Company NameLSI (Investments) Limited
Company StatusActive
Company Number03539331
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(15 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HB
Secretary NameMs Jadzia Zofia Duzniak
StatusCurrent
Appointed08 February 2017(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Anthony Charles Thorp
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressColn St Dennis House
Coln St Dennis
Cheltenham
Gloucestershire
GL54 3JU
Wales
Director NameMr Simon John Silverstone
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Woronzow Road
London
NW8 6QE
Secretary NameMr Simon John Silverstone
NationalityBritish
StatusResigned
Appointed09 June 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 April 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Woronzow Road
London
NW8 6QE
Director NameMr Harold Raymond Mould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Hasker Street
London
SW3 2LQ
Director NameHumphrey James Montgomery Price
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Secretary NameHumphrey James Montgomery Price
NationalityBritish
StatusResigned
Appointed20 April 2006(8 years after company formation)
Appointment Duration1 year (resigned 24 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeaks
Deaks Lane
Cuckfield
West Sussex
RH17 5JA
Director NameMr Stewart Marshall Little
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weirs Chilton Foliat
Hungerford
RG17 0TG
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameMs Jadzia Zofia Duzniak
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chapman Square
Parkside Wimbledon
London
SW19 5QQ
Secretary NameJacqueline Jessop
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 08 February 2017)
RoleAccountant
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Stewart Marshall Little
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameMr Thomas Jeremy Bishop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelondonandstamford.com
Telephone020 74849000
Telephone regionLondon

Location

Registered Address1 Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10.7m at £1Londonmetric Property PLC
100.00%
Ordinary

Financials

Year2014
Turnover£315,843
Gross Profit£292,795
Net Worth£6,497,477
Cash£154,864
Current Liabilities£76,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 April 2024 (1 week, 4 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

30 October 2007Delivered 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 2007Delivered 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

Filing History

30 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (236 pages)
30 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
30 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (212 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
25 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (196 pages)
25 August 2021Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
25 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
20 April 2021Confirmation statement made on 2 April 2021 with updates (5 pages)
12 November 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (200 pages)
12 November 2020Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
12 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (4 pages)
14 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 16,545,101
(3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 August 2019Full accounts made up to 31 March 2019 (18 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
14 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 14,625,301
(3 pages)
26 September 2018Full accounts made up to 31 March 2018 (18 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
5 July 2017Satisfaction of charge 2 in full (2 pages)
5 July 2017Satisfaction of charge 1 in full (2 pages)
5 July 2017Satisfaction of charge 2 in full (2 pages)
5 July 2017Satisfaction of charge 1 in full (2 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 February 2017Termination of appointment of Jacqueline Jessop as a secretary on 8 February 2017 (1 page)
9 February 2017Appointment of Ms Jadzia Zofia Duzniak as a secretary on 8 February 2017 (2 pages)
9 February 2017Appointment of Ms Jadzia Zofia Duzniak as a secretary on 8 February 2017 (2 pages)
9 February 2017Termination of appointment of Jacqueline Jessop as a secretary on 8 February 2017 (1 page)
23 August 2016Full accounts made up to 31 March 2016 (17 pages)
23 August 2016Full accounts made up to 31 March 2016 (17 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
8 December 2015Resolutions
  • RES13 ‐ Reserve arising from reduction be treated as realised profit 05/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1
(4 pages)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserve arising from reduction be treated as realised profit 05/11/2015
(3 pages)
8 December 2015Solvency Statement dated 05/11/15 (1 page)
8 December 2015Solvency Statement dated 05/11/15 (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1
(4 pages)
21 September 2015Full accounts made up to 31 March 2015 (17 pages)
21 September 2015Full accounts made up to 31 March 2015 (17 pages)
13 August 2015Appointment of Mr Valentine Tristram Beresford as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Andrew Marc Jones as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Andrew Marc Jones as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Valentine Tristram Beresford as a director on 13 August 2015 (2 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,700,002
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,700,002
(4 pages)
9 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,700,002
(4 pages)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 July 2014Section 519 (1 page)
15 July 2014Section 519 (1 page)
14 July 2014Sect 519 (1 page)
14 July 2014Sect 519 (1 page)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,700,002
(4 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,700,002
(4 pages)
23 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,700,002
(4 pages)
23 January 2014Appointment of Mr Mark Andrew Stirling as a director (2 pages)
23 January 2014Appointment of Mr Mark Andrew Stirling as a director (2 pages)
22 January 2014Termination of appointment of Thomas Bishop as a director (1 page)
22 January 2014Termination of appointment of Stewart Little as a director (1 page)
22 January 2014Termination of appointment of Thomas Bishop as a director (1 page)
22 January 2014Termination of appointment of Stewart Little as a director (1 page)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 May 2013Registered office address changed from 21 St James's Square London SW1Y 4JZ on 23 May 2013 (1 page)
23 May 2013Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from One Curzon Street London W1J 5HB England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 21 St James's Square London SW1Y 4JZ on 23 May 2013 (1 page)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
25 September 2012Full accounts made up to 31 March 2012 (15 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages)
9 March 2012Director's details changed for Martin Francis Mcgann on 9 March 2012 (2 pages)
1 February 2012Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Stewart Marshall Little on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Jacqueline Jessop on 1 February 2012 (1 page)
1 February 2012Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Jacqueline Jessop on 1 February 2012 (1 page)
1 February 2012Secretary's details changed for Jacqueline Jessop on 1 February 2012 (1 page)
1 February 2012Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Martin Francis Mcgann on 1 February 2012 (2 pages)
5 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 10,700,002
(4 pages)
5 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 10,700,002
(4 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
4 October 2011Full accounts made up to 31 March 2011 (15 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 October 2010Termination of appointment of Patrick Vaughan as a director (1 page)
28 October 2010Appointment of Mr Thomas Jeremy Bishop as a director (2 pages)
28 October 2010Appointment of Mr Stewart Marshall Little as a director (2 pages)
28 October 2010Termination of appointment of Patrick Vaughan as a director (1 page)
28 October 2010Termination of appointment of Harold Mould as a director (1 page)
28 October 2010Appointment of Mr Thomas Jeremy Bishop as a director (2 pages)
28 October 2010Termination of appointment of Harold Mould as a director (1 page)
28 October 2010Appointment of Mr Stewart Marshall Little as a director (2 pages)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 October 2009Full accounts made up to 31 March 2009 (15 pages)
5 October 2009Full accounts made up to 31 March 2009 (15 pages)
14 April 2009Registered office changed on 14/04/2009 from 21 st james's square london SW1Y 4JZ (1 page)
14 April 2009Registered office changed on 14/04/2009 from 21 st james's square london SW1Y 4JZ (1 page)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 April 2009Return made up to 02/04/09; full list of members (4 pages)
23 October 2008Director appointed martin francis mcgann (3 pages)
23 October 2008Appointment terminated director humphrey price (1 page)
23 October 2008Appointment terminated director humphrey price (1 page)
23 October 2008Director appointed martin francis mcgann (3 pages)
7 August 2008Full accounts made up to 31 March 2008 (15 pages)
7 August 2008Full accounts made up to 31 March 2008 (15 pages)
21 April 2008Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD (1 page)
21 April 2008Registered office changed on 21/04/2008 from 14 half moon street london W1J 7BD (1 page)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
16 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
24 January 2008Full accounts made up to 31 March 2007 (14 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
8 November 2007Particulars of mortgage/charge (18 pages)
8 November 2007Particulars of mortgage/charge (13 pages)
8 November 2007Particulars of mortgage/charge (18 pages)
8 November 2007Particulars of mortgage/charge (13 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (3 pages)
17 April 2007Return made up to 02/04/07; full list of members (8 pages)
17 April 2007Return made up to 02/04/07; full list of members (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: park house 26 north end road london NW11 7PT (1 page)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006New secretary appointed;new director appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: park house 26 north end road london NW11 7PT (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006Resolutions
  • RES13 ‐ Apt chairman, apt dir 13/09/06
(2 pages)
21 September 2006Resolutions
  • RES13 ‐ Apt chairman, apt dir 13/09/06
(2 pages)
10 July 2006Memorandum and Articles of Association (4 pages)
10 July 2006Memorandum and Articles of Association (4 pages)
4 July 2006Company name changed lsi (stoke) LIMITED\certificate issued on 04/07/06 (2 pages)
4 July 2006Company name changed lsi (stoke) LIMITED\certificate issued on 04/07/06 (2 pages)
14 June 2006Memorandum and Articles of Association (4 pages)
14 June 2006Memorandum and Articles of Association (4 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
26 May 2006Company name changed thorstone (staines) LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed thorstone (staines) LIMITED\certificate issued on 26/05/06 (2 pages)
9 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
9 April 2003Return made up to 02/04/03; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
26 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 April 1999Return made up to 02/04/99; full list of members (6 pages)
3 April 1999Return made up to 02/04/99; full list of members (6 pages)
11 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Company name changed speed 6978 LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed speed 6978 LIMITED\certificate issued on 22/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
2 April 1998Incorporation (20 pages)
2 April 1998Incorporation (20 pages)