14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(24 years, 12 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 April 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 1 44 Cranley Gardens London SW7 3DE |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 21 April 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2002) |
Role | Solicitor |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Frank Murphy |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2002) |
Role | Vp Mergers And Aquisitions |
Correspondence Address | Flat 3 46 Cadogan Square London SW1X 0JW |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Director Name | Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | White Cottage 9 Meadway Oxshott Surrey KT22 0LZ |
Director Name | Mr David Ronald Giffin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnton Gardens Edinburgh Midlothian EH4 6AE Scotland |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Jonathan George Gough Clarke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Westland Farm Ockley Road Ewhurst Surrey GU6 7SL |
Secretary Name | Mr Dominic Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2002) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Cobden Field 12 Cobden Hill Radlett Hertfordshire WD7 7LN |
Secretary Name | Mark McCracken Bailie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 43 Frankfurt Road London SE24 9NX |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Dove House Cottisford Northamptonshire NN13 5SW |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | Boardpost 99.50% Ordinary |
---|---|
1 at £1 | Pointspec LTD 0.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
17 October 2005 | Delivered on: 31 October 2005 Satisfied on: 26 September 2007 Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
9 December 2003 | Delivered on: 23 December 2003 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 September 2002 | Delivered on: 24 September 2002 Satisfied on: 17 February 2006 Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties Classification: Deed of accession Secured details: All obligations due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in the english property,the tangible moveable property,the accounts,intellectual property,any goodwill,investments,shares,dividends and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
10 July 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (5 pages) |
17 December 2021 | Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages) |
19 October 2021 | Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page) |
15 July 2021 | Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages) |
6 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
8 June 2021 | Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page) |
29 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
1 November 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
29 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
29 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
10 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
10 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
12 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
23 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (9 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (9 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (10 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (10 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
9 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
9 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
9 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 26 March 2010 (9 pages) |
18 October 2010 | Accounts for a dormant company made up to 26 March 2010 (9 pages) |
16 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
16 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Jonathan Paul Scott on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mr Jonathan Paul Scott on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
20 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
7 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 November 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
4 November 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Appointment terminated director andrew pollins (1 page) |
27 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
23 April 2009 | Secretary appointed aaron campbell logged form (2 pages) |
23 April 2009 | Secretary appointed aaron campbell logged form (2 pages) |
22 April 2009 | Appointment terminated secretary andrew pollins (1 page) |
22 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 April 2009 | Secretary appointed mr aaron campbell (1 page) |
22 April 2009 | Secretary appointed mr aaron campbell (1 page) |
22 April 2009 | Appointment terminated secretary andrew pollins (1 page) |
22 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
25 September 2008 | Appointment terminated director gordon parsons (1 page) |
25 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Secretary's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Secretary's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (8 pages) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (8 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (6 pages) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounts made up to 29 December 2006 (9 pages) |
16 October 2007 | Accounts made up to 29 December 2006 (9 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
13 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 24/03/07; full list of members (5 pages) |
2 May 2007 | Return made up to 24/03/07; full list of members (5 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
17 May 2006 | Accounts made up to 11 July 2005 (8 pages) |
17 May 2006 | Accounts made up to 11 July 2005 (8 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 24 December 2004 (10 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (10 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
31 October 2005 | Particulars of mortgage/charge (12 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
6 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (10 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (10 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2003 | Particulars of mortgage/charge (14 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
25 June 2003 | Full accounts made up to 27 December 2002 (13 pages) |
25 June 2003 | Full accounts made up to 27 December 2002 (13 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
9 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Declaration of assistance for shares acquisition (8 pages) |
1 October 2002 | Declaration of assistance for shares acquisition (8 pages) |
24 September 2002 | Particulars of mortgage/charge (15 pages) |
24 September 2002 | Particulars of mortgage/charge (15 pages) |
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
28 August 2002 | New director appointed (4 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | New secretary appointed;new director appointed (3 pages) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 21 bryanston street london W1H 7AB (1 page) |
17 June 2002 | Secretary resigned;director resigned (1 page) |
17 June 2002 | New secretary appointed;new director appointed (3 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 21 bryanston street london W1H 7AB (1 page) |
17 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (3 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New secretary appointed;new director appointed (3 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
7 June 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 February 2001 | Return made up to 24/03/00; full list of members (5 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 21 bryanston street london W1A 4NH (1 page) |
5 February 2001 | Return made up to 24/03/00; full list of members (5 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 21 bryanston street london W1A 4NH (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
6 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 October 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 October 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
15 October 1999 | Re-registration of Memorandum and Articles (22 pages) |
15 October 1999 | Declaration of assent for reregistration to UNLTD (2 pages) |
15 October 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
15 October 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
15 October 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 October 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Re-registration of Memorandum and Articles (22 pages) |
15 October 1999 | Resolutions
|
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 20 black friars lane london EC4V 6HD (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 20 black friars lane london EC4V 6HD (1 page) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | Director resigned (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
29 April 1999 | Company name changed mawlaw 431 LIMITED\certificate issued on 30/04/99 (2 pages) |
29 April 1999 | Company name changed mawlaw 431 LIMITED\certificate issued on 30/04/99 (2 pages) |
24 March 1999 | Incorporation (24 pages) |
24 March 1999 | Incorporation (24 pages) |