London
SW1A 1RD
Director Name | Jostein Kalsheim |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | P.O.Box 90 4009 Stravanger Norway |
Director Name | Julia Smedvig Hagland |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 09 February 2017(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Secretary Name | Miss Geraldine Geaves |
---|---|
Status | Current |
Appointed | 19 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Robert Grant Sloss |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Mr Tim Barlow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Siep Hoeksma |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | Spade 47 Da Wieringerwerf Nh 1771 The Netherlands |
Director Name | Mr Ian George Stanforth Pearce |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Crowbrook Road, Askett Princes Risborough Buckinghamshire HP27 9LS |
Secretary Name | Jagdish Singh Johal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2001) |
Role | Financial Controller |
Correspondence Address | 107 Masterman Road Eastman London E6 3NW |
Secretary Name | Samia Khanam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 216 Lonsdale Avenue East Ham London E6 3PP |
Secretary Name | Mr Stefan Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82a Aslett Street London SW18 2BQ |
Director Name | Mr Benedict John Rainford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 September 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodstock Road North St. Albans Hertfordshire AL1 4QB |
Secretary Name | Mr Russell Steven Coetzee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 23 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ellerdale Street London SE13 7JU |
Director Name | Mr Sven Petrus Johannes Maria Mathijssen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2011) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Senecalaan 20 Zeist 3707 Zn The Netherlands |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ellerdale Street London SE13 7JU |
Director Name | Mr Martin Laurence Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 April 2008) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | 20 Bushwood Road Kew Richmond Surrey TW9 3BQ |
Director Name | Mr Marcel Antonius Kooij |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 The Rise Sevenoaks Kent TN13 1RY |
Director Name | Mr Guy Trevor Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2013) |
Role | Country Manager |
Country of Residence | England |
Correspondence Address | Caxton House Cann Lane North Woodside Mews Appleton Warrington WA4 5NF |
Director Name | Mr David Alker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 19 Ludlow Avenue Luton Bedfordshire LU1 3RW |
Director Name | Mr Hein Jacobus Pieter Willem Brand |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2013) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | 2a Zuider Stationsweg Bloemendaa 2061 He |
Director Name | Mr William Higgins |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Ing Real Estate B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2013) |
Correspondence Address | Location Code: Amp I.02.001 P.O. Box 1800 1000 Bv Amsterdam Netherlands |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | Ryger House 11 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £296,572 |
Gross Profit | -£8,632,227 |
Net Worth | £5,284,379 |
Cash | £70,292 |
Current Liabilities | £312,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
15 October 2021 | Delivered on: 29 October 2021 Persons entitled: Gl Group (Maidenhead) Developments Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
5 November 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
---|---|
16 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 20 June 2019
|
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 13 November 2019
|
24 December 2019 | Second filing of a statement of capital following an allotment of shares on 14 February 2019
|
22 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
13 November 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
2 September 2019 | Audited abridged accounts made up to 31 December 2018 (15 pages) |
17 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
13 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
13 November 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
22 October 2018 | Appointment of Mr Robert Grant Sloss as a director on 18 September 2018 (2 pages) |
22 October 2018 | Appointment of Mr Tim Barlow as a director on 18 September 2018 (2 pages) |
25 September 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
25 September 2018 | Change of share class name or designation (2 pages) |
25 September 2018 | Resolutions
|
18 September 2018 | Solvency Statement dated 18/09/18 (1 page) |
18 September 2018 | Statement by Directors (1 page) |
18 September 2018 | Statement of capital on 18 September 2018
|
18 September 2018 | Resolutions
|
25 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
19 June 2018 | Appointment of Miss Geraldine Geaves as a secretary on 19 June 2018 (2 pages) |
12 June 2018 | Audited abridged accounts made up to 31 December 2017 (14 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
29 March 2018 | Resolutions
|
19 March 2018 | Notification of Aage Kristian Seldal as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Notification of Peter Smedvig as a person with significant control on 19 March 2018 (2 pages) |
5 February 2018 | Auditor's resignation (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
16 January 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
15 January 2018 | Resolutions
|
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
18 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
18 October 2017 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 February 2017 | Appointment of Julia Smedvig Hagland as a director on 9 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of William Higgins as a director on 13 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of William Higgins as a director on 13 February 2017 (2 pages) |
16 February 2017 | Appointment of Julia Smedvig Hagland as a director on 9 February 2017 (3 pages) |
28 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 November 2015 | Registered office address changed from 20 st. James's Street London SW1A 1ES to C/O Smedvig Capital Ryger House 11 Arlington Street London SW1A 1rd on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 20 st. James's Street London SW1A 1ES to C/O Smedvig Capital Ryger House 11 Arlington Street London SW1A 1rd on 5 November 2015 (1 page) |
23 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
20 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Secretary's details changed for Eps Secretaries Limited on 30 September 2014 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
9 January 2015 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
9 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
9 January 2015 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Sheffield S2 5SY (1 page) |
16 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 January 2014 | Appointment of William Higgins as a director (3 pages) |
28 January 2014 | Appointment of William Higgins as a director (3 pages) |
23 January 2014 | Appointment of Jostein Kalsheim as a director (3 pages) |
23 January 2014 | Appointment of Jostein Kalsheim as a director (3 pages) |
20 January 2014 | Appointment of Anna Margaret Smedvig as a director (3 pages) |
20 January 2014 | Appointment of Anna Margaret Smedvig as a director (3 pages) |
8 January 2014 | Termination of appointment of Russell Coetzee as a director (2 pages) |
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Termination of appointment of Russell Coetzee as a director (2 pages) |
8 January 2014 | Termination of appointment of Ing Real Estate B.V. as a director (2 pages) |
8 January 2014 | Termination of appointment of Ing Real Estate B.V. as a director (2 pages) |
8 January 2014 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
8 January 2014 | Auditor's resignation (1 page) |
8 January 2014 | Registered office address changed from 60 London Wall London EC2M 5TQ on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 60 London Wall London EC2M 5TQ on 8 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of David Alker as a director (2 pages) |
8 January 2014 | Termination of appointment of David Alker as a director (2 pages) |
8 January 2014 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
8 January 2014 | Termination of appointment of Russell Coetzee as a secretary (2 pages) |
8 January 2014 | Registered office address changed from 60 London Wall London EC2M 5TQ on 8 January 2014 (2 pages) |
8 January 2014 | Termination of appointment of Russell Coetzee as a secretary (2 pages) |
6 January 2014 | Company name changed ing red uk (maidenhead) LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Auditor's resignation (1 page) |
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Company name changed ing red uk (maidenhead) LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Auditor's resignation (1 page) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
4 December 2013 | Director's details changed for Ing Real Estate B.V. on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ing Real Estate B.V. on 1 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Ing Real Estate B.V. on 1 December 2013 (2 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 October 2013 | Termination of appointment of Hein Brand as a director (1 page) |
1 October 2013 | Termination of appointment of Hein Brand as a director (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Appointment of Ing Real Estate B.V. as a director (3 pages) |
17 July 2013 | Appointment of Ing Real Estate B.V. as a director (3 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Guy Parker as a director (1 page) |
3 June 2013 | Termination of appointment of Guy Parker as a director (1 page) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 January 2012 | Appointment of Hein Jacobus Pieter Willem Brand as a director (2 pages) |
4 January 2012 | Appointment of Hein Jacobus Pieter Willem Brand as a director (2 pages) |
3 January 2012 | Termination of appointment of Sven Mathijssen as a director (1 page) |
3 January 2012 | Termination of appointment of Sven Mathijssen as a director (1 page) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
12 November 2010 | Appointment of Mr David Alker as a director (2 pages) |
12 November 2010 | Appointment of Mr David Alker as a director (2 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Russell Steven Coetzee on 1 November 2010 (2 pages) |
3 November 2010 | Director's details changed for Russell Steven Coetzee on 1 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Russell Steven Coetzee on 1 November 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Termination of appointment of Marcel Kooij as a director
|
28 September 2010 | Termination of appointment of Marcel Kooij as a director
|
8 September 2010 | Termination of appointment of Marcel Kooij as a director (2 pages) |
8 September 2010 | Termination of appointment of Marcel Kooij as a director (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
13 January 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
13 January 2010 | Statement of capital following an allotment of shares on 2 November 2009
|
17 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 17 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 (16 pages) |
28 October 2009 | Annual return made up to 9 October 2009 (16 pages) |
28 October 2009 | Annual return made up to 9 October 2009 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / marcel kooij / 19/05/2008 (1 page) |
11 June 2008 | Director's change of particulars / marcel kooij / 19/05/2008 (1 page) |
1 May 2008 | Director appointed guy trevor parker (2 pages) |
1 May 2008 | Director appointed guy trevor parker (2 pages) |
30 April 2008 | Appointment terminated director martin taylor (1 page) |
30 April 2008 | Appointment terminated director martin taylor (1 page) |
11 April 2008 | Ad 18/01/08\gbp si 4326903@1=4326903\gbp ic 2/4326905\ (2 pages) |
11 April 2008 | Nc inc already adjusted 18/01/08 (1 page) |
11 April 2008 | Ad 18/01/08\gbp si 4326903@1=4326903\gbp ic 2/4326905\ (2 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Nc inc already adjusted 18/01/08 (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
25 January 2008 | Memorandum and Articles of Association (13 pages) |
25 January 2008 | Memorandum and Articles of Association (13 pages) |
21 January 2008 | Company name changed london & amsterdam (glasgow) lim ited\certificate issued on 21/01/08 (2 pages) |
21 January 2008 | Company name changed london & amsterdam (glasgow) lim ited\certificate issued on 21/01/08 (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 25 copthall avenue london EC2R 7BP (1 page) |
9 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
7 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 33 cavendish square london W1G 0BQ (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
22 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
22 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 March 2004 | Auditor's resignation (1 page) |
17 March 2004 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: malta house 36-38 piccadilly london W1J 0DP (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: malta house 36-38 piccadilly london W1J 0DP (1 page) |
2 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
4 June 2001 | Return made up to 25/05/01; full list of members
|
4 June 2001 | Return made up to 25/05/01; full list of members
|
9 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 June 2000 | Return made up to 25/05/00; full list of members
|
1 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 August 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 August 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
9 July 1999 | Company name changed betshape LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed betshape LIMITED\certificate issued on 12/07/99 (2 pages) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 July 1999 | Director resigned (1 page) |
25 May 1999 | Incorporation (13 pages) |
25 May 1999 | Incorporation (13 pages) |