Company NameBMG (Ashford) General Partner Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusActive
Company Number03604066
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(24 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 1999)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 25 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJoseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 17 September 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Blomfield Road
London
W9 1AD
Director NameJohn Nicolosi
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 17 September 2002)
RoleBuilder
Correspondence Address2 Cambridge Terrace
Regents Park
London
NW1 4JL
Director NameJames Byrne Murphy
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address14 Kensington Gate
London
W8 5NA
Director NameGeorge Morgan Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2000)
RoleReal Estate Developer
Correspondence AddressFlat 22
35 Grosvenor Square
London
W1
Director NameJulia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1999(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Crescent
London
SW1X 0LJ
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2001)
RoleFinance Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameMs Barbara Ann Beckett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lees Cottages
Pyrford Road
Woking
Surrey
GU22 8UF
Director NameRonald Winsor Waddell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address4 The Cloisters
Forelands Way
Chesham
Buckinghamshire
HP5 1QR
Director NameBrad Soller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address53 Windermere Avenue
Finchley
London
N3 3RD
Director NamePeter Baird Nash
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2002)
RoleReal Estate Developer
Correspondence Address91 Clifton Hill
London
NW8 0JW
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 January 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Director NameWilliam Vincent Lightfoot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressTipnoaks
London Road
Albourne
West Sussex
BN6 9BJ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed25 October 2005(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John William Holland Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(18 years, 6 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitecrawleyforesthouse.co.uk

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Heathrow Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,967,768
Current Liabilities£8,055,127

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (1 month, 4 weeks from now)

Charges

5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the mcarthur-glen designer outlet kimberley way ashford kent t/n K831017,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the mcarthur-glen designer outlet kimberley way ashford kent t/n K831017,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 October 2001Delivered on: 16 October 2001
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture between ashford 1 (acting through its general partner), the chargor, the ashford 1 trustees, the vendor and the agent (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: None.
Outstanding
23 May 2022Delivered on: 27 May 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 10 March 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finace party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the mcarthur-glen designer outlet kimberley way ashford kent t/n K831017,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 October 2001Delivered on: 16 October 2001
Satisfied on: 15 March 2006
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture between the chargor ( acting through its general parner) ,the ashford 1 general partner, the ashford 1 trustees, the vendor and the agent (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2000Delivered on: 3 November 2000
Satisfied on: 18 September 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch

Classification: Debenture between baa-mcarthur/glen (ashford) general partner limited (the chargor) for itself and as general partner of the baa-mcarthur/glen (ashford) limited partnership (the borrower) and bayerische landesbank girozentrale, london branch as agent and
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2000Delivered on: 3 November 2000
Satisfied on: 18 September 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch

Classification: Debenture between baa-mcarthur/glen (ashford) general partner limited (the chargor) as general partner of the baa-mcarthur/glen (ashford) limited partnership (the borrower), the chargor and bayerische landesbank girozentrale, london branch as agent and tr
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1999Delivered on: 7 January 2000
Satisfied on: 7 March 2006
Persons entitled: Bayerische Landesbank Girozentrale, London Branch (The Agent)

Classification: Intercreditor deed between amongst others, baa-mcarthur/glen (ashford) general partner limited as general partner of the baa-mcarthur/glen (ashford) limited partnership (the junior creditor) and bayerische landesbank girozentrale, london branch (the agent
Secured details: All present and future liabilities payable or owing by an obligor (as defined) to the finance parties (as defined) under or in connection with the senior finance documents (as defined).
Particulars: If at any time prior to the senior discharge date (save for the permitted payments) the junior creditor receives a payment or distribution in cash or in kind of or on account of any of its junior debt not made in accordance with the provisions of clause 11 (proceeds of enforcement of security) of the intercreditor deed. See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 16 October 1998
Satisfied on: 4 March 2006
Persons entitled: Baa-Mcarthur/Glen UK Limited

Classification: Original debenture amendment and accession deed to a debenture dated 6TH july 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the new facility letter or the debenture or each of them in every case.
Particulars: Land at kimberley works ashford kent with all plant machinery fixtures and fittings for full details of charged assets please refer to form 395 and continuatione sheets thereto. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1998Delivered on: 16 October 1998
Satisfied on: 4 March 2006
Persons entitled: Baa-Mcarthur/Glen UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Accounts for a small company made up to 31 December 2019 (18 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 April 2019Full accounts made up to 31 December 2018 (17 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (15 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Heathrow Enterprises Limited as a person with significant control on 26 June 2017 (2 pages)
10 March 2017Registration of charge 036040660015, created on 28 February 2017 (66 pages)
10 March 2017Registration of charge 036040660015, created on 28 February 2017 (66 pages)
1 March 2017Registration of charge 036040660014, created on 28 February 2017 (65 pages)
1 March 2017Registration of charge 036040660014, created on 28 February 2017 (65 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Stephen Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
28 June 2016Full accounts made up to 31 December 2015 (14 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
17 October 2012Termination of appointment of John Holland Kaye as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 11 (11 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 October 2010Full accounts made up to 31 December 2009 (20 pages)
13 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
3 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
11 August 2010Auditor's resignation (1 page)
11 August 2010Auditor's resignation (1 page)
20 July 2010Auditor's resignation (1 page)
20 July 2010Auditor's resignation (1 page)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
29 January 2010Director's details changed for John William Holland Kaye on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Stephen Kevin John Wilkinson on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Stephen Kevin John Wilkinson on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Stephen Kevin John Wilkinson on 1 October 2009 (3 pages)
22 October 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
13 October 2009Full accounts made up to 31 December 2008 (29 pages)
13 October 2009Full accounts made up to 31 December 2008 (29 pages)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
1 September 2009Director's change of particulars / john holland kaye / 01/08/2009 (1 page)
13 August 2009Return made up to 24/07/09; full list of members (5 pages)
13 August 2009Director appointed john holland kaye (2 pages)
13 August 2009Director appointed john holland kaye (2 pages)
13 August 2009Return made up to 24/07/09; full list of members (5 pages)
11 August 2009Appointment terminated director jeremy boyes (1 page)
11 August 2009Appointment terminated director robert herga (1 page)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Director appointed stephen wilkinson (2 pages)
11 August 2009Appointment terminated director jeremy boyes (1 page)
11 August 2009Appointment terminated director robert herga (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Return made up to 24/07/08; full list of members (8 pages)
31 July 2008Return made up to 24/07/08; full list of members (8 pages)
28 January 2008Full accounts made up to 31 December 2006 (17 pages)
28 January 2008Full accounts made up to 31 December 2006 (17 pages)
10 September 2007Return made up to 24/07/07; full list of members (6 pages)
10 September 2007Return made up to 24/07/07; full list of members (6 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
7 September 2006Return made up to 24/07/06; full list of members (5 pages)
7 September 2006Return made up to 24/07/06; full list of members (5 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Particulars of mortgage/charge (11 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
15 November 2005New director appointed (5 pages)
15 November 2005New director appointed (5 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
22 August 2005Return made up to 24/07/05; full list of members (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
25 August 2004Return made up to 24/07/04; full list of members (6 pages)
3 August 2004Auditor's resignation (2 pages)
3 August 2004Auditor's resignation (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Return made up to 24/07/03; full list of members (6 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Return made up to 24/07/03; full list of members (6 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
24 March 2003Declaration of mortgage charge released/ceased (4 pages)
20 November 2002Company name changed baa-mcarthur/glen (ashford) gene ral partner LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed baa-mcarthur/glen (ashford) gene ral partner LIMITED\certificate issued on 20/11/02 (2 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
30 September 2002Full accounts made up to 31 March 2002 (12 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
18 September 2002Declaration of mortgage charge released/ceased (2 pages)
18 September 2002Declaration of mortgage charge released/ceased (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of mortgage charge released/ceased (2 pages)
18 September 2002Declaration of mortgage charge released/ceased (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Return made up to 24/07/02; full list of members (3 pages)
26 July 2002Return made up to 24/07/02; full list of members (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
11 December 2001New director appointed (4 pages)
11 December 2001New director appointed (4 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 November 2001Full accounts made up to 31 March 2001 (11 pages)
4 November 2001New director appointed (3 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
16 October 2001Particulars of mortgage/charge (13 pages)
16 October 2001Particulars of mortgage/charge (13 pages)
16 October 2001Particulars of mortgage/charge (13 pages)
16 October 2001Particulars of mortgage/charge (13 pages)
3 September 2001Return made up to 24/07/01; full list of members (3 pages)
3 September 2001Return made up to 24/07/01; full list of members (3 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
16 January 2001Full accounts made up to 31 March 2000 (28 pages)
16 January 2001Full accounts made up to 31 March 2000 (28 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
3 November 2000Particulars of mortgage/charge (11 pages)
3 November 2000Particulars of mortgage/charge (11 pages)
3 November 2000Particulars of mortgage/charge (11 pages)
3 November 2000Particulars of mortgage/charge (11 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
11 August 2000Return made up to 24/07/00; full list of members (6 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 January 2000Particulars of mortgage/charge (10 pages)
7 January 2000Particulars of mortgage/charge (10 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
25 August 1999Return made up to 24/07/99; full list of members (8 pages)
25 August 1999Return made up to 24/07/99; full list of members (8 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
16 October 1998Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (9 pages)
16 October 1998Particulars of mortgage/charge (9 pages)
30 September 1998New director appointed (3 pages)
30 September 1998New director appointed (3 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 50 stratton street london W1X 6NX (1 page)
23 September 1998New director appointed (5 pages)
23 September 1998New director appointed (5 pages)
23 September 1998New director appointed (3 pages)
23 September 1998Registered office changed on 23/09/98 from: 50 stratton street london W1X 6NX (1 page)
23 September 1998New director appointed (3 pages)
23 September 1998New director appointed (3 pages)
23 September 1998New director appointed (3 pages)
23 September 1998New secretary appointed (2 pages)
23 September 1998New director appointed (3 pages)
23 September 1998New director appointed (6 pages)
23 September 1998New director appointed (6 pages)
23 September 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 September 1998New director appointed (3 pages)
23 September 1998New director appointed (5 pages)
23 September 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 September 1998New director appointed (3 pages)
23 September 1998New director appointed (5 pages)
23 September 1998New director appointed (3 pages)
16 September 1998Memorandum and Articles of Association (6 pages)
16 September 1998Memorandum and Articles of Association (6 pages)
15 September 1998Director resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Director resigned (1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
10 September 1998Company name changed shelfco (no.1526) LIMITED\certificate issued on 10/09/98 (2 pages)
10 September 1998Company name changed shelfco (no.1526) LIMITED\certificate issued on 10/09/98 (2 pages)
24 July 1998Incorporation (23 pages)
24 July 1998Incorporation (23 pages)