York House
London
W1H 7LX
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 June 2022) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (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 | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2006) |
Role | Chairman Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(1 year, 7 months 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 | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(5 years, 11 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 | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Chartered Surveyor |
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 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
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, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
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, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
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 | 13 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2022) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
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 |
2m at £1 | Broadgate City LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
4 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages) |
11 April 2018 | Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 February 2017 | Director's details changed for Mr Nigel Mark Webb on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Timothy Andrew Roberts on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Timothy Andrew Roberts on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 24 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 February 2017 | Director's details changed for Mr Nigel Mark Webb on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 24 February 2017 (2 pages) |
17 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
17 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 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) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
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) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (11 pages) |
22 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
22 January 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (17 pages) |
24 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
24 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
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) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
10 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
10 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
12 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
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) |
19 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 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) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 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) |
12 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
23 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 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 (14 pages) |
28 September 2006 | New director appointed (14 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Return made up to 21/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
28 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 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) |
30 January 2004 | Return made up to 21/01/04; full list of members (3 pages) |
30 January 2004 | Return made up to 21/01/04; 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) |
17 February 2003 | Return made up to 21/01/03; full list of members (3 pages) |
17 February 2003 | Return made up to 21/01/03; full list of members (3 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
11 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
9 October 2002 | £ nc 100/2000000 01/10/02 (1 page) |
9 October 2002 | £ nc 100/2000000 01/10/02 (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | Ad 01/10/02--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
9 October 2002 | Resolutions
|
9 October 2002 | Ad 01/10/02--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
8 March 2002 | New director appointed (9 pages) |
8 March 2002 | New director appointed (9 pages) |
26 January 2002 | Return made up to 21/01/02; no change of members (6 pages) |
26 January 2002 | Return made up to 21/01/02; no change of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 21/01/01; no change of members (7 pages) |
20 February 2001 | Return made up to 21/01/01; no change of members (7 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
15 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 March 2000 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
16 March 2000 | Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page) |
6 March 2000 | Return made up to 21/01/00; full list of members (34 pages) |
6 March 2000 | Return made up to 21/01/00; full list of members (34 pages) |
2 February 2000 | Company name changed broadgate (phc 3A) LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed broadgate (phc 3A) LIMITED\certificate issued on 03/02/00 (2 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
12 March 1999 | Company name changed broadgate (phc 7) LIMITED\certificate issued on 12/03/99 (2 pages) |
12 March 1999 | Company name changed broadgate (phc 7) LIMITED\certificate issued on 12/03/99 (2 pages) |
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (3 pages) |
3 March 1999 | New director appointed (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Incorporation (64 pages) |
21 January 1999 | Incorporation (64 pages) |