London
W1H 7LX
Director Name | Mr David Ian Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Head Of Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Nw1 |
Director Name | Mr Michael John Grant |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Elwill Way Beckenham Kent BR3 6RY |
Director Name | Sir Michael Peter Holden |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coledale Cedar Road Woking Surrey GU22 0JH |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1999) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Barn Lodge Mills Lane Wroxton-St-Mary Banbury Oxfordshire OX15 6PY |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 19 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Stuart Morrison Grant |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2011) |
Role | European Tax Controller |
Country of Residence | United Kingdom |
Correspondence Address | The Blackstone Group 40 Berkeley Square London W1J 5AL |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 February 2017) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2014) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Peter Bingel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 126 Bedford Hill Balham London SW12 9HW |
Director Name | Mr Abhishek Agarwal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 5 Grosvenor Square London W1K 4AF |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Neil Gerrard Harris |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Madeleine Elizabeth Cosgrave |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Deepa Kewal Devani |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st & 2nd Floor York House 45 Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
366.6m at £0 | Broadgate (Phc 8) 2008 LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | £2,000 |
Net Worth | £4,255,854 |
Cash | £1,601,364 |
Current Liabilities | £2,159,094 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
29 October 2009 | Delivered on: 5 November 2009 Satisfied on: 20 August 2010 Persons entitled: The British Land Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 201 bishopgate, london and broadgate tower, london t/no NGL767599. F/h 201 bishopsgate, london and broadgate tower, london t/no ngl 606842, NGL41263, 275384 and 314721 and all rights under any licence or other agreement or document which gives the chargor a right to occupy or use the real property see image for full details. Fully Satisfied |
---|---|
29 October 2009 | Delivered on: 5 November 2009 Satisfied on: 20 August 2010 Persons entitled: The British Land Company PLC 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 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. Fully Satisfied |
18 October 2023 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
5 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 August 2022 | Termination of appointment of Michael Andrew Wiseman as a director on 16 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
27 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (20 pages) |
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Darren Windsor Richards as a director on 31 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
17 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
19 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
19 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
1 September 2017 | Notification of Broadgate (Phc 8) 2008 Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Broadgate (Phc 8) 2008 Limited as a person with significant control on 6 April 2016 (1 page) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
19 April 2017 | Termination of appointment of a director (1 page) |
19 April 2017 | Termination of appointment of a director (1 page) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
17 February 2017 | Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
31 March 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
9 February 2015 | Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (23 pages) |
29 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (23 pages) |
26 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
16 July 2014 | Termination of appointment of a director (1 page) |
16 July 2014 | Termination of appointment of a director (1 page) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Morrish as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Termination of appointment of James Lock as a director (1 page) |
20 February 2014 | Termination of appointment of Michael Pegler as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Bingel as a director (1 page) |
20 February 2014 | Termination of appointment of Farhad Mawji-Karim as a director (1 page) |
20 February 2014 | Termination of appointment of Abhishek Agarwal as a director (1 page) |
20 February 2014 | Termination of appointment of Anil Khera as a director (1 page) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Appointment of Stephen Howard Moore as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
19 February 2014 | Termination of appointment of Simon Carter as a director (1 page) |
19 February 2014 | Appointment of Hursh Shah as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
18 February 2014 | Appointment of Christopher David Morrish as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Neil Gerrard Harris as a director (2 pages) |
17 February 2014 | Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (21 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (21 pages) |
18 January 2012 | Appointment of Farhad Mawji-Karim as a director (2 pages) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
18 January 2012 | Appointment of Farhad Mawji-Karim as a director (2 pages) |
18 January 2012 | Termination of appointment of Chad Pike as a director (1 page) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (23 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (23 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
6 December 2011 | Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages) |
7 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders
|
7 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders
|
31 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
31 August 2011 | Termination of appointment of Guy Rudd as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
30 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Appointment of Mr James Lock as a director (2 pages) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Anil Khera as a director (1 page) |
30 August 2011 | Appointment of Mr Abhishek Agarwal as a director (2 pages) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr Pike, Chad as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Anil Khera as a director (2 pages) |
30 August 2011 | Termination of appointment of Peter Bingel as a director (1 page) |
30 August 2011 | Termination of appointment of Michael Pegler as a director (1 page) |
30 August 2011 | Termination of appointment of Simon Davies as a director (1 page) |
30 August 2011 | Appointment of Mr Michael John Pegler as a director (2 pages) |
30 August 2011 | Termination of appointment of Adam Lyle as a director (1 page) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
30 August 2011 | Appointment of Peter Bingel as a director (2 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
10 December 2010 | Appointment of Mr Guy Lukin Rudd as a director (2 pages) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
6 December 2010 | Termination of appointment of Stuart Grant as a director (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (21 pages) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (21 pages) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
7 September 2010 | Appointment of Peter Bingel as a director (2 pages) |
6 September 2010 | Termination of appointment of Bindi Shah as a director (1 page) |
6 September 2010 | Termination of appointment of Bindi Shah as a director (1 page) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
3 August 2010 | Appointment of Anil Khera as a director (2 pages) |
14 April 2010 | Appointment of Bindi Shah as a director (2 pages) |
14 April 2010 | Appointment of Bindi Shah as a director (2 pages) |
19 March 2010 | Appointment of Michael John Pegler as a director (2 pages) |
19 March 2010 | Appointment of Michael John Pegler as a director (2 pages) |
26 November 2009 | Appointment of Simon David Austin Davies as a director (3 pages) |
26 November 2009 | Appointment of Mr Timothy Andrew Roberts as a director (3 pages) |
26 November 2009 | Appointment of Simon David Austin Davies as a director (3 pages) |
26 November 2009 | Termination of appointment of Peter Clarke as a director (2 pages) |
26 November 2009 | Appointment of Mr Timothy Andrew Roberts as a director (3 pages) |
26 November 2009 | Appointment of Adam Nicholas Lyle as a director (3 pages) |
26 November 2009 | Appointment of Simon Geoffrey Carter as a director (3 pages) |
26 November 2009 | Termination of appointment of Anthony Braine as a director (2 pages) |
26 November 2009 | Appointment of Simon Geoffrey Carter as a director (3 pages) |
26 November 2009 | Appointment of Adam Nicholas Lyle as a director (3 pages) |
26 November 2009 | Termination of appointment of Peter Clarke as a director (2 pages) |
26 November 2009 | Termination of appointment of Anthony Braine as a director (2 pages) |
26 November 2009 | Appointment of Ms Sarah Morrell Barzycki as a director (3 pages) |
26 November 2009 | Appointment of Stuart Morrison Grant as a director (3 pages) |
26 November 2009 | Appointment of Ms Sarah Morrell Barzycki as a director (3 pages) |
26 November 2009 | Appointment of Stuart Morrison Grant as a director (3 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
9 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
9 November 2009 | Statement of company's objects (2 pages) |
9 November 2009 | Statement of capital following an allotment of shares on 27 October 2009
|
9 November 2009 | Statement of company's objects (2 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 October 2009 | Termination of appointment of Sarah Barzycki as a director (2 pages) |
27 October 2009 | Termination of appointment of Graham Roberts as a director (2 pages) |
27 October 2009 | Termination of appointment of Andrew Jones as a director (2 pages) |
27 October 2009 | Termination of appointment of Lucinda Bell as a director (2 pages) |
27 October 2009 | Solvency statement dated 27/10/09 (1 page) |
27 October 2009 | Statement of capital on 27 October 2009
|
27 October 2009 | Termination of appointment of Timothy Roberts as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Statement by directors (1 page) |
27 October 2009 | Termination of appointment of Sarah Barzycki as a director (2 pages) |
27 October 2009 | Termination of appointment of Nigel Webb as a director (2 pages) |
27 October 2009 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
27 October 2009 | Statement by directors (1 page) |
27 October 2009 | Solvency statement dated 27/10/09 (1 page) |
27 October 2009 | Termination of appointment of Timothy Roberts as a director (2 pages) |
27 October 2009 | Termination of appointment of Graham Roberts as a director (2 pages) |
27 October 2009 | Termination of appointment of Christopher Forshaw as a director (2 pages) |
27 October 2009 | Termination of appointment of Lucinda Bell as a director (2 pages) |
27 October 2009 | Statement of capital on 27 October 2009
|
27 October 2009 | Termination of appointment of Nigel Webb as a director (2 pages) |
27 October 2009 | Termination of appointment of Andrew Jones as a director (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
7 September 2009 | Return made up to 21/08/09; full list of members (6 pages) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 November 2008 | Nc inc already adjusted 11/11/08 (2 pages) |
14 November 2008 | Ad 11/11/08\gbp si 150000000@1=150000000\gbp ic 164773724/314773724\ (2 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Ad 11/11/08\gbp si 150000000@1=150000000\gbp ic 164773724/314773724\ (2 pages) |
14 November 2008 | Nc inc already adjusted 11/11/08 (2 pages) |
14 November 2008 | Resolutions
|
16 September 2008 | Return made up to 21/08/08; full list of members (6 pages) |
16 September 2008 | Return made up to 21/08/08; full list of members (6 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace, regent's park, london, NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace, regent's park, london, NW1 4QP (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
19 January 2007 | Company name changed broadgate plaza LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 164763724@1=164763724 £ ic 10000/164773724 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si 164763724@1=164763724 £ ic 10000/164773724 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Company name changed broadgate plaza LIMITED\certificate issued on 19/01/07 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
11 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 October 2006 | Return made up to 21/08/06; full list of members (4 pages) |
6 October 2006 | Return made up to 21/08/06; full list of members (4 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
15 September 2004 | Return made up to 21/08/04; full list of members (3 pages) |
15 September 2004 | Return made up to 21/08/04; full list of members (3 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
17 September 2003 | Return made up to 21/08/03; full list of members (3 pages) |
17 September 2003 | Return made up to 21/08/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
20 September 2002 | Return made up to 21/08/02; no change of members (7 pages) |
20 September 2002 | Return made up to 21/08/02; no change of members (7 pages) |
20 August 2002 | New director appointed (4 pages) |
20 August 2002 | New director appointed (4 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (4 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | New director appointed (4 pages) |
20 August 2002 | New director appointed (4 pages) |
20 August 2002 | New director appointed (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
8 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
26 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 September 2001 | Return made up to 21/08/01; no change of members (7 pages) |
14 September 2001 | Return made up to 21/08/01; no change of members (7 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
4 September 2000 | Return made up to 21/08/00; full list of members (22 pages) |
4 September 2000 | Return made up to 21/08/00; full list of members (22 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
11 October 1999 | Return made up to 21/08/99; full list of members (28 pages) |
11 October 1999 | Return made up to 21/08/99; full list of members (28 pages) |
11 October 1999 | New secretary appointed (1 page) |
11 October 1999 | New secretary appointed (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (1 page) |
22 September 1999 | New director appointed (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (3 pages) |
11 August 1999 | New director appointed (6 pages) |
11 August 1999 | New director appointed (7 pages) |
11 August 1999 | New director appointed (5 pages) |
11 August 1999 | New director appointed (6 pages) |
11 August 1999 | New director appointed (7 pages) |
11 August 1999 | New director appointed (5 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
13 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
13 November 1998 | Resolutions
|
13 October 1998 | £ nc 1000/10000 28/09/98 (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Ad 28/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 October 1998 | New director appointed (1 page) |
13 October 1998 | £ nc 1000/10000 28/09/98 (1 page) |
13 October 1998 | New director appointed (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Ad 28/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (16 pages) |
6 October 1998 | New director appointed (16 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (10 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Memorandum and Articles of Association (9 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1998 | New director appointed (10 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 1998 | Memorandum and Articles of Association (9 pages) |
24 September 1998 | Company name changed unituser LIMITED\certificate issued on 24/09/98 (2 pages) |
24 September 1998 | Company name changed unituser LIMITED\certificate issued on 24/09/98 (2 pages) |
21 August 1998 | Incorporation (13 pages) |
21 August 1998 | Incorporation (13 pages) |