Company NameReboline Limited
Company StatusDissolved
Company Number03702408
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NamesBroadgate (Phc 7) Limited and Broadgate (Phc 3A) Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(19 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 28 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 June 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2006)
RoleChairman Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(3 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(10 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(22 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2m at £1Broadgate City LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page)
11 April 2018Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages)
11 April 2018Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page)
11 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page)
11 April 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages)
11 April 2018Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages)
25 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
25 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 February 2017Director's details changed for Mr Nigel Mark Webb on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Timothy Andrew Roberts on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Timothy Andrew Roberts on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 24 February 2017 (2 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Nigel Mark Webb on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 24 February 2017 (2 pages)
17 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
17 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000,000
(8 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000,000
(8 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000,000
(9 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000,000
(9 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,000,000
(10 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,000,000
(10 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (11 pages)
22 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
22 January 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
24 September 2010Termination of appointment of Peter Clarke as a director (1 page)
24 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
29 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (7 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
10 December 2009Termination of appointment of Andrew Jones as a director (1 page)
10 December 2009Termination of appointment of Andrew Jones as a director (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
12 February 2009Return made up to 21/01/09; full list of members (5 pages)
12 February 2009Return made up to 21/01/09; full list of members (5 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
19 February 2008Return made up to 21/01/08; full list of members (3 pages)
19 February 2008Return made up to 21/01/08; full list of members (3 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
12 February 2007Return made up to 21/01/07; full list of members (3 pages)
12 February 2007Return made up to 21/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
23 January 2007Full accounts made up to 31 March 2006 (19 pages)
23 January 2007Full accounts made up to 31 March 2006 (19 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (14 pages)
28 September 2006New director appointed (14 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
18 January 2006Return made up to 21/01/06; full list of members (3 pages)
18 January 2006Return made up to 21/01/06; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
8 February 2005Return made up to 21/01/05; full list of members (3 pages)
8 February 2005Return made up to 21/01/05; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
28 July 2004Full accounts made up to 31 March 2004 (18 pages)
28 July 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
30 January 2004Return made up to 21/01/04; full list of members (3 pages)
30 January 2004Return made up to 21/01/04; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
17 February 2003Return made up to 21/01/03; full list of members (3 pages)
17 February 2003Return made up to 21/01/03; full list of members (3 pages)
11 October 2002Full accounts made up to 31 March 2002 (19 pages)
11 October 2002Full 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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Ad 01/10/02--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Ad 01/10/02--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (9 pages)
8 March 2002New director appointed (9 pages)
26 January 2002Return made up to 21/01/02; no change of members (6 pages)
26 January 2002Return made up to 21/01/02; no change of members (6 pages)
3 August 2001Full accounts made up to 31 March 2001 (16 pages)
3 August 2001Full accounts made up to 31 March 2001 (16 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
20 February 2001Return made up to 21/01/01; no change of members (7 pages)
20 February 2001Return made up to 21/01/01; no change of members (7 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
28 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 2000Full accounts made up to 31 March 1999 (10 pages)
16 March 2000Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
16 March 2000Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
6 March 2000Return made up to 21/01/00; full list of members (34 pages)
6 March 2000Return made up to 21/01/00; full list of members (34 pages)
2 February 2000Company name changed broadgate (phc 3A) LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed broadgate (phc 3A) LIMITED\certificate issued on 03/02/00 (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
12 March 1999Company name changed broadgate (phc 7) LIMITED\certificate issued on 12/03/99 (2 pages)
12 March 1999Company name changed broadgate (phc 7) LIMITED\certificate issued on 12/03/99 (2 pages)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (64 pages)
21 January 1999Incorporation (64 pages)