Company NameWoodside Gp Limited
DirectorsHenry Armstrong Allen Stokes and James William Aleck Craddock
Company StatusActive
Company Number03664489
CategoryPrivate Limited Company
Incorporation Date9 November 1998(25 years, 4 months ago)
Previous NamesIntercede 1379 Limited and Brixton (Nominee 2) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Henry Armstrong Allen Stokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameTimothy Clive Wheeler
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1999)
RoleChartered Surveyor
Correspondence AddressOaktrees Sandpit Hill
Cholesbury
Tring
Hertfordshire
HP23 6NG
Director NameSteven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1999)
RoleChartered Accountant
Correspondence AddressGarth Owen
Gomshall
Surrey
GU5 9LQ
Director NameMr Douglas Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cottesmore Gardens
Kensington
London
W8 5PR
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed11 February 1999(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 July 1999)
RoleChartered Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Director NameMichael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 02 October 2009)
RoleChartered Surveyor
Correspondence Address14 Elm Grove Road
Ealing
London
W5 3JJ
Director NameRichard Batten
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2012)
RoleCompany Director
Correspondence Address47 Queensmill Road
London
SW6 6JP
Director NameMrs Susan Vivien Clayton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Patten Road
London
SW18 3RH
Director NamePeter Roger Cooper-Parry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(6 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 20 August 2012)
RoleChartered Surveyor
Correspondence Address76 Lambton Road
West Wimbledon
London
SW20 0LP
Director NameChristopher Mackintosh Ireland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(8 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 20 August 2012)
RoleChartered Surveyor
Correspondence AddressLydstep 148 Green Dragon Lane
Winchmore Hill
London
N21 1ET
Director NameMr Peter Allan Dawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(8 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2007)
RoleChartered Surveyor
Correspondence Address9 St James Close
St Johns Wood
London
NW8 7LG
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed27 September 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Director NameMr Simon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
St. Albans
Hertfordshire
AL4 9QG
Secretary NameMr Simon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
St. Albans
Hertfordshire
AL4 9QG
Secretary NameHelen Frances Silver
NationalityBritish
StatusResigned
Appointed17 April 2007(8 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Ilford
Essex
IG2 6XU
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed14 August 2007(8 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed14 March 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2009)
RoleFinancial Controller
Correspondence AddressFlat 7 Kilmeny House 36 Arterberry Road
Wimbledon
London
SW20 8AQ
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(10 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House
15 Regent Street
London
SW1Y 4LR
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed25 August 2009(10 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Close
Wokingham
Berkshire
GU41 3BH
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brixton Woodside LTD
33.33%
Ordinary
100 at £1Cb Richard Ellis LTD
33.33%
Ordinary
100 at £1Lairdsain LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

28 May 1999Delivered on: 8 June 1999
Satisfied on: 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities whatsoever of each obligor (as defined) to the chargee 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
28 May 1999Delivered on: 8 June 1999
Satisfied on: 15 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture (the chargor as general partner of the woodside limited partnership,LP2285)
Secured details: All present and future obligations and liabilities whatsoever of each obligor (as defined) to the chargee 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

Filing History

28 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Henry Armstrong Allen Stokes as a director on 31 December 2019 (2 pages)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
22 July 2016Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(5 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(5 pages)
13 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 300
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(5 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
20 August 2012Termination of appointment of Peter Cooper-Parry as a director (1 page)
20 August 2012Termination of appointment of Christopher Ireland as a director (1 page)
20 August 2012Termination of appointment of Richard Batten as a director (1 page)
20 August 2012Termination of appointment of Richard Batten as a director (1 page)
20 August 2012Termination of appointment of Susan Clayton as a director (1 page)
20 August 2012Termination of appointment of Peter Cooper-Parry as a director (1 page)
20 August 2012Termination of appointment of Susan Clayton as a director (1 page)
20 August 2012Termination of appointment of Christopher Ireland as a director (1 page)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Termination of appointment of Vanessa Simms as a director (1 page)
28 March 2012Termination of appointment of Vanessa Simms as a director (1 page)
24 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
24 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
18 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
6 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 October 2010Termination of appointment of Vanessa Kate Simms as a director (1 page)
29 October 2010Termination of appointment of Vanessa Kate Simms as a director (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 17 September 2010 (1 page)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
27 May 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
27 May 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
13 November 2009Auditor's resignation (5 pages)
13 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
11 June 2009Return made up to 29/05/09; full list of members (5 pages)
11 June 2009Return made up to 29/05/09; full list of members (5 pages)
19 August 2008Full accounts made up to 31 December 2007 (9 pages)
19 August 2008Full accounts made up to 31 December 2007 (9 pages)
30 July 2008Return made up to 29/05/08; full list of members (7 pages)
30 July 2008Return made up to 29/05/08; full list of members (7 pages)
8 July 2008Appointment terminated director peter dawson (1 page)
8 July 2008Appointment terminated director peter dawson (1 page)
2 May 2008Secretary appointed richard howell (1 page)
2 May 2008Secretary appointed richard howell (1 page)
1 May 2008Appointment terminated secretary amanda whalley (1 page)
1 May 2008Appointment terminated director simon wilbraham (1 page)
1 May 2008Appointment terminated director simon wilbraham (1 page)
1 May 2008Appointment terminated secretary amanda whalley (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (10 pages)
30 July 2007Full accounts made up to 31 December 2006 (10 pages)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
11 July 2006Return made up to 29/05/06; full list of members (7 pages)
11 July 2006Return made up to 29/05/06; full list of members (7 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006New secretary appointed;new director appointed (2 pages)
3 July 2006Secretary resigned;director resigned (1 page)
3 July 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Secretary resigned;director resigned (1 page)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
28 July 2004Return made up to 29/05/04; full list of members (9 pages)
28 July 2004Return made up to 29/05/04; full list of members (9 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
19 October 2003Full accounts made up to 31 December 2002 (9 pages)
19 October 2003Full accounts made up to 31 December 2002 (9 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
1 June 2003Secretary resigned (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (2 pages)
1 June 2003New secretary appointed (2 pages)
29 August 2002Full accounts made up to 31 December 2001 (9 pages)
29 August 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
10 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 June 2002Return made up to 29/05/02; full list of members (7 pages)
2 October 2001Registered office changed on 02/10/01 from: 22/24 ely place london EC1N 6TQ (1 page)
2 October 2001Registered office changed on 02/10/01 from: 22/24 ely place london EC1N 6TQ (1 page)
13 June 2001Return made up to 29/05/01; full list of members (7 pages)
13 June 2001Return made up to 29/05/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
20 June 2000Return made up to 29/05/00; full list of members (8 pages)
20 June 2000Return made up to 29/05/00; full list of members (8 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
29 November 1999Return made up to 09/11/99; full list of members (8 pages)
29 November 1999Return made up to 09/11/99; full list of members (8 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
18 June 1999Secretary's particulars changed (1 page)
18 June 1999Secretary's particulars changed (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (2 pages)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Particulars of mortgage/charge (7 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Ad 26/05/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 June 1999Ad 26/05/99--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
2 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
16 May 1999£ nc 100/1000 29/04/99 (2 pages)
16 May 1999£ nc 100/1000 29/04/99 (2 pages)
16 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1999Company name changed brixton (nominee 2) LIMITED\certificate issued on 06/05/99 (2 pages)
5 May 1999Company name changed brixton (nominee 2) LIMITED\certificate issued on 06/05/99 (2 pages)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
19 February 1999Registered office changed on 19/02/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
19 February 1999New secretary appointed (2 pages)
18 December 1998Company name changed intercede 1379 LIMITED\certificate issued on 21/12/98 (2 pages)
18 December 1998Company name changed intercede 1379 LIMITED\certificate issued on 21/12/98 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
9 November 1998Incorporation (29 pages)
9 November 1998Incorporation (29 pages)