Company NameGrantchester Properties (Sunderland) Limited
Company StatusActive
Company Number03519122
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Previous NameWildwatch Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joshua Michael Warren
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(25 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(25 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Richard Cameron Sharp
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(25 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2002)
RoleSecretary
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 2002)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 September 2002(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(10 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(21 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(22 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(22 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2023)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(23 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehammerson.com
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Grantchester LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

31 August 1999Delivered on: 3 September 1999
Satisfied on: 26 February 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Legal charge
Secured details: All monies obligations and liabilities due or to become due from grantchester finance PLC to the chargee (the "trustee") pursuant to the trust deed constituting £100,000,000 7.3/8 per centum debenture stock 2020 made 25TH september 1997 and any further or supplementary trust deed constituting further stock.
Particulars: Property k/a sunderland retail park newcastle road sunderland t/nos: TY80067 TY109981 TY109982 TY1565085 TY219768 TY290333 TY324299 TY325658 TY333972 and TY344181. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 3 September 1999
Satisfied on: 26 February 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Legal charge
Secured details: All monies obligations and liabilities due or to become due from grantchester finance PLC to the chargee (the "trustee") pursuant to the trust deed constituting £100,000,000 7.3/8 per centum debenture stock 2020 made 25TH september 1997 and any further or supplementary trust deed constituting further stock.
Particulars: Property k/a high bridge retail park waltham abbey essex t/no: EX549693. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 3 September 1999
Satisfied on: 26 February 2000
Persons entitled: Prudential Trustee Company Limited

Classification: Floating charge
Secured details: All monies obligations and liabilities due or to become due from grantchester finance PLC to the chargee (the "trustee") pursuant to the trust deed constituting £100,000,000 7.3/8 per centum debenture stock 2020 made 25TH september 1997 and any further or supplementary trust deed constituting further stock.
Particulars: All the chargor's assets of whatever nature owned by or charged to the chargor.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
15 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,002
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,002
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,002
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,002
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
20 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,002
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 5,002
(6 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of a director (1 page)
14 October 2009Termination of appointment of a director (1 page)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
17 August 2009Full accounts made up to 31 December 2008 (13 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
9 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (6 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (6 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
5 December 2008Director appointed martin clive jepson (5 pages)
8 October 2008Amended full accounts made up to 31 December 2007 (12 pages)
8 October 2008Amended full accounts made up to 31 December 2007 (12 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
13 September 2006Full accounts made up to 31 December 2005 (13 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
22 July 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002New director appointed (7 pages)
26 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 November 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
26 November 2002New director appointed (7 pages)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (11 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (11 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
17 June 2002Full accounts made up to 30 September 2001 (15 pages)
17 June 2002Full accounts made up to 30 September 2001 (15 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
24 May 2001Full accounts made up to 30 September 2000 (13 pages)
24 May 2001Full accounts made up to 30 September 2000 (13 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Director's particulars changed (1 page)
30 March 2000Full accounts made up to 30 September 1999 (12 pages)
30 March 2000Full accounts made up to 30 September 1999 (12 pages)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
22 March 2000Return made up to 27/02/00; full list of members (12 pages)
22 March 2000Return made up to 27/02/00; full list of members (12 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2000New director appointed (5 pages)
14 February 2000New director appointed (5 pages)
16 September 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
16 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
11 August 1999New director appointed (5 pages)
11 August 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
11 August 1999Accounting reference date shortened from 28/02/00 to 30/09/99 (1 page)
11 August 1999New director appointed (5 pages)
9 August 1999Company name changed wildwatch LIMITED\certificate issued on 09/08/99 (2 pages)
9 August 1999Company name changed wildwatch LIMITED\certificate issued on 09/08/99 (2 pages)
18 May 1999Return made up to 27/02/99; full list of members (6 pages)
18 May 1999Return made up to 27/02/99; full list of members (6 pages)
9 May 1999Ad 26/04/99--------- £ si 5000@1=5000 £ ic 2/5002 (3 pages)
9 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 May 1999£ nc 1000/10000 26/04/99 (1 page)
9 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 May 1999£ nc 1000/10000 26/04/99 (1 page)
9 May 1999Ad 26/04/99--------- £ si 5000@1=5000 £ ic 2/5002 (3 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999New director appointed (5 pages)
17 April 1999New director appointed (4 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (5 pages)
17 April 1999New secretary appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (4 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Secretary resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 April 1999Registered office changed on 16/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 1998Incorporation (13 pages)
27 February 1998Incorporation (13 pages)