Company NameCrossmane Limited
DirectorsMiles George Sutherland Dunnett and Russell Downs
Company StatusActive
Company Number03524841
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Miles George Sutherland Dunnett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Russell Downs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(25 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(6 days after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed16 March 1998(6 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed12 June 1998(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(6 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed24 November 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2008(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Peter Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed01 May 2014(16 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Adrian Croft
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(22 years, 6 months after company formation)
Appointment Duration1 week (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Ian Charles Powell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(22 years, 6 months after company formation)
Appointment Duration10 months (resigned 23 July 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr David Kenneth Duggins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2020)
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Intu Mh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,149
Current Liabilities£4,398

Accounts

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

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

10 August 2020Delivered on: 14 August 2020
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2017Delivered on: 1 August 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 9 May 2014
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)

Classification: A registered charge
Outstanding
18 December 2006Delivered on: 20 December 2006
Persons entitled: Thedforde Nominees Limited (The Qic Security Trustee) (Acting as Security Trustee on Behalf Ofthe Qic Security Beneficiaries)

Classification: Charge of beneficial interest
Secured details: All monies due or to become due from the company acting in its capacity as limited partner of mh (no.3) limited partnership to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the property and its proceeds of sale (the charged assets). See the mortgage charge document for full details.
Outstanding
18 December 2006Delivered on: 20 December 2006
Persons entitled: Westfield Europe Finance PLC (The Westfield Security Trustee) (Acting as Security Trustee Ofthe Westfield Security Beneficiaries)

Classification: Charge of beneficial interest
Secured details: All monies due or to become due from the company acting in its capacity as limited partner of mh (no.3) limited partnership to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property to the full extent of its interest in the property and its proceeds of sale (the charged assets). See the mortgage charge document for full details.
Outstanding
15 September 2004Delivered on: 4 October 2004
Satisfied on: 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)

Classification: Permanent finance security deed
Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2003Delivered on: 22 December 2003
Satisfied on: 30 September 2004
Persons entitled: Hypo Real Estate Bank International (The Junior Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying on the north west side of the boulevard merry hill centre (land adjacent to kfc) t/n WM523357, land on the west side of merry hill and the north side of two woods lane brierley hill (parts of phases 1, 2 and 3) t/n WM283084, land on the south side of level street brierley hill (parts of phase 2 and 4) t/n WM311288, for details of further properties charged please refer to the form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 30 September 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Debenture
Secured details: All present and future obligations and liabilities of each obligor to the finance parties under each finance document (the secured liabilities).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 December 2020Termination of appointment of Susan Marsden as a secretary on 23 September 2020 (1 page)
10 December 2020Termination of appointment of Intu Secretariat Limited as a secretary on 23 September 2020 (1 page)
30 September 2020Appointment of David Kenneth Duggins as a director on 23 September 2020 (2 pages)
30 September 2020Appointment of Mr Ian Charles Powell as a director on 23 September 2020 (2 pages)
29 September 2020Termination of appointment of Gary Richard Hoskins as a director on 23 September 2020 (1 page)
29 September 2020Termination of appointment of Adrian Croft as a director on 23 September 2020 (1 page)
29 September 2020Registered office address changed from 40 Broadway London SW1H 0BT to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2020 (1 page)
17 September 2020Appointment of Mr Adrian Croft as a director on 16 September 2020 (2 pages)
17 September 2020Termination of appointment of Sean Crosby as a director on 16 September 2020 (1 page)
14 August 2020Registration of charge 035248410009, created on 10 August 2020 (59 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 October 2019Director's details changed for Miss Minakshi Kidia on 4 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Sean Crosby on 4 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 pages)
28 August 2019Appointment of Intu Secretariat Limited as a secretary on 14 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
14 August 2019Appointment of Mr Sean Crosby as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Miss Minakshi Kidia as a director on 14 August 2019 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 August 2017Registration of charge 035248410008, created on 20 July 2017 (89 pages)
1 August 2017Registration of charge 035248410008, created on 20 July 2017 (89 pages)
19 July 2017Satisfaction of charge 035248410007 in full (1 page)
19 July 2017Satisfaction of charge 035248410007 in full (1 page)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
10 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
28 June 2016Registration of charge 035248410007, created on 22 June 2016 (73 pages)
28 June 2016Registration of charge 035248410007, created on 22 June 2016 (73 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
28 October 2014Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page)
28 October 2014Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages)
28 October 2014Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages)
28 October 2014Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page)
14 October 2014Auditor's resignation (2 pages)
14 October 2014Auditor's resignation (2 pages)
13 October 2014Auditor's resignation (1 page)
13 October 2014Auditor's resignation (1 page)
9 May 2014Registration of charge 035248410006 (51 pages)
9 May 2014Appointment of Hugh Michael Ford as a director (3 pages)
9 May 2014Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Appointment of Gary Richard Hoskins as a director (3 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Appointment of Hugh Michael Ford as a director (3 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Appointment of Mr Peter Weir as a director (3 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Appointment of Susan Marsden as a secretary (3 pages)
9 May 2014Termination of appointment of Michael Gutman as a director (2 pages)
9 May 2014Termination of appointment of Peter Miller as a director (2 pages)
9 May 2014Appointment of Mr Peter Weir as a director (3 pages)
9 May 2014Termination of appointment of Philip Slavin as a director (2 pages)
9 May 2014Termination of appointment of Leon Shelley as a secretary (2 pages)
9 May 2014Appointment of Gary Richard Hoskins as a director (3 pages)
9 May 2014Registration of charge 035248410006 (51 pages)
10 February 2014Full accounts made up to 31 December 2013 (15 pages)
10 February 2014Full accounts made up to 31 December 2013 (15 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 July 2013Full accounts made up to 31 December 2012 (14 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Sect 519 (1 page)
7 July 2011Sect 519 (1 page)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
31 October 2008Return made up to 30/10/08; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
23 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
29 January 2008Accounting reference date extended from 17/12/07 to 31/12/07 (1 page)
29 January 2008Accounting reference date extended from 17/12/07 to 31/12/07 (1 page)
22 January 2008Full accounts made up to 17 December 2006 (12 pages)
22 January 2008Full accounts made up to 17 December 2006 (12 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
30 October 2007Return made up to 30/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
10 October 2007Accounting reference date shortened from 31/12/06 to 17/12/06 (1 page)
10 October 2007Accounting reference date shortened from 31/12/06 to 17/12/06 (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
15 March 2007Return made up to 06/03/07; full list of members (2 pages)
15 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Full accounts made up to 31 December 2005 (12 pages)
8 March 2007Full accounts made up to 31 December 2005 (12 pages)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page)
21 July 2005Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
8 March 2005Return made up to 06/03/05; full list of members (3 pages)
8 March 2005Return made up to 06/03/05; full list of members (3 pages)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
25 January 2005Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
5 October 2004Declaration of assistance for shares acquisition (20 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Sect 394 (1 page)
16 September 2004Sect 394 (1 page)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
26 April 2004Return made up to 06/03/04; full list of members (2 pages)
26 April 2004Return made up to 06/03/04; full list of members (2 pages)
22 December 2003Particulars of mortgage/charge (16 pages)
22 December 2003Particulars of mortgage/charge (16 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
10 July 2003Full accounts made up to 31 December 2002 (10 pages)
17 March 2003Return made up to 06/03/03; full list of members (2 pages)
17 March 2003Return made up to 06/03/03; full list of members (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
5 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
9 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
18 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 1999Particulars of mortgage/charge (9 pages)
12 April 1999Particulars of mortgage/charge (9 pages)
1 October 1998New director appointed (3 pages)
1 October 1998New director appointed (3 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 April 1998Registered office changed on 15/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (4 pages)
15 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (4 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
10 March 1998Incorporation (11 pages)
10 March 1998Incorporation (11 pages)