Company NameBVP Management Company Limited
DirectorsJonathan Henry Cheshire Walsh and Jonathan Spong
Company StatusActive
Company Number03588746
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Jonathan Spong
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleHead Of Portfolio Management
Country of ResidenceAustralia
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameRobert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr David Christopher Lindsay Keir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 21 October 2003)
RoleVice President Of Development
Country of ResidenceEngland
Correspondence AddressDale Farm
Madewell
Northampton
Northamptonshire
NN6 9JE
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NamePaul Antony Hodge
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address89 Manor Road
Dorridge
Solihull
West Midlands
B93 8TT
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 September 2007)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2007)
RoleChartered Sureveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameAndrew Briley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2003)
RoleVice President
Correspondence Address11 Blackthorne Close
Solihull
West Midlands
B91 1PF
Director NameNicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2003(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2003(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Nicholas Philip Condon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2010)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Admiralty Way
Teddington
Middlesex
TW11 0NL
Director NameChristie Elizabeth Baird
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 October 2010)
RoleReal Estate Analyst
Country of ResidenceEngland
Correspondence AddressFlat 18 546 Chiswick High Road
London
W4 5RG
Secretary NameJohn Howard Whiteley
NationalityBritish
StatusResigned
Appointed07 September 2007(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NameKevin Gordon Grundy
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2008(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2014)
RoleReal Estate Principal
Country of ResidenceEngland
Correspondence Address7 Earlsthorpe Road
London
SE26 4PD
Director NamePaul Rice Rubincam Iii
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2010(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Monmouth Road
London
W2 5SB
Director NameJane Victoria Harrison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Philip Matthews
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameEdward James Starling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressI.M House South Drive
Coleshill
Birmingham
B46 1DF
Director NameMr Adrian Graham Clarke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate International Drive
Solihull
B90 4WA
Director NameMr John Hammond
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate International Drive
Solihull
B90 4WA
Director NameMr Robert James Hemus
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate International Drive
Solihull
B90 4WA
Director NameMr Lewis Jay Payne
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate International Drive
Solihull
B90 4WA
Secretary NameMr Robert William Croft
StatusResigned
Appointed16 December 2014(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 June 2021)
RoleCompany Director
Correspondence AddressThe Gate International Drive
Solihull
B90 4WA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2014(15 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 December 2014)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Contact

Telephone0121 7333421
Telephone regionBirmingham

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

149 at £1I.m. Properties (Bvp 1) Limited
80.98%
Ordinary
15 at £1Oracle Corporation Uk LTD
8.15%
Ordinary
8 at £1Blythe Valley Innovation Centre LTD
4.35%
Ordinary
5 at £1Bny Mellon Trust & Depository (Uk) LTD
2.72%
Ordinary
5 at £1Metropolitan Borough Of Solihull
2.72%
Council
2 at £1I.m. Properties (Bvp 1) Limited
1.09%
Developer

Financials

Year2014
Turnover£793,628
Gross Profit£16
Net Worth£185
Cash£108,428
Current Liabilities£173,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 August 2020Director's details changed for Mr. Timothy John Wooldridge on 27 July 2020 (2 pages)
31 January 2020Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
29 January 2020Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019 (2 pages)
27 January 2020Accounts for a small company made up to 31 December 2018 (7 pages)
27 January 2020Change of details for Im Properties (Bvp3) Limited as a person with significant control on 22 July 2019 (2 pages)
20 November 2019Second filing to change the details of Im Properties (Bvp 3) Limited as a person with significant control (8 pages)
11 October 2019Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 28 April 2016 (5 pages)
11 October 2019Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 6 April 2016 (5 pages)
11 October 2019Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019 (5 pages)
11 October 2019Notification of Im Properties (Bvp3) Limited as a person with significant control on 28 April 2016 (4 pages)
8 October 2019Second filing to change the details of I.M. Properties (Bvp 1) Limited as a person with significant control (8 pages)
2 September 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 310
(4 pages)
21 August 2019Director's details changed for Mr Lewis Jay Payne on 22 July 2019 (2 pages)
24 July 2019Change of details for a person with significant control
  • ANNOTATION Clarification a second filed PSC05 was registered on 20/11/2019.
(3 pages)
22 July 2019Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 22 July 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/10/2019.
(3 pages)
22 July 2019Registered 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 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 June 2019Statement of capital following an allotment of shares on 15 May 2019
  • GBP 310
(5 pages)
11 June 2019Memorandum and Articles of Association (26 pages)
26 March 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 307.00
(5 pages)
26 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
12 December 2018Statement of capital following an allotment of shares on 16 January 2017
  • GBP 185
(4 pages)
12 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (6 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (6 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 February 2017Accounts for a small company made up to 31 December 2015 (4 pages)
22 February 2017Accounts for a small company made up to 31 December 2015 (4 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
10 June 2016Accounts for a small company made up to 31 December 2014 (4 pages)
10 June 2016Accounts for a small company made up to 31 December 2014 (4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 184
(7 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 184
(7 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 184
(7 pages)
25 March 2015Termination of appointment of Philip Matthews as a director on 16 December 2014 (2 pages)
25 March 2015Termination of appointment of Edward James Starling as a director on 16 December 2014 (2 pages)
25 March 2015Termination of appointment of Edward James Starling as a director on 16 December 2014 (2 pages)
25 March 2015Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (2 pages)
25 March 2015Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (2 pages)
25 March 2015Termination of appointment of Philip Matthews as a director on 16 December 2014 (2 pages)
13 March 2015Appointment of Mr Robert James Hemus as a director on 16 December 2014 (2 pages)
13 March 2015Appointment of Mr Robert James Hemus as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Timothy John Wooldridge as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Robert William Croft as a secretary on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Lewis Jay Payne as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Adrian Graham Clarke as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Adrian Graham Clarke as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Robert William Croft as a secretary on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Timothy John Wooldridge as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr John Hammond as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr John Hammond as a director on 16 December 2014 (2 pages)
11 March 2015Appointment of Mr Lewis Jay Payne as a director on 16 December 2014 (2 pages)
26 January 2015Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (1 page)
26 January 2015Registered 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 2015Termination of appointment of Philip Matthews as a director on 16 December 2014 (1 page)
26 January 2015Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 16 December 2014 (1 page)
26 January 2015Registered 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 2015Termination of appointment of Edward James Starling as a director on 16 December 2014 (1 page)
26 January 2015Termination of appointment of Edward James Starling as a director on 16 December 2014 (1 page)
26 January 2015Termination of appointment of Philip Matthews as a director on 16 December 2014 (1 page)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
4 December 2014Particulars of variation of rights attached to shares (5 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 184
(4 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
4 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 184
(4 pages)
4 December 2014Particulars of variation of rights attached to shares (5 pages)
25 November 2014Statement by Directors (1 page)
25 November 2014Solvency Statement dated 03/10/14 (1 page)
25 November 2014Statement of capital on 25 November 2014
  • GBP 182.00
(4 pages)
25 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(27 pages)
25 November 2014Statement by Directors (1 page)
25 November 2014Solvency Statement dated 03/10/14 (1 page)
25 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(27 pages)
25 November 2014Statement of capital on 25 November 2014
  • GBP 182.00
(4 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 185
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 185
(5 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 185
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
19 August 2014Section 519 (1 page)
19 August 2014Section 519 (1 page)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 185
(5 pages)
25 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 185
(5 pages)
18 July 2014Register 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 2014Register(s) moved to registered office address 52 Bedford Row London WC1R 4LR (1 page)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
18 July 2014Register 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 2014Register(s) moved to registered office address 52 Bedford Row London WC1R 4LR (1 page)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (5 pages)
27 March 2014Appointment of Mr Philip Matthews as a director (3 pages)
27 March 2014Appointment of Mr Philip Matthews as a director (3 pages)
21 March 2014Registered office address changed from Cornwall House Blythe Valley Park Solihull B90 8AF on 21 March 2014 (2 pages)
21 March 2014Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages)
21 March 2014Appointment of Edward James Starling as a director (3 pages)
21 March 2014Registered office address changed from Cornwall House Blythe Valley Park Solihull B90 8AF on 21 March 2014 (2 pages)
21 March 2014Appointment of Breams Registrars and Nominees Limited as a secretary (3 pages)
21 March 2014Appointment of Edward James Starling as a director (3 pages)
17 March 2014Termination of appointment of Kevin Grundy as a director (2 pages)
17 March 2014Termination of appointment of Kevin Grundy as a director (2 pages)
17 March 2014Termination of appointment of Jane Harrison as a director (2 pages)
17 March 2014Termination of appointment of Paul Rubincam Iii as a director (2 pages)
17 March 2014Termination of appointment of Paul Rubincam Iii as a director (2 pages)
17 March 2014Termination of appointment of Jane Harrison as a director (2 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
19 June 2013Full accounts made up to 31 December 2012 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
18 April 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Full accounts made up to 31 December 2010 (14 pages)
3 November 2010Termination of appointment of Christie Baird as a director (2 pages)
3 November 2010Termination of appointment of Christie Baird as a director (2 pages)
3 November 2010Appointment of Jane Harrison as a director (3 pages)
3 November 2010Appointment of Jane Harrison as a director (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 July 2010Resolutions
  • RES13 ‐ Appoint director and auditor 16/06/2010
(6 pages)
28 July 2010Resolutions
  • RES13 ‐ Appoint director and auditor 16/06/2010
(6 pages)
28 July 2010Appointment of Paul Rice Rubincam Iii as a director (3 pages)
28 July 2010Appointment of Paul Rice Rubincam Iii as a director (3 pages)
13 July 2010Termination of appointment of Nicholas Condon as a director (2 pages)
13 July 2010Termination of appointment of Nicholas Condon as a director (2 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
7 July 2010Termination of appointment of Nicholas Condon as a director (1 page)
7 July 2010Director's details changed for Kevin Gordon Grundy on 22 June 2010 (2 pages)
7 July 2010Director's details changed for Kevin Gordon Grundy on 22 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Termination of appointment of Nicholas Condon as a director (1 page)
21 July 2009Return made up to 22/06/09; full list of members (9 pages)
21 July 2009Return made up to 22/06/09; full list of members (9 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
16 June 2009Full accounts made up to 31 December 2008 (16 pages)
25 February 2009Full accounts made up to 31 March 2008 (16 pages)
25 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
25 February 2009Full accounts made up to 31 March 2008 (16 pages)
18 February 2009Auditor's resignation (1 page)
18 February 2009Auditor's resignation (1 page)
30 July 2008Full accounts made up to 31 March 2007 (18 pages)
30 July 2008Full accounts made up to 31 March 2007 (18 pages)
22 July 2008Return made up to 22/06/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 July 2008Return made up to 22/06/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 July 2008Ad 11/03/08\gbp si 1@1=1\gbp ic 180/181\ (2 pages)
2 July 2008Ad 11/03/08\gbp si 1@1=1\gbp ic 180/181\ (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Memorandum and Articles of Association (10 pages)
5 June 2008Appointment terminated director and secretary john whiteley (1 page)
5 June 2008Director appointed kevin gordon grundy (4 pages)
5 June 2008Director appointed kevin gordon grundy (4 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Memorandum and Articles of Association (10 pages)
5 June 2008Appointment terminated director and secretary john whiteley (1 page)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2007Memorandum and Articles of Association (11 pages)
14 November 2007Memorandum and Articles of Association (11 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (4 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (4 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: york house 45 seymour street london W1H 7LX (1 page)
22 September 2007Registered office changed on 22/09/07 from: york house 45 seymour street london W1H 7LX (1 page)
25 June 2007Return made up to 22/06/07; full list of members (6 pages)
25 June 2007Return made up to 22/06/07; full list of members (6 pages)
3 May 2007Full accounts made up to 31 March 2006 (20 pages)
3 May 2007Full accounts made up to 31 March 2006 (20 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
28 June 2006Return made up to 22/06/06; full list of members (6 pages)
28 June 2006Return made up to 22/06/06; full list of members (6 pages)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
15 September 2005Full accounts made up to 31 March 2005 (12 pages)
15 September 2005Full accounts made up to 31 March 2005 (12 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
21 July 2005Return made up to 22/06/05; full list of members (7 pages)
21 July 2005Return made up to 22/06/05; full list of members (7 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
5 October 2004Full accounts made up to 31 March 2004 (12 pages)
5 October 2004Full accounts made up to 31 March 2004 (12 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
15 July 2004Return made up to 22/06/04; full list of members (7 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
23 January 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (1 page)
23 January 2004New director appointed (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Full accounts made up to 31 March 2003 (11 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
15 July 2003Return made up to 22/06/03; full list of members (6 pages)
15 July 2003Return made up to 22/06/03; full list of members (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 August 2002Ad 27/03/02--------- £ si 5@1 (2 pages)
13 August 2002Ad 27/03/02--------- £ si 5@1 (2 pages)
30 July 2002Ad 19/04/02--------- £ si 7@1 (2 pages)
30 July 2002Ad 19/04/02--------- £ si 7@1 (2 pages)
30 July 2002Return made up to 22/06/02; full list of members (10 pages)
30 July 2002Return made up to 22/06/02; full list of members (10 pages)
29 April 2002Ad 19/04/02--------- £ si 7@1=7 £ ic 168/175 (2 pages)
29 April 2002Ad 19/04/02--------- £ si 7@1=7 £ ic 168/175 (2 pages)
5 November 2001Full accounts made up to 31 March 2001 (8 pages)
5 November 2001Full accounts made up to 31 March 2001 (8 pages)
25 July 2001Return made up to 22/06/01; change of members (7 pages)
25 July 2001Return made up to 22/06/01; change of members (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (4 pages)
19 March 2001New director appointed (11 pages)
19 March 2001New director appointed (4 pages)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (6 pages)
13 October 2000Ad 12/09/00--------- £ si 16@1=16 £ ic 172/188 (2 pages)
13 October 2000Ad 12/09/00--------- £ si 16@1=16 £ ic 148/164 (2 pages)
13 October 2000Ad 14/09/00--------- £ si 8@1=8 £ ic 140/148 (2 pages)
13 October 2000Ad 14/09/00--------- £ si 8@1=8 £ ic 140/148 (2 pages)
13 October 2000Ad 12/09/00--------- £ si 16@1=16 £ ic 148/164 (2 pages)
13 October 2000Ad 14/09/00--------- £ si 8@1=8 £ ic 164/172 (2 pages)
13 October 2000Ad 14/09/00--------- £ si 8@1=8 £ ic 164/172 (2 pages)
13 October 2000Ad 12/09/00--------- £ si 16@1=16 £ ic 172/188 (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
25 July 2000Return made up to 22/06/00; change of members (27 pages)
25 July 2000Return made up to 22/06/00; change of members (27 pages)
26 June 2000Ad 20/06/00--------- £ si 26@1=26 £ ic 114/140 (2 pages)
26 June 2000Ad 20/06/00--------- £ si 26@1=26 £ ic 114/140 (2 pages)
18 May 2000Ad 15/05/00--------- £ si 12@1=12 £ ic 102/114 (2 pages)
18 May 2000Ad 15/05/00--------- £ si 12@1=12 £ ic 102/114 (2 pages)
7 March 2000Ad 01/03/00--------- £ si 7@1=7 £ ic 95/102 (2 pages)
7 March 2000Ad 01/03/00--------- £ si 7@1=7 £ ic 95/102 (2 pages)
12 January 2000Ad 04/01/00--------- £ si 24@1=24 £ ic 71/95 (2 pages)
12 January 2000Ad 04/01/00--------- £ si 24@1=24 £ ic 71/95 (2 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (6 pages)
4 October 1999Ad 20/07/99--------- £ si 8@1=8 £ ic 63/71 (2 pages)
4 October 1999Ad 20/07/99--------- £ si 8@1=8 £ ic 63/71 (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
6 August 1999Return made up to 22/06/99; full list of members (29 pages)
6 August 1999Return made up to 22/06/99; full list of members (29 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (4 pages)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (3 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
15 December 1998Ad 13/08/98--------- £ si 61@1=61 £ ic 2/63 (2 pages)
15 December 1998Ad 13/08/98--------- £ si 61@1=61 £ ic 2/63 (2 pages)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(32 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
8 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
8 September 1998Resolutions
  • SRES13 ‐ Special resolution
(32 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
3 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
3 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
13 July 1998New director appointed (3 pages)
13 July 1998New director appointed (3 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New director appointed (4 pages)
4 July 1998New director appointed (5 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (4 pages)
4 July 1998New director appointed (4 pages)
4 July 1998New director appointed (5 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (4 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998New director appointed (3 pages)
4 July 1998New director appointed (3 pages)
4 July 1998New director appointed (4 pages)
4 July 1998New director appointed (4 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (4 pages)
4 July 1998New director appointed (4 pages)
22 June 1998Incorporation (19 pages)
22 June 1998Incorporation (19 pages)