgage/charge (5 pages) |
17 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Nc inc already adjusted 14/12/02 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Ad 18/11/02--------- £ si 750000@1=750000 £ ic 340000/1090000 (2 pages) |
7 January 2003 | Nc inc already adjusted 14/12/02 (1 page) |
7 January 2003 | Ad 18/11/02--------- £ si 750000@1=750000 £ ic 340000/1090000 (2 pages) |
9 December 2002 | £ ic 490000/340000 03/12/02 £ sr 150000@1=150000 (1 page) |
9 December 2002 | £ ic 490000/340000 03/12/02 £ sr 150000@1=150000 (1 page) |
25 November 2002 | Memorandum and Articles of Association (4 pages) |
25 November 2002 | Memorandum and Articles of Association (4 pages) |
25 November 2002 | Nc inc already adjusted 14/11/02 (1 page) |
25 November 2002 | Nc inc already adjusted 14/11/02 (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: brookfield house 44 davies street london W1K 5JA (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: brookfield house 44 davies street london W1K 5JA (1 page) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members
|
20 March 2001 | Return made up to 20/02/01; full list of members
|
9 February 2001 | Ad 27/12/00-10/01/01 £ si 200000@1=200000 £ ic 490000/690000 (2 pages) |
9 February 2001 | Ad 27/12/00-10/01/01 £ si 200000@1=200000 £ ic 490000/690000 (2 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 14 dominion street london EC2M 2RL (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: 14 dominion street london EC2M 2RL (1 page) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 March 1999 | Return made up to 20/02/99; full list of members
|
26 March 1999 | Return made up to 20/02/99; full list of members
|
9 November 1998 | Ad 28/10/98--------- £ si 150000@1=150000 £ ic 140000/290000 (2 pages) |
9 November 1998 | £ nc 300000/1000000 20/10/98 (1 page) |
9 November 1998 | Memorandum and Articles of Association (8 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
9 November 1998 | Ad 28/10/98--------- £ si 150000@1=150000 £ ic 140000/290000 (2 pages) |
9 November 1998 | Memorandum and Articles of Association (8 pages) |
9 November 1998 | £ nc 300000/1000000 20/10/98 (1 page) |
13 August 1998 | Ad 23/07/98--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 14 dominion street london EC2M 2RJ (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 14 dominion street london EC2M 2RJ (1 page) |
13 August 1998 | £ nc 1000/300000 23/07/98 (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Ad 23/07/98--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
13 August 1998 | Resolutions
|
13 August 1998 | Resolutions
|
13 August 1998 | £ nc 1000/300000 23/07/98 (1 page) |
13 August 1998 | Resolutions
|
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Memorandum and Articles of Association (6 pages) |
3 August 1998 | Memorandum and Articles of Association (6 pages) |
17 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
17 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
13 May 1998 | Company name changed scapesolar LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed scapesolar LIMITED\certificate issued on 14/05/98 (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
20 February 1998 | Incorporation (13 pages) |
20 February 1998 | Incorporation (13 pages) |