Schiphol
1118bj
Netherlands
Director Name | Ms Cheryl Maher |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Marcus Daniel Peel |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Jakub Jan Skwarlo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 June 2023(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Mr Vincent Georges Rouget |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer Paris 75116 France |
Director Name | Ms Richa Srivastava |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Michael Clive Crooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU14 3GD |
Director Name | Mr Edwin Dyson Healey |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hu10 |
Secretary Name | Mr Michael Clive Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Grange Westfield Road, Eppleworth Road Raywell Cottingham East Yorkshire HU16 5ZA |
Director Name | Mr Paul Dyson Healey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hu15 |
Director Name | Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(5 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 June 2004) |
Role | Accountant |
Correspondence Address | 9 Hartley Park Avenue Pontefract West Yorkshire WF8 4AW |
Director Name | Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 15 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Director Name | Mr Shaun Willox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bull Pasture South Cave Brough North Humberside HU15 2HT |
Director Name | Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 09 October 2004) |
Role | Accountant |
Correspondence Address | 15 Wensley Avenue Chapel Allerton Leeds West Yorkshire LS7 3QX |
Director Name | Mr Paul Nigel Swales |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Pontefract West Yorkshire WF8 3NL |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ls26 |
Director Name | Mr Wenzel Rochus Benedikt Hoberg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard James Thor Kolb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Andrew Stuart Fish |
---|---|
Status | Resigned |
Appointed | 09 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | Welton Grange Welton Brough East Yorkshire HU15 1NB |
Director Name | Jacob Cornelius Warmolt Lunsingh Tonckens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch,American |
Status | Resigned |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2019) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | World Trade Center Schiphol Tower H Schiphol Boule 371-1118 Bj Schiphol PO Box 75600 118 Zr Schiphol Netherlands |
Director Name | Michel Charles Dessolain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Chief Strategy And Innovation Officer |
Country of Residence | Belgium |
Correspondence Address | Unibail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Secretary Name | Michel Charles Dessolain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | Unibail-Rodamco 7 Place Du Chancelier Adenauer Cs 31622 F-75772 Paris Cedex 16 France |
Director Name | Mr Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2014(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Kristian Smyth |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2015(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Mr Witsard Schaper |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Miss Vanisha Ashok Thakrar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2019) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Damien LÉVeillÉ-Nizerolle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer 75116 Paris France |
Director Name | Mr Damien LÃ?VeillÃ?-Nizerolle |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Place Du Chancelier Adenauer 75116 Paris France |
Director Name | Ms Lillia Sarah Benzine |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2019(20 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 April 2020) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Arnaud StÉPhane ValÉRy Burlin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2023) |
Role | Retail Investment |
Country of Residence | Czech Republic |
Correspondence Address | 2321/19 RoztylskÁ 14800 Prague Czech Republic |
Director Name | Mr Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2024) |
Role | Chief Investment Officer |
Country of Residence | France |
Correspondence Address | 1 Ariel Way London W12 7SL |
Director Name | Mr Thomas Oliver Jackson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 25 July 2023(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2024) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.5b at £0.000001 | Cppib Us Re-3 Inc 52.23% Ordinary A |
---|---|
1.4b at £0.000001 | Belindam B.v. 47.42% Ordinary A |
700 at £0.01 | Belindam B.v. 0.24% Ordinary B |
300 at £0.01 | Cppib Us Re-3 Inc 0.10% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £73,173,214 |
Gross Profit | £59,746,294 |
Net Worth | £616,902,904 |
Cash | £18,426,785 |
Current Liabilities | £73,097,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 7 August 2003 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined) Classification: Insurance policy proceeds assignment Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details. Fully Satisfied |
---|
22 December 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
29 September 2020 | Appointment of Mr Marcus Peel as a director on 16 July 2020 (2 pages) |
29 September 2020 | Termination of appointment of Thomas Oliver Jackson as a director on 16 July 2020 (1 page) |
8 June 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
8 June 2020 | Appointment of Ms Cheryl Maher as a director on 28 April 2020 (2 pages) |
8 June 2020 | Termination of appointment of Lillia Sarah Benzine as a director on 28 April 2020 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
16 September 2019 | Registered office address changed from Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ to 1 Ariel Way London W12 7SL on 16 September 2019 (1 page) |
7 August 2019 | Termination of appointment of Vanisha Ashok Thakrar as a director on 28 June 2019 (1 page) |
7 August 2019 | Appointment of Ms Lillia Sarah Benzine as a director on 10 July 2019 (2 pages) |
29 May 2019 | Appointment of Mr Damien Léveillé-Nizerolle as a director on 30 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
22 May 2019 | Termination of appointment of Jacob Cornelius Warmolt Lunsingh Tonckens as a director on 30 April 2019 (1 page) |
10 August 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
23 July 2018 | Appointment of Mr Thomas Oliver Jackson as a director on 18 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Witsard Schaper as a director on 31 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
6 November 2017 | Cessation of Minister of Finance, Canada as a person with significant control on 6 April 2016 (1 page) |
6 November 2017 | Notification of a person with significant control statement (2 pages) |
6 November 2017 | Notification of a person with significant control statement (2 pages) |
6 November 2017 | Cessation of Minister of Finance, Canada as a person with significant control on 6 November 2017 (1 page) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
6 September 2017 | Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Miss Vanisha Ashok Thakrar as a director on 5 September 2017 (2 pages) |
17 July 2017 | Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Kristian Smyth as a director on 3 July 2017 (1 page) |
26 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Minister of Finance, Canada as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Minister of Finance, Canada as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
28 October 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 May 2016 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page) |
13 May 2016 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages) |
13 May 2016 | Appointment of Mr Witsard Schaper as a director on 25 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Thomas Oliver Jackson as a director on 25 April 2016 (1 page) |
7 March 2016 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
7 March 2016 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Richard James Thor Kolb as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
22 September 2015 | Appointment of Thomas Jackson as a director on 1 September 2015 (3 pages) |
13 July 2015 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages) |
13 July 2015 | Appointment of Rudolf Vogelaar as a director on 22 June 2015 (3 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
30 June 2015 | Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages) |
30 June 2015 | Appointment of Kristian Smyth as a director on 22 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 December 2014 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages) |
2 December 2014 | Director's details changed for Jacob Lunsingh Tonckens on 14 May 2014 (4 pages) |
20 October 2014 | Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 8 October 2014 (2 pages) |
20 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
20 October 2014 | Registered office address changed from 10 Upper Bank Street (Ref 911123) Canary Wharf London E14 5JJ to Second Floor York House 74-82 Queen Victoria Street London EC4N 4SJ on 20 October 2014 (2 pages) |
20 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
20 October 2014 | Appointment of Andrea Alessandro Orlandi as a director on 8 October 2014 (3 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Appointment of Michel Charles Dessolain as a director (3 pages) |
28 May 2014 | Termination of appointment of Paul Healey as a director (2 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Termination of appointment of Andrew Fish as a director (2 pages) |
28 May 2014 | Appointment of Michel Charles Dessolain as a secretary (3 pages) |
28 May 2014 | Termination of appointment of Andrew Fish as a director (2 pages) |
28 May 2014 | Appointment of Jacob Lunsingh Tonckens as a director (3 pages) |
28 May 2014 | Appointment of Michel Charles Dessolain as a secretary (3 pages) |
28 May 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from Welton Grange Welton Brough East Yorkshire HU15 1NB on 28 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Andrew Fish as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Paul Healey as a director (2 pages) |
28 May 2014 | Appointment of Michel Charles Dessolain as a director (3 pages) |
28 May 2014 | Termination of appointment of Andrew Fish as a secretary (2 pages) |
28 May 2014 | Appointment of Jacob Lunsingh Tonckens as a director (3 pages) |
28 May 2014 | Resolutions
|
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Resolutions
|
18 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (16 pages) |
18 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (16 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
9 November 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
9 November 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a director (1 page) |
9 November 2012 | Termination of appointment of Michael Crooks as a secretary (1 page) |
9 November 2012 | Appointment of Mr Andrew Stuart Fish as a secretary (1 page) |
9 November 2012 | Termination of appointment of Paul Swales as a director (1 page) |
9 November 2012 | Termination of appointment of Shaun Willox as a director (1 page) |
9 November 2012 | Termination of appointment of Paul Swales as a director (1 page) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (11 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
30 June 2011 | Company name changed stadium (holdings) LIMITED\certificate issued on 30/06/11
|
30 June 2011 | Company name changed stadium (holdings) LIMITED\certificate issued on 30/06/11
|
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
27 June 2011 | Memorandum and Articles of Association (46 pages) |
27 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Memorandum and Articles of Association (46 pages) |
27 June 2011 | Sub-division of shares on 10 May 2011 (5 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (11 pages) |
23 June 2011 | Director's details changed for Mr Andrew Stuart Fish on 10 June 2011
|
23 June 2011 | Resolutions
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Director's details changed for Mr Andrew Stuart Fish on 10 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (11 pages) |
17 May 2011 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
17 May 2011 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
17 May 2011 | Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages) |
17 May 2011 | Appointment of Mr Wenzel Rochus Benedikt Hoberg as a director (2 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
3 March 2011 | Termination of appointment of Edwin Healey as a director (1 page) |
3 March 2011 | Termination of appointment of Edwin Healey as a director (1 page) |
2 March 2011 | Statement by directors (1 page) |
2 March 2011 | Solvency statement dated 02/03/11 (1 page) |
2 March 2011 | Solvency statement dated 02/03/11 (1 page) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Statement by directors (1 page) |
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Resolutions
|
2 March 2011 | Statement of capital on 2 March 2011
|
2 March 2011 | Resolutions
|
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
21 December 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (10 pages) |
21 December 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
28 May 2010 | Secretary's details changed for Mr Michael Clive Crooks on 13 May 2010 (1 page) |
28 May 2010 | Director's details changed for Mr Michael Clive Crooks on 13 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Paul Dyson Healey on 13 May 2010
|
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (12 pages) |
28 May 2010 | Director's details changed for Mr Michael Clive Crooks on 13 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mr Michael Clive Crooks on 13 May 2010 (1 page) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (12 pages) |
28 May 2010 | Director's details changed for Mr Paul Dyson Healey on 13 May 2010 (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
17 February 2010 | Resolutions
|
17 February 2010 | Memorandum and Articles of Association (17 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
17 February 2010 | Memorandum and Articles of Association (17 pages) |
9 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
9 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (10 pages) |
14 May 2009 | Director's change of particulars / andrew fish / 13/05/2009 (2 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (10 pages) |
14 May 2009 | Director's change of particulars / andrew fish / 13/05/2009 (2 pages) |
13 May 2009 | Director's change of particulars / paul swales / 13/05/2009 (2 pages) |
13 May 2009 | Director's change of particulars / paul swales / 13/05/2009 (2 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (11 pages) |
4 June 2008 | Return made up to 13/05/08; full list of members (11 pages) |
2 February 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
2 February 2008 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
6 December 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
6 December 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
10 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
4 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 13/05/04; full list of members
|
11 June 2004 | Return made up to 13/05/04; full list of members
|
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (3 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Return made up to 13/05/03; full list of members (13 pages) |
17 June 2003 | Return made up to 13/05/03; full list of members (13 pages) |
4 August 2002 | Auditors' res (2 pages) |
4 August 2002 | Auditors' res (2 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
26 July 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
17 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Return made up to 13/05/02; full list of members
|
13 June 2002 | Return made up to 13/05/02; full list of members
|
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
5 March 2002 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
14 June 2001 | Return made up to 13/05/01; full list of members
|
14 June 2001 | Return made up to 13/05/01; full list of members
|
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2000 | Full group accounts made up to 1 October 1999 (24 pages) |
15 August 2000 | Full group accounts made up to 1 October 1999 (24 pages) |
15 August 2000 | Full group accounts made up to 1 October 1999 (24 pages) |
7 August 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
7 August 2000 | Accounting reference date extended from 01/10/00 to 31/12/00 (1 page) |
14 June 2000 | Return made up to 13/05/00; full list of members (10 pages) |
14 June 2000 | Return made up to 13/05/00; full list of members (10 pages) |
16 May 2000 | Accounting reference date shortened from 01/10/00 to 01/10/99 (1 page) |
16 May 2000 | Accounting reference date shortened from 01/10/00 to 01/10/99 (1 page) |
14 April 2000 | New director appointed (3 pages) |
14 April 2000 | New director appointed (3 pages) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 01/10/00 (1 page) |
29 September 1999 | Accounting reference date extended from 31/05/00 to 01/10/00 (1 page) |
20 August 1999 | Ad 02/07/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
20 August 1999 | Ad 02/07/99--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
20 August 1999 | Statement of affairs (18 pages) |
20 August 1999 | Statement of affairs (18 pages) |
2 July 1999 | Ad 04/06/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 July 1999 | Ad 04/06/99--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 May 1999 | New director appointed (4 pages) |
27 May 1999 | New director appointed
|
27 May 1999 | Registered office changed on 27/05/99 from: 100 barbirolli square, manchester, gtr manchester, M2 3AB (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 100 barbirolli square, manchester, gtr manchester, M2 3AB (1 page) |
26 May 1999 | New secretary appointed;new director appointed (4 pages) |
26 May 1999 | New secretary appointed;new director appointed (4 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Memorandum and Articles of Association (17 pages) |
20 May 1999 | Memorandum and Articles of Association (17 pages) |
18 May 1999 | Company name changed inhoco 944 LIMITED\certificate issued on 18/05/99 (4 pages) |
18 May 1999 | Company name changed inhoco 944 LIMITED\certificate issued on 18/05/99 (4 pages) |
13 May 1999 | Incorporation (20 pages) |
13 May 1999 | Incorporation (20 pages) |