London
EC3P 3DQ
Director Name | Mr Adam Irwin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Kristoffer Malcolm McPhail |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 October 2002) |
Role | Insurance Company Official |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 07 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Alexandre Simon Dahan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2016) |
Role | Strategic Development Director - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 January 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Veronique Leroy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2017) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Laurence Ghislaine Claude Monnier |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 31 March 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2017) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicholas Tebbutt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Susan Shields |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Director Name | Norwich Union Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2000) |
Correspondence Address | PO Box 89 Surrey Street Norwich Norfolk NR1 3DR |
Director Name | Mill Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Mill Asset Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Director Name | Morley Fund Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2002) |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Website | norwich-union.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
15m at £1 | Nuppp Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,451,055 |
Gross Profit | -£1,753 |
Net Worth | £5,912,801 |
Cash | £832,574 |
Current Liabilities | £9,333,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
13 January 2004 | Delivered on: 3 February 2004 Satisfied on: 17 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties (The Security Trustee) Classification: Legal mortgage and assignment (farnham leases) Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the l/h property subject to and as described in an intermediate underlease entered into between nuppp (gp) and nuppp nominees limited on trust for the borrower (1) and the chargor (2) relating to the farnham local care centre, hale road, farnham for a term of years commencing 1 july 2003 and expiring on 2 july 2028, with t/no SY725318. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 January 2004 | Delivered on: 3 February 2004 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties (The Security Trustee) Classification: Legal mortgage and assignment (brighton leases) Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the l/h property subject to and as described in a library NU3PS lease entered into between nuppp (gp) and nuppp nominees limited on trust for the borrower (1) and the chargor (2) relating to the library at jubilee street, brighton for a term of years commencing on the service commencement date and expiring on the expiration of 25 years and 2 days from and including the earlier of the planned service commencement date. See the mortgage charge document for full details. Fully Satisfied |
4 July 2003 | Delivered on: 24 July 2003 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andsecured Parties Classification: Legal mortgage and assignment of charged agreements Secured details: All monies due or to become due from the chargors to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage the mortgaged property, assigns the benefit of all of its rights title and interest to in and under charged agreements includingall monies payable and any claims, rental income, the benefit of all rights andclaims in relation to the mortgaged prop. See the mortgage charge document for full details. Fully Satisfied |
4 July 2003 | Delivered on: 24 July 2003 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andsecured Parties Classification: Mortgage of shares Secured details: All monies due or to become due from the company and norwich union public private partnership fund to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares of nu local care centres (west park) limited and any shares in the borrower group companies from time to time issued to, or beneficially owned by the company by way of a first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
21 October 2002 | Delivered on: 29 October 2002 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Legal mortgage and assignment Secured details: All obligations and liabilities due or to become due from the borrower and the company (the "chargor") to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets,as defined,and all right,title and interestto,in and under the charged agreements with all monies payable thereunder and any claims,awards and judgements; all rental income and benefit of all guarantees,warranties,rights or remedies thereon; all agreements,contracts,undertakings,covenants,etc; all buildings,fixtures,licence and proceeds of sale thereof; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
15 May 2002 | Delivered on: 17 May 2002 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Secrity Trustee for Itself Andthe Secured Parties (Acting Through Its Joint Capacities as the "Security Trustee" and the "Agent") Classification: Legal mortgage and assignment Secured details: All monies due or to become due from the borrower and the chargor to the security trustee and the secured parties (or any of them) as defined under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all of its right, title and interest to, in and under all present and future a) charged agreements b) rental income (c) rights and claims (d) guarantees, warranties etc. see the mortgage charge document for full details. Fully Satisfied |
8 March 2002 | Delivered on: 22 March 2002 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself and the Secured Parties. Classification: Debenture Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future accounts, all monies standing to the credit of each of its present and future accounts, cash at bank and credit balances of the chargor with any bank or other person whatsoever and all rights relating or attaching to them and the debts represented thereby.. See the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 5 March 2002 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Mortgage of shares Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charged the shares to the security trustee by way of a first fixed charge; all dividends paid or payable after the date of the mortgage of shares on all or any of the shares and all stocks, shares, securities, rights, monies or property accruing. See the mortgage charge document for full details. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Legal mortgage and assignment (newham leases) Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property subject to and as described in an intermediate underlease relating to school a (k/a "kingsford community school") located at kingsford way london E6 5JG, school b (k/a "kaizen school") located at northern road london E13 8LH and school c (k/a "cumberland school") located at cumberland road london E16 4DD the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part of the real property, the assets. See the mortgage charge document for full details. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Legal mortgage and assignment (brighton leases) Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property subject to and as described in a library NU3PS lease relating to the library at jubilee street brighton the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part. See the mortgage charge document for full details. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 17 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Legal mortgage and assignment (farnham leases) Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property subject to and as described in an intermediate underlease relating to the farnham local care centre hale road farnham t/n SY725318 the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part of the real property, the assets. See the mortgage charge document for full details. Fully Satisfied |
19 April 2004 | Delivered on: 21 April 2004 Satisfied on: 17 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Legal mortgage and assignment (darlington leases) Secured details: All monies due or to become due from the company and the borrower to the chargee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property subject to and as described in an intermediate underlease relating to west park hospital darlington the charged agreements rental income the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees warranties and representations in relation to the mortgaged property rights title and interest in to and under the real property and agreements contract deeds licences undertakings guarantees covenants warranties representations and other documents in respect of the real property all licenses held or in the future in connection with the business carried upon all or any part of the real property, the assets. See the mortgage charge document for full details. Fully Satisfied |
13 January 2004 | Delivered on: 3 February 2004 Satisfied on: 17 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties (The Security Trustee) Classification: Legal mortgage and assignment (darlington leases) Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the l/h property subject to and as described in an intermediate underlease entered into between nuppp (gp) and nuppp nominees limited on trust for the borrower (1) and the chargor (2) relating to west park hospital, darlington for a term of years commencing 4 july 2003 and expiring on 52 july 2033. see the mortgage charge document for full details. Fully Satisfied |
13 February 2002 | Delivered on: 5 March 2002 Satisfied on: 27 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company and the borrower to the security trustee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mortgaged property, investments, assignment by way of security, chattels, insurance policies, charged agreements. See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
18 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 August 2020 | Appointment of Ms Susan Shields as a director on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of Nicholas Tebbutt as a director on 11 August 2020 (1 page) |
28 January 2020 | Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Ian Graham Berry as a director on 20 January 2020 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
5 April 2018 | Change of details for Nuppp (Gp) Limited as a person with significant control on 19 December 2016 (2 pages) |
4 April 2018 | Change of details for Nuppp (Gp) Limited as a person with significant control on 6 April 2016 (2 pages) |
19 March 2018 | Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages) |
5 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
7 July 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Veronique Leroy as a director on 6 July 2017 (1 page) |
15 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
2 February 2017 | Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ian Graham Berry on 16 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
23 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
4 April 2016 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 (2 pages) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
22 June 2015 | Appointment of Ms Veronique Leroy as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Graham Berry as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Ian Graham Berry as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Ms Veronique Leroy as a director on 17 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page) |
12 August 2014 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page) |
12 August 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
5 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
8 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
10 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
7 August 2012 | Auditor's resignation (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Auditor's resignation (2 pages) |
6 August 2012 | Resignation of auditors (1 page) |
6 August 2012 | Resignation of auditors (1 page) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 August 2004 | Return made up to 20/07/04; full list of members (2 pages) |
5 August 2004 | Return made up to 20/07/04; full list of members (2 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
24 July 2003 | Particulars of mortgage/charge (8 pages) |
24 July 2003 | Particulars of mortgage/charge (8 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
24 July 2003 | Particulars of mortgage/charge (7 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 October 2002 | Particulars of mortgage/charge (9 pages) |
29 October 2002 | Particulars of mortgage/charge (9 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
2 August 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | Return made up to 20/07/02; full list of members (3 pages) |
2 August 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | Return made up to 20/07/02; full list of members (3 pages) |
17 May 2002 | Particulars of mortgage/charge (10 pages) |
17 May 2002 | Particulars of mortgage/charge (10 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
5 March 2002 | Particulars of mortgage/charge (11 pages) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (5 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: 6-8 old bond street london W1S 4PH (1 page) |
26 February 2002 | New director appointed (4 pages) |
26 February 2002 | New director appointed (3 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 6-8 old bond street london W1S 4PH (1 page) |
26 February 2002 | New director appointed (4 pages) |
20 February 2002 | Ad 23/10/98--------- £ si 14999999@1 (2 pages) |
20 February 2002 | Ad 23/10/98--------- £ si 14999999@1 (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 July 2001 | Return made up to 20/07/01; full list of members
|
27 July 2001 | Return made up to 20/07/01; full list of members
|
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
17 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 20/07/00; full list of members (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: c/o mill group LIMITED 15 clifford street london W1X 1RF (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: c/o mill group LIMITED 15 clifford street london W1X 1RF (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
30 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
30 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
20 November 1998 | Ad 23/10/98--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages) |
20 November 1998 | Ad 23/10/98--------- £ si 14999999@1=14999999 £ ic 1/15000000 (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 50 stratton street london W1X 6NX (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Nc inc already adjusted 23/04/98 (1 page) |
5 November 1998 | Resolutions
|
5 November 1998 | Nc inc already adjusted 23/04/98 (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 50 stratton street london W1X 6NX (1 page) |
5 November 1998 | New director appointed (2 pages) |
24 August 1998 | Company name changed shelfco (no.1522) LIMITED\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed shelfco (no.1522) LIMITED\certificate issued on 25/08/98 (2 pages) |
20 July 1998 | Incorporation (23 pages) |
20 July 1998 | Incorporation (23 pages) |