London
W1H 7LX
Director Name | Mr David Ian Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Sven Rudolph |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 May 2023(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Controller |
Country of Residence | Germany |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Nicola Agnes Dembitz |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 weeks after company formation) |
Appointment Duration | 19 years (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 January 2021) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(16 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2021) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Arthur Au |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Kari Ellen Pitkin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Sven Rudolph |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 20 March 2021) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | Theodor-Rothschild-Str. 14 73760 Ostfildern Germany |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
32.1m at £1 | Bl Residual Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £815,013 |
Gross Profit | £581,184 |
Net Worth | £30,371,706 |
Current Liabilities | £18,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
25 March 2021 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
4 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
13 November 2023 | Appointment of Nicola Dembitz as a director on 31 October 2023 (2 pages) |
17 October 2023 | Full accounts made up to 31 March 2023 (22 pages) |
22 September 2023 | Termination of appointment of Kari Ellen Pitkin as a director on 7 September 2023 (1 page) |
19 May 2023 | Appointment of Mr Sven Rudolph as a director on 19 May 2023 (2 pages) |
3 April 2023 | Termination of appointment of Arthur Au as a director on 7 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 March 2022 (21 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 March 2021 (23 pages) |
25 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
18 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 May 2021 | Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages) |
12 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (229 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 April 2021 | Memorandum and Articles of Association (28 pages) |
8 April 2021 | Resolutions
|
1 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
26 March 2021 | Registration of charge 035238330003, created on 25 March 2021 (53 pages) |
23 March 2021 | Termination of appointment of Sven Rudolph as a director on 20 March 2021 (1 page) |
24 February 2021 | Appointment of Sven Rudolph as a director on 12 February 2021 (2 pages) |
27 January 2021 | Memorandum and Articles of Association (29 pages) |
27 January 2021 | Resolutions
|
13 January 2021 | Termination of appointment of Paul Stuart Macey as a director on 13 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Charles John Middleton as a director on 13 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Jonathan Charles Mcnuff as a director on 13 January 2021 (1 page) |
13 January 2021 | Appointment of Mr David Ian Lockyer as a director on 13 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Sarah Morrell Barzycki as a director on 13 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Nigel Mark Webb as a director on 13 January 2021 (1 page) |
13 January 2021 | Appointment of Mr Hursh Shah as a director on 13 January 2021 (2 pages) |
13 January 2021 | Appointment of Mr Arthur Au as a director on 13 January 2021 (2 pages) |
13 January 2021 | Appointment of Ms Kari Ellen Pitkin as a director on 13 January 2021 (2 pages) |
12 November 2020 | Notification of Bl West End Offices 3 Limited as a person with significant control on 6 November 2020 (2 pages) |
12 November 2020 | Cessation of Bl Residual Holding Company Limited as a person with significant control on 6 November 2020 (1 page) |
4 November 2020 | Satisfaction of charge 1 in full (4 pages) |
4 November 2020 | Satisfaction of charge 2 in full (4 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
16 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 April 2017 | Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (13 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (13 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (13 pages) |
20 March 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
20 March 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (20 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (20 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (20 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (11 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (11 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (11 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
5 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 April 2008 | Return made up to 03/03/08; full list of members (6 pages) |
14 April 2008 | Return made up to 03/03/08; full list of members (6 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 03/03/07; full list of members (4 pages) |
4 May 2007 | Return made up to 03/03/07; full list of members (4 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 30142676@1=30142676 £ ic 2000000/32142676 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 30142676@1=30142676 £ ic 2000000/32142676 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
7 March 2006 | Return made up to 03/03/06; full list of members (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
1 April 2005 | Return made up to 03/03/05; full list of members (4 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
31 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 03/03/04; full list of members (4 pages) |
26 March 2004 | Return made up to 03/03/04; full list of members (4 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | New director appointed (3 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 March 2003 | Return made up to 03/03/03; full list of members (3 pages) |
27 March 2003 | Return made up to 03/03/03; full list of members (3 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
15 March 2002 | Return made up to 03/03/02; full list of members (8 pages) |
21 September 2001 | Ad 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 2001 | Resolutions
|
21 September 2001 | Resolutions
|
21 September 2001 | Ad 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 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
5 April 2001 | Return made up to 03/03/01; no change of members (8 pages) |
5 April 2001 | Return made up to 03/03/01; no change of members (8 pages) |
28 November 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
30 March 2000 | Return made up to 03/03/00; no change of members (23 pages) |
30 March 2000 | Return made up to 03/03/00; no change of members (23 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
23 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 03/03/99; full list of members (19 pages) |
12 March 1999 | Return made up to 03/03/99; full list of members (19 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: 154 fleet street bouverie house, 1ST floor london EC4A 2DQ (1 page) |
3 March 1998 | Incorporation (27 pages) |
3 March 1998 | Incorporation (27 pages) |