London
W1J 5HB
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Secretary Name | Ms Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 08 February 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Anthony Charles Thorp |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Coln St Dennis House Coln St Dennis Cheltenham Gloucestershire GL54 3JU Wales |
Director Name | Mr Simon John Silverstone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woronzow Road London NW8 6QE |
Secretary Name | Mr Simon John Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 April 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woronzow Road London NW8 6QE |
Director Name | Mr Harold Raymond Mould |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Hasker Street London SW3 2LQ |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Secretary Name | Humphrey James Montgomery Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(8 years after company formation) |
Appointment Duration | 1 year (resigned 24 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Mr Stewart Marshall Little |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Weirs Chilton Foliat Hungerford RG17 0TG |
Director Name | Patrick Lionel Vaughan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | June Farm Trumpet Hill Road Reigate Surrey RH2 8QY |
Director Name | Ms Jadzia Zofia Duzniak |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chapman Square Parkside Wimbledon London SW19 5QQ |
Secretary Name | Jacqueline Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(9 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 February 2017) |
Role | Accountant |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Stewart Marshall Little |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Mr Thomas Jeremy Bishop |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | londonandstamford.com |
---|---|
Telephone | 020 74849000 |
Telephone region | London |
Registered Address | 1 Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10.7m at £1 | Londonmetric Property PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £315,843 |
Gross Profit | £292,795 |
Net Worth | £6,497,477 |
Cash | £154,864 |
Current Liabilities | £76,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
30 October 2007 | Delivered on: 8 November 2007 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties (or anyof them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged pleas. 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. Outstanding |
---|---|
30 October 2007 | Delivered on: 8 November 2007 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties (or anyof them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged pleas. 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. Outstanding |
30 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (236 pages) |
---|---|
30 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages) |
30 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (212 pages) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
25 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (196 pages) |
25 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
25 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
20 April 2021 | Confirmation statement made on 2 April 2021 with updates (5 pages) |
12 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (200 pages) |
12 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
12 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
20 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
1 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
26 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 July 2017 | Satisfaction of charge 2 in full (2 pages) |
5 July 2017 | Satisfaction of charge 1 in full (2 pages) |
5 July 2017 | Satisfaction of charge 2 in full (2 pages) |
5 July 2017 | Satisfaction of charge 1 in full (2 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 February 2017 | Termination of appointment of Jacqueline Jessop as a secretary on 8 February 2017 (1 page) |
9 February 2017 | Appointment of Ms Jadzia Zofia Duzniak as a secretary on 8 February 2017 (2 pages) |
9 February 2017 | Appointment of Ms Jadzia Zofia Duzniak as a secretary on 8 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Jacqueline Jessop as a secretary on 8 February 2017 (1 page) |
23 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 December 2015 | Resolutions
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Resolutions
|
8 December 2015 | Solvency Statement dated 05/11/15 (1 page) |
8 December 2015 | Solvency Statement dated 05/11/15 (1 page) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
21 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
13 August 2015 | Appointment of Mr Valentine Tristram Beresford as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Andrew Marc Jones as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Andrew Marc Jones as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Valentine Tristram Beresford as a director on 13 August 2015 (2 pages) |
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 July 2014 | Section 519 (1 page) |
15 July 2014 | Section 519 (1 page) |
14 July 2014 | Sect 519 (1 page) |
14 July 2014 | Sect 519 (1 page) |
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 January 2014 | Appointment of Mr Mark Andrew Stirling as a director (2 pages) |
23 January 2014 | Appointment of Mr Mark Andrew Stirling as a director (2 pages) |
22 January 2014 | Termination of appointment of Thomas Bishop as a director (1 page) |
22 January 2014 | Termination of appointment of Stewart Little as a director (1 page) |
22 January 2014 | Termination of appointment of Thomas Bishop as a director (1 page) |
22 January 2014 | Termination of appointment of Stewart Little as a director (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 May 2013 | Registered office address changed from 21 St James's Square London SW1Y 4JZ on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 21 St James's Square London SW1Y 4JZ on 23 May 2013 (1 page) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages) |
1 February 2012 | Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Jacqueline Jessop on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Jacqueline Jessop on 1 February 2012 (1 page) |
1 February 2012 | Secretary's details changed for Jacqueline Jessop on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
5 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Termination of appointment of Patrick Vaughan as a director (1 page) |
28 October 2010 | Appointment of Mr Thomas Jeremy Bishop as a director (2 pages) |
28 October 2010 | Appointment of Mr Stewart Marshall Little as a director (2 pages) |
28 October 2010 | Termination of appointment of Patrick Vaughan as a director (1 page) |
28 October 2010 | Termination of appointment of Harold Mould as a director (1 page) |
28 October 2010 | Appointment of Mr Thomas Jeremy Bishop as a director (2 pages) |
28 October 2010 | Termination of appointment of Harold Mould as a director (1 page) |
28 October 2010 | Appointment of Mr Stewart Marshall Little as a director (2 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 21 st james's square london SW1Y 4JZ (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 21 st james's square london SW1Y 4JZ (1 page) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
23 October 2008 | Director appointed martin francis mcgann (3 pages) |
23 October 2008 | Appointment terminated director humphrey price (1 page) |
23 October 2008 | Appointment terminated director humphrey price (1 page) |
23 October 2008 | Director appointed martin francis mcgann (3 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (15 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD (1 page) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
8 November 2007 | Particulars of mortgage/charge (18 pages) |
8 November 2007 | Particulars of mortgage/charge (13 pages) |
8 November 2007 | Particulars of mortgage/charge (18 pages) |
8 November 2007 | Particulars of mortgage/charge (13 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (8 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: park house 26 north end road london NW11 7PT (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: park house 26 north end road london NW11 7PT (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
10 July 2006 | Memorandum and Articles of Association (4 pages) |
10 July 2006 | Memorandum and Articles of Association (4 pages) |
4 July 2006 | Company name changed lsi (stoke) LIMITED\certificate issued on 04/07/06 (2 pages) |
4 July 2006 | Company name changed lsi (stoke) LIMITED\certificate issued on 04/07/06 (2 pages) |
14 June 2006 | Memorandum and Articles of Association (4 pages) |
14 June 2006 | Memorandum and Articles of Association (4 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Company name changed thorstone (staines) LIMITED\certificate issued on 26/05/06 (2 pages) |
26 May 2006 | Company name changed thorstone (staines) LIMITED\certificate issued on 26/05/06 (2 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members
|
9 May 2006 | Return made up to 02/04/06; full list of members
|
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Return made up to 02/04/02; full list of members
|
5 April 2002 | Return made up to 02/04/02; full list of members
|
26 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
26 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 April 2000 | Return made up to 02/04/00; full list of members
|
5 April 2000 | Return made up to 02/04/00; full list of members
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
3 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
11 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
11 September 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 June 1998 | Company name changed speed 6978 LIMITED\certificate issued on 22/06/98 (2 pages) |
19 June 1998 | Company name changed speed 6978 LIMITED\certificate issued on 22/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
2 April 1998 | Incorporation (20 pages) |
2 April 1998 | Incorporation (20 pages) |