Company NameCornish Residential Property Investments Limited
Company StatusActive
Company Number03523833
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Sven Rudolph
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2023(25 years, 2 months after company formation)
Appointment Duration11 months, 1 week
RoleController
Country of ResidenceGermany
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Nicola Agnes Dembitz
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(25 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleReal Estate
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration4 months, 1 week (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration8 years, 4 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed09 March 1998(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 weeks after company formation)
Appointment Duration19 years (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 January 2021)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(8 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2021)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(17 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Arthur Au
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Kari Ellen Pitkin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSven Rudolph
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2021(22 years, 11 months after company formation)
Appointment Duration1 month (resigned 20 March 2021)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressTheodor-Rothschild-Str. 14
73760 Ostfildern
Germany
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

32.1m at £1Bl Residual Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£815,013
Gross Profit£581,184
Net Worth£30,371,706
Current Liabilities£18,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

25 March 2021Delivered on: 26 March 2021
Persons entitled: Smbc Bank International PLC

Classification: A registered charge
Particulars: The leasehold property known as part ground floor and floors 1 to 6 of york house (also known as 17 great cumberland place) with the title number ngl 878491. for more details please refer to schedule 3 of the instrument.
Outstanding
17 October 2007Delivered on: 25 October 2007
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 great cumberland place t/no NGL878491.
Outstanding
12 January 2006Delivered on: 10 February 2006
Persons entitled: Fm Wh Limited

Classification: Standard security presented for registration in scotland on 31 january 2006 and
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: Core 2 and core 1 respectively phase 3 and phase 4 of the development known as phase 1 plot 2B western harbour leith edinburgh t/n MID54283.
Outstanding

Filing History

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
13 November 2023Appointment of Nicola Dembitz as a director on 31 October 2023 (2 pages)
17 October 2023Full accounts made up to 31 March 2023 (22 pages)
22 September 2023Termination of appointment of Kari Ellen Pitkin as a director on 7 September 2023 (1 page)
19 May 2023Appointment of Mr Sven Rudolph as a director on 19 May 2023 (2 pages)
3 April 2023Termination of appointment of Arthur Au as a director on 7 March 2023 (1 page)
9 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 31 March 2022 (21 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 March 2021 (23 pages)
25 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages)
18 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 May 2021Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (229 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 April 2021Memorandum and Articles of Association (28 pages)
8 April 2021Resolutions
  • RES13 ‐ Facility agreement 23/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
26 March 2021Registration of charge 035238330003, created on 25 March 2021 (53 pages)
23 March 2021Termination of appointment of Sven Rudolph as a director on 20 March 2021 (1 page)
24 February 2021Appointment of Sven Rudolph as a director on 12 February 2021 (2 pages)
27 January 2021Memorandum and Articles of Association (29 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 January 2021Termination of appointment of Paul Stuart Macey as a director on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Charles John Middleton as a director on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Jonathan Charles Mcnuff as a director on 13 January 2021 (1 page)
13 January 2021Appointment of Mr David Ian Lockyer as a director on 13 January 2021 (2 pages)
13 January 2021Termination of appointment of Sarah Morrell Barzycki as a director on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Nigel Mark Webb as a director on 13 January 2021 (1 page)
13 January 2021Appointment of Mr Hursh Shah as a director on 13 January 2021 (2 pages)
13 January 2021Appointment of Mr Arthur Au as a director on 13 January 2021 (2 pages)
13 January 2021Appointment of Ms Kari Ellen Pitkin as a director on 13 January 2021 (2 pages)
12 November 2020Notification of Bl West End Offices 3 Limited as a person with significant control on 6 November 2020 (2 pages)
12 November 2020Cessation of Bl Residual Holding Company Limited as a person with significant control on 6 November 2020 (1 page)
4 November 2020Satisfaction of charge 1 in full (4 pages)
4 November 2020Satisfaction of charge 2 in full (4 pages)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
16 August 2018Full accounts made up to 31 March 2018 (22 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (20 pages)
21 August 2017Full accounts made up to 31 March 2017 (20 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 April 2017Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
4 August 2016Full accounts made up to 31 March 2016 (20 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 32,142,676
(10 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 32,142,676
(10 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 32,142,676
(10 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 32,142,676
(10 pages)
10 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 32,142,676
(10 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
25 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 32,142,676
(12 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 32,142,676
(12 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 32,142,676
(12 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (13 pages)
20 March 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
20 March 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (20 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (20 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (20 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (11 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (11 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (11 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
11 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (8 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
21 January 2010Termination of appointment of Andrew Jones as a director (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
5 March 2009Return made up to 03/03/09; full list of members (6 pages)
5 March 2009Return made up to 03/03/09; full list of members (6 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 April 2008Return made up to 03/03/08; full list of members (6 pages)
14 April 2008Return made up to 03/03/08; full list of members (6 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 03/03/07; full list of members (4 pages)
4 May 2007Return made up to 03/03/07; full list of members (4 pages)
3 May 2007Full accounts made up to 31 March 2006 (19 pages)
3 May 2007Full accounts made up to 31 March 2006 (19 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 30142676@1=30142676 £ ic 2000000/32142676 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 30142676@1=30142676 £ ic 2000000/32142676 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
7 March 2006Return made up to 03/03/06; full list of members (4 pages)
7 March 2006Return made up to 03/03/06; full list of members (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
1 April 2005Return made up to 03/03/05; full list of members (4 pages)
1 April 2005Return made up to 03/03/05; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
26 March 2004Return made up to 03/03/04; full list of members (4 pages)
26 March 2004Return made up to 03/03/04; full list of members (4 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
28 July 2003Full accounts made up to 31 March 2003 (18 pages)
28 July 2003Full accounts made up to 31 March 2003 (18 pages)
27 March 2003Return made up to 03/03/03; full list of members (3 pages)
27 March 2003Return made up to 03/03/03; full list of members (3 pages)
8 November 2002Full accounts made up to 31 March 2002 (18 pages)
8 November 2002Full accounts made up to 31 March 2002 (18 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Return made up to 03/03/02; full list of members (8 pages)
15 March 2002Return made up to 03/03/02; full list of members (8 pages)
21 September 2001Ad 13/09/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
21 September 2001£ nc 1000/2000000 13/09/01 (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Ad 13/09/01--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
21 September 2001£ nc 1000/2000000 13/09/01 (2 pages)
13 September 2001Full accounts made up to 31 March 2001 (15 pages)
13 September 2001Full accounts made up to 31 March 2001 (15 pages)
5 April 2001Return made up to 03/03/01; no change of members (8 pages)
5 April 2001Return made up to 03/03/01; no change of members (8 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
30 March 2000Return made up to 03/03/00; no change of members (23 pages)
30 March 2000Return made up to 03/03/00; no change of members (23 pages)
14 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
23 December 1999Full accounts made up to 31 March 1999 (10 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
12 March 1999Return made up to 03/03/99; full list of members (19 pages)
12 March 1999Return made up to 03/03/99; full list of members (19 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
26 March 1998Registered office changed on 26/03/98 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ (1 page)
26 March 1998Registered office changed on 26/03/98 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ (1 page)
3 March 1998Incorporation (27 pages)
3 March 1998Incorporation (27 pages)