York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jonathan David Lovejoy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(25 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(25 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Andrew Nicholas Walker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 7 Langside Avenue Putney London SW15 5QT |
Director Name | Todd William Mansfield |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 1999) |
Role | Managing Director |
Correspondence Address | 7 Haversham Place Highgate London N6 6NG |
Director Name | Mr Jeremy James Plummer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Springwell House The Street North Warnborough Hook Hampshire RG29 1BD |
Director Name | Laura Louise Hamilton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2002) |
Role | Executive Manager |
Correspondence Address | 5 Park Lodge Park Close London SW1X 7PH |
Director Name | Albert Richard Jr Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2002) |
Role | Managing Director |
Correspondence Address | 5 Relton Mews London SW7 1ET |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 August 2001) |
Role | Chartered Secretary |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr James Fielding Taylor |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 January 2013) |
Role | Chartered Surveyor / Asset Man |
Country of Residence | England |
Correspondence Address | 115 Revelstoke Road Southfields London SW18 5NN |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(25 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | London & Henley Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 June 2001 | Delivered on: 18 July 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Supplemental debenture Secured details: All monies and liabilities due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever. Particulars: Belgrave road, 92-94, SW1 t/n NGL725203 (and any land, cellars, vaults, eaves, canopies, structures and the like used or enjoyed in connection with them now or in the future). 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 |
---|---|
28 June 2001 | Delivered on: 18 July 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement) Classification: Charge over beneficial interest Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined). Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being belgrave house 92-94 belgrave road london SW1 t/no NGL725203 and montford house 25 queen's road TW10 t/no SGL428165. 2.The rents. 3.The trust deed.. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee") Classification: Debenture Secured details: In favour of the chargee all monies and liabilities due owing or incurred from the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined). 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. Fully Satisfied |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 19 July 2003 Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee") Classification: Debenture Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined). 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. Fully Satisfied |
19 July 2000 | Delivered on: 1 August 2000 Satisfied on: 9 March 2001 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets present and future. Fully Satisfied |
19 July 2000 | Delivered on: 27 July 2000 Satisfied on: 9 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A floating charge debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the assets whatsoever and wheresoever situate. Fully Satisfied |
22 January 2024 | Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page) |
---|---|
22 December 2023 | Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages) |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (256 pages) |
13 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr Jonathan David Lovejoy as a director on 18 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
15 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
17 April 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 July 2016 | Secretary's details changed for Ndiana Ekpo on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Ndiana Ekpo on 13 July 2016 (1 page) |
13 July 2016 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (14 pages) |
17 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (14 pages) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
29 January 2013 | Termination of appointment of James Taylor as a director (1 page) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
27 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
27 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
4 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
3 July 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
3 July 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
14 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 05/06/06; full list of members (4 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (4 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Return made up to 05/06/05; full list of members (4 pages) |
5 July 2005 | Return made up to 05/06/05; full list of members (4 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
1 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (4 pages) |
28 June 2004 | Return made up to 05/06/04; full list of members (4 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2003 | Return made up to 05/06/03; full list of members (4 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (4 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (11 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (15 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (11 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
1 July 2002 | Return made up to 05/06/02; no change of members (7 pages) |
1 July 2002 | Return made up to 05/06/02; no change of members (7 pages) |
30 May 2002 | Memorandum and Articles of Association (10 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (10 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
27 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (4 pages) |
17 August 2001 | New director appointed (4 pages) |
16 August 2001 | Full accounts made up to 21 December 2000 (14 pages) |
16 August 2001 | Full accounts made up to 21 December 2000 (14 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (8 pages) |
18 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Particulars of mortgage/charge (8 pages) |
8 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
8 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (4 pages) |
18 January 2001 | New director appointed (3 pages) |
18 January 2001 | New director appointed (3 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
16 January 2001 | Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | New director appointed (5 pages) |
16 January 2001 | New director appointed (5 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (10 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (8 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
8 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
5 January 2001 | Particulars of mortgage/charge (27 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members
|
29 June 2000 | Return made up to 05/06/00; full list of members
|
17 April 2000 | Registered office changed on 17/04/00 from: no 5 dukes gate acton lane chiswick london W4 5BX (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: no 5 dukes gate acton lane chiswick london W4 5BX (1 page) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
7 June 1999 | Return made up to 05/06/99; full list of members (5 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 March 1999 | New director appointed (6 pages) |
16 March 1999 | New director appointed (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
22 June 1998 | Company name changed hackremco (no.1352) LIMITED\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed hackremco (no.1352) LIMITED\certificate issued on 22/06/98 (2 pages) |
5 June 1998 | Incorporation (16 pages) |
5 June 1998 | Incorporation (16 pages) |