London
SW7 4DL
Director Name | Mr Jonathan Spong |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Portfolio Management |
Country of Residence | Australia |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
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 | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr David Christopher Lindsay Keir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 2003) |
Role | Vice President Of Development |
Country of Residence | England |
Correspondence Address | Dale Farm Madewell Northampton Northamptonshire NN6 9JE |
Director Name | Mr John Charles Cutts |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Gables Old Warwick Road Lapworth Solihull West Midlands B94 6AY |
Director Name | Paul Antony Hodge |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 89 Manor Road Dorridge Solihull West Midlands B93 8TT |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2007) |
Role | Chartered Sureveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Andrew Briley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2003) |
Role | Vice President |
Correspondence Address | 11 Blackthorne Close Solihull West Midlands B91 1PF |
Director Name | Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (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 Nicholas Philip Condon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2010) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Admiralty Way Teddington Middlesex TW11 0NL |
Director Name | Christie Elizabeth Baird |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 2010) |
Role | Real Estate Analyst |
Country of Residence | England |
Correspondence Address | Flat 18 546 Chiswick High Road London W4 5RG |
Secretary Name | John Howard Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Director Name | Kevin Gordon Grundy |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2008(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 March 2014) |
Role | Real Estate Principal |
Country of Residence | England |
Correspondence Address | 7 Earlsthorpe Road London SE26 4PD |
Director Name | Paul Rice Rubincam Iii |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2010(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Monmouth Road London W2 5SB |
Director Name | Jane Victoria Harrison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Philip Matthews |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Edward James Starling |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | I.M House South Drive Coleshill Birmingham B46 1DF |
Director Name | Mr Adrian Graham Clarke |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate International Drive Solihull B90 4WA |
Director Name | Mr John Hammond |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate International Drive Solihull B90 4WA |
Director Name | Mr Robert James Hemus |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate International Drive Solihull B90 4WA |
Director Name | Mr Lewis Jay Payne |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate International Drive Solihull B90 4WA |
Secretary Name | Mr Robert William Croft |
---|---|
Status | Resigned |
Appointed | 16 December 2014(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2021) |
Role | Company Director |
Correspondence Address | The Gate International Drive Solihull B90 4WA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 December 2014) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Telephone | 0121 7333421 |
---|---|
Telephone region | Birmingham |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
149 at £1 | I.m. Properties (Bvp 1) Limited 80.98% Ordinary |
---|---|
15 at £1 | Oracle Corporation Uk LTD 8.15% Ordinary |
8 at £1 | Blythe Valley Innovation Centre LTD 4.35% Ordinary |
5 at £1 | Bny Mellon Trust & Depository (Uk) LTD 2.72% Ordinary |
5 at £1 | Metropolitan Borough Of Solihull 2.72% Council |
2 at £1 | I.m. Properties (Bvp 1) Limited 1.09% Developer |
Year | 2014 |
---|---|
Turnover | £793,628 |
Gross Profit | £16 |
Net Worth | £185 |
Cash | £108,428 |
Current Liabilities | £173,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 August 2020 | Director's details changed for Mr. Timothy John Wooldridge on 27 July 2020 (2 pages) |
31 January 2020 | Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
29 January 2020 | Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019 (2 pages) |
27 January 2020 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 January 2020 | Change of details for Im Properties (Bvp3) Limited as a person with significant control on 22 July 2019 (2 pages) |
20 November 2019 | Second filing to change the details of Im Properties (Bvp 3) Limited as a person with significant control (8 pages) |
11 October 2019 | Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 28 April 2016 (5 pages) |
11 October 2019 | Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 6 April 2016 (5 pages) |
11 October 2019 | Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019 (5 pages) |
11 October 2019 | Notification of Im Properties (Bvp3) Limited as a person with significant control on 28 April 2016 (4 pages) |
8 October 2019 | Second filing to change the details of I.M. Properties (Bvp 1) Limited as a person with significant control (8 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
21 August 2019 | Director's details changed for Mr Lewis Jay Payne on 22 July 2019 (2 pages) |
24 July 2019 | Change of details for a person with significant control
|
22 July 2019 | Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 22 July 2019
|
22 July 2019 | Registered office address changed from I.M House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on 22 July 2019 (1 page) |
19 June 2019 | Resolutions
|
19 June 2019 | Resolutions
|
18 June 2019 | Statement of capital following an allotment of shares on 15 May 2019
|
11 June 2019 | Memorandum and Articles of Association (26 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
26 March 2019 | Resolutions
|
12 December 2018 | Statement of capital following an allotment of shares on 16 January 2017
|
12 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (6 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (6 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
22 February 2017 | Accounts for a small company made up to 31 December 2015 (4 pages) |
22 February 2017 | Accounts for a small company made up to 31 December 2015 (4 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2014 (4 pages) |
10 June 2016 | Accounts for a small company made up to 31 December 2014 (4 pages) |
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 March 2015 | Termination of appointment of Philip Matthews as a director on 16 December 2014 (2 pages) |
25 March 2015 | Termination of appointment of Edward James Starling as a director on 16 December 2014 (2 pages) |
25 March 2015 | Termination of appointment of Edward James Starling as a director on 16 December 2014 (2 pages) |
25 March 2015 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (2 pages) |
25 March 2015 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (2 pages) |
25 March 2015 | Termination of appointment of Philip Matthews as a director on 16 December 2014 (2 pages) |
13 March 2015 | Appointment of Mr Robert James Hemus as a director on 16 December 2014 (2 pages) |
13 March 2015 | Appointment of Mr Robert James Hemus as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Timothy John Wooldridge as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Robert William Croft as a secretary on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Lewis Jay Payne as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Adrian Graham Clarke as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Adrian Graham Clarke as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Robert William Croft as a secretary on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Timothy John Wooldridge as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr John Hammond as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr John Hammond as a director on 16 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Lewis Jay Payne as a director on 16 December 2014 (2 pages) |
26 January 2015 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (1 page) |
26 January 2015 | Registered office address changed from 52 Bedford Row London WC1R 4LR to I.M House South Drive Coleshill Birmingham B46 1DF on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Philip Matthews as a director on 16 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (1 page) |
26 January 2015 | Registered office address changed from 52 Bedford Row London WC1R 4LR to I.M House South Drive Coleshill Birmingham B46 1DF on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Edward James Starling as a director on 16 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Edward James Starling as a director on 16 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Philip Matthews as a director on 16 December 2014 (1 page) |
4 December 2014 | Resolutions
|
4 December 2014 | Particulars of variation of rights attached to shares (5 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital following an allotment of shares on 26 November 2014
|
4 December 2014 | Particulars of variation of rights attached to shares (5 pages) |
25 November 2014 | Statement by Directors (1 page) |
25 November 2014 | Solvency Statement dated 03/10/14 (1 page) |
25 November 2014 | Statement of capital on 25 November 2014
|
25 November 2014 | Resolutions
|
25 November 2014 | Statement by Directors (1 page) |
25 November 2014 | Solvency Statement dated 03/10/14 (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Statement of capital on 25 November 2014
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 August 2014 | Section 519 (1 page) |
19 August 2014 | Section 519 (1 page) |
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
18 July 2014 | Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to 52 Bedford Row London WC1R 4LR (1 page) |
18 July 2014 | Register(s) moved to registered office address 52 Bedford Row London WC1R 4LR (1 page) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
18 July 2014 | Register inspection address has been changed from C/O Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to 52 Bedford Row London WC1R 4LR (1 page) |
18 July 2014 | Register(s) moved to registered office address 52 Bedford Row London WC1R 4LR (1 page) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (5 pages) |
27 March 2014 | Appointment of Mr Philip Matthews as a director (3 pages) |
27 March 2014 | Appointment of Mr Philip Matthews as a director (3 pages) |
21 March 2014 | Registered office address changed from Cornwall House Blythe Valley Park Solihull B90 8AF on 21 March 2014 (2 pages) |
21 March 2014 | Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages) |
21 March 2014 | Appointment of Edward James Starling as a director (3 pages) |
21 March 2014 | Registered office address changed from Cornwall House Blythe Valley Park Solihull B90 8AF on 21 March 2014 (2 pages) |
21 March 2014 | Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages) |
21 March 2014 | Appointment of Edward James Starling as a director (3 pages) |
17 March 2014 | Termination of appointment of Kevin Grundy as a director (2 pages) |
17 March 2014 | Termination of appointment of Kevin Grundy as a director (2 pages) |
17 March 2014 | Termination of appointment of Jane Harrison as a director (2 pages) |
17 March 2014 | Termination of appointment of Paul Rubincam Iii as a director (2 pages) |
17 March 2014 | Termination of appointment of Paul Rubincam Iii as a director (2 pages) |
17 March 2014 | Termination of appointment of Jane Harrison as a director (2 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 November 2010 | Termination of appointment of Christie Baird as a director (2 pages) |
3 November 2010 | Termination of appointment of Christie Baird as a director (2 pages) |
3 November 2010 | Appointment of Jane Harrison as a director (3 pages) |
3 November 2010 | Appointment of Jane Harrison as a director (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
28 July 2010 | Appointment of Paul Rice Rubincam Iii as a director (3 pages) |
28 July 2010 | Appointment of Paul Rice Rubincam Iii as a director (3 pages) |
13 July 2010 | Termination of appointment of Nicholas Condon as a director (2 pages) |
13 July 2010 | Termination of appointment of Nicholas Condon as a director (2 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Termination of appointment of Nicholas Condon as a director (1 page) |
7 July 2010 | Director's details changed for Kevin Gordon Grundy on 22 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Kevin Gordon Grundy on 22 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Termination of appointment of Nicholas Condon as a director (1 page) |
21 July 2009 | Return made up to 22/06/09; full list of members (9 pages) |
21 July 2009 | Return made up to 22/06/09; full list of members (9 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
25 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
18 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Auditor's resignation (1 page) |
30 July 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 July 2008 | Full accounts made up to 31 March 2007 (18 pages) |
22 July 2008 | Return made up to 22/06/08; change of members
|
22 July 2008 | Return made up to 22/06/08; change of members
|
2 July 2008 | Ad 11/03/08\gbp si 1@1=1\gbp ic 180/181\ (2 pages) |
2 July 2008 | Ad 11/03/08\gbp si 1@1=1\gbp ic 180/181\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Memorandum and Articles of Association (10 pages) |
5 June 2008 | Appointment terminated director and secretary john whiteley (1 page) |
5 June 2008 | Director appointed kevin gordon grundy (4 pages) |
5 June 2008 | Director appointed kevin gordon grundy (4 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Memorandum and Articles of Association (10 pages) |
5 June 2008 | Appointment terminated director and secretary john whiteley (1 page) |
14 November 2007 | Resolutions
|
14 November 2007 | Memorandum and Articles of Association (11 pages) |
14 November 2007 | Memorandum and Articles of Association (11 pages) |
14 November 2007 | Resolutions
|
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (4 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (4 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: york house 45 seymour street london W1H 7LX (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: york house 45 seymour street london W1H 7LX (1 page) |
25 June 2007 | Return made up to 22/06/07; full list of members (6 pages) |
25 June 2007 | Return made up to 22/06/07; full list of members (6 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (20 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | New director appointed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
9 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Director's particulars changed (1 page) |
15 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 August 2002 | Ad 27/03/02--------- £ si 5@1 (2 pages) |
13 August 2002 | Ad 27/03/02--------- £ si 5@1 (2 pages) |
30 July 2002 | Ad 19/04/02--------- £ si 7@1 (2 pages) |
30 July 2002 | Ad 19/04/02--------- £ si 7@1 (2 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (10 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (10 pages) |
29 April 2002 | Ad 19/04/02--------- £ si 7@1=7 £ ic 168/175 (2 pages) |
29 April 2002 | Ad 19/04/02--------- £ si 7@1=7 £ ic 168/175 (2 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
25 July 2001 | Return made up to 22/06/01; change of members (7 pages) |
25 July 2001 | Return made up to 22/06/01; change of members (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (4 pages) |
19 March 2001 | New director appointed (11 pages) |
19 March 2001 | New director appointed (4 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (11 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
13 October 2000 | Ad 12/09/00--------- £ si 16@1=16 £ ic 172/188 (2 pages) |
13 October 2000 | Ad 12/09/00--------- £ si 16@1=16 £ ic 148/164 (2 pages) |
13 October 2000 | Ad 14/09/00--------- £ si 8@1=8 £ ic 140/148 (2 pages) |
13 October 2000 | Ad 14/09/00--------- £ si 8@1=8 £ ic 140/148 (2 pages) |
13 October 2000 | Ad 12/09/00--------- £ si 16@1=16 £ ic 148/164 (2 pages) |
13 October 2000 | Ad 14/09/00--------- £ si 8@1=8 £ ic 164/172 (2 pages) |
13 October 2000 | Ad 14/09/00--------- £ si 8@1=8 £ ic 164/172 (2 pages) |
13 October 2000 | Ad 12/09/00--------- £ si 16@1=16 £ ic 172/188 (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
25 July 2000 | Return made up to 22/06/00; change of members (27 pages) |
25 July 2000 | Return made up to 22/06/00; change of members (27 pages) |
26 June 2000 | Ad 20/06/00--------- £ si 26@1=26 £ ic 114/140 (2 pages) |
26 June 2000 | Ad 20/06/00--------- £ si 26@1=26 £ ic 114/140 (2 pages) |
18 May 2000 | Ad 15/05/00--------- £ si 12@1=12 £ ic 102/114 (2 pages) |
18 May 2000 | Ad 15/05/00--------- £ si 12@1=12 £ ic 102/114 (2 pages) |
7 March 2000 | Ad 01/03/00--------- £ si 7@1=7 £ ic 95/102 (2 pages) |
7 March 2000 | Ad 01/03/00--------- £ si 7@1=7 £ ic 95/102 (2 pages) |
12 January 2000 | Ad 04/01/00--------- £ si 24@1=24 £ ic 71/95 (2 pages) |
12 January 2000 | Ad 04/01/00--------- £ si 24@1=24 £ ic 71/95 (2 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 October 1999 | Ad 20/07/99--------- £ si 8@1=8 £ ic 63/71 (2 pages) |
4 October 1999 | Ad 20/07/99--------- £ si 8@1=8 £ ic 63/71 (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 22/06/99; full list of members (29 pages) |
6 August 1999 | Return made up to 22/06/99; full list of members (29 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (4 pages) |
16 July 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (3 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
15 December 1998 | Ad 13/08/98--------- £ si 61@1=61 £ ic 2/63 (2 pages) |
15 December 1998 | Ad 13/08/98--------- £ si 61@1=61 £ ic 2/63 (2 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
3 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 August 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (3 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | New director appointed (5 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | New director appointed (5 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New director appointed (3 pages) |
4 July 1998 | New director appointed (3 pages) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (4 pages) |
4 July 1998 | New director appointed (4 pages) |
22 June 1998 | Incorporation (19 pages) |
22 June 1998 | Incorporation (19 pages) |