London
SW1Y 4LR
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(21 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Timothy Clive Wheeler |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | Oaktrees Sandpit Hill Cholesbury Tring Hertfordshire HP23 6NG |
Director Name | Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 1999) |
Role | Chartered Accountant |
Correspondence Address | Garth Owen Gomshall Surrey GU5 9LQ |
Director Name | Mr Douglas Frank Gardner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cottesmore Gardens Kensington London W8 5PR |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Gary James Yardley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | Highview Heddon Court Avenue Cockfosters London EN4 9NE |
Director Name | Michael John Andrews |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 14 Elm Grove Road Ealing London W5 3JJ |
Director Name | Richard Batten |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2012) |
Role | Company Director |
Correspondence Address | 47 Queensmill Road London SW6 6JP |
Director Name | Mrs Susan Vivien Clayton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Patten Road London SW18 3RH |
Director Name | Peter Roger Cooper-Parry |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 August 2012) |
Role | Chartered Surveyor |
Correspondence Address | 76 Lambton Road West Wimbledon London SW20 0LP |
Director Name | Christopher Mackintosh Ireland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 August 2012) |
Role | Chartered Surveyor |
Correspondence Address | Lydstep 148 Green Dragon Lane Winchmore Hill London N21 1ET |
Director Name | Mr Peter Allan Dawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2007) |
Role | Chartered Surveyor |
Correspondence Address | 9 St James Close St Johns Wood London NW8 7LG |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Mr Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Mr Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Helen Frances Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Ilford Essex IG2 6XU |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2009) |
Role | Financial Controller |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 25 August 2009(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hertford Close Wokingham Berkshire GU41 3BH |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1998(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Brixton Woodside LTD 33.33% Ordinary |
---|---|
100 at £1 | Cb Richard Ellis LTD 33.33% Ordinary |
100 at £1 | Lairdsain LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
28 May 1999 | Delivered 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 1999 | Delivered 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 |
28 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
14 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
28 June 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Henry Armstrong Allen Stokes as a director on 31 December 2019 (2 pages) |
13 November 2019 | Registered 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 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 July 2016 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
22 July 2016 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
20 August 2012 | Termination of appointment of Peter Cooper-Parry as a director (1 page) |
20 August 2012 | Termination of appointment of Christopher Ireland as a director (1 page) |
20 August 2012 | Termination of appointment of Richard Batten as a director (1 page) |
20 August 2012 | Termination of appointment of Richard Batten as a director (1 page) |
20 August 2012 | Termination of appointment of Susan Clayton as a director (1 page) |
20 August 2012 | Termination of appointment of Peter Cooper-Parry as a director (1 page) |
20 August 2012 | Termination of appointment of Susan Clayton as a director (1 page) |
20 August 2012 | Termination of appointment of Christopher Ireland as a director (1 page) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 March 2012 | Termination of appointment of Vanessa Simms as a director (1 page) |
28 March 2012 | Termination of appointment of Vanessa Simms as a director (1 page) |
24 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
24 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
18 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
6 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 October 2010 | Termination of appointment of Vanessa Kate Simms as a director (1 page) |
29 October 2010 | Termination of appointment of Vanessa Kate Simms as a director (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 17 September 2010 (1 page) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
27 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
27 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
13 November 2009 | Auditor's resignation (5 pages) |
13 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
19 October 2009 | Termination of appointment of Michael Andrews as a director (1 page) |
19 October 2009 | Termination of appointment of Michael Andrews as a director (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Director appointed philip anthony redding (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Director appointed gareth john osborn (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
30 July 2008 | Return made up to 29/05/08; full list of members (7 pages) |
8 July 2008 | Appointment terminated director peter dawson (1 page) |
8 July 2008 | Appointment terminated director peter dawson (1 page) |
2 May 2008 | Secretary appointed richard howell (1 page) |
2 May 2008 | Secretary appointed richard howell (1 page) |
1 May 2008 | Appointment terminated secretary amanda whalley (1 page) |
1 May 2008 | Appointment terminated director simon wilbraham (1 page) |
1 May 2008 | Appointment terminated director simon wilbraham (1 page) |
1 May 2008 | Appointment terminated secretary amanda whalley (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
11 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members
|
13 June 2005 | Return made up to 29/05/05; full list of members
|
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members (9 pages) |
28 July 2004 | Return made up to 29/05/04; full list of members (9 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
19 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
1 June 2003 | Secretary resigned (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 22/24 ely place london EC1N 6TQ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 22/24 ely place london EC1N 6TQ (1 page) |
13 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
20 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
29 November 1999 | Return made up to 09/11/99; full list of members (8 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
18 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Ad 26/05/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 June 1999 | Ad 26/05/99--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New 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 1999 | Resolutions
|
16 May 1999 | Resolutions
|
5 May 1999 | Company name changed brixton (nominee 2) LIMITED\certificate issued on 06/05/99 (2 pages) |
5 May 1999 | Company name changed brixton (nominee 2) LIMITED\certificate issued on 06/05/99 (2 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
18 December 1998 | Company name changed intercede 1379 LIMITED\certificate issued on 21/12/98 (2 pages) |
18 December 1998 | Company name changed intercede 1379 LIMITED\certificate issued on 21/12/98 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
9 November 1998 | Incorporation (29 pages) |
9 November 1998 | Incorporation (29 pages) |