London
EC4A 1BD
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Current |
Appointed | 30 November 2010(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Simon Jonathan Chrispin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(15 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Argyll Road London W8 7BG |
Director Name | Glenn Douglas Tomkins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Secretary Name | Glenn Douglas Tomkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Mr Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 August 2002) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Crossinglands Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Dr Thomas Harrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 April 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Fergus John Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Secretary Name | Mr Simon Jonathan Chrispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Claygate Avenue Harpenden Hertfordshire AL5 2HE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | morelondon.com |
---|
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | London Development Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,077,845 |
Cash | £1,198,551 |
Current Liabilities | £681,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
15 April 2009 | Delivered on: 28 April 2009 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional assets the 10ML construction documents see image for full details. Fully Satisfied |
---|---|
6 September 2007 | Delivered on: 19 September 2007 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland (The "Security Trustee") Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge each and all of the items described in the schedule below (the additional assets) including all rights of enforcement of the same. See the mortgage charge document for full details. Fully Satisfied |
15 August 2007 | Delivered on: 29 August 2007 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interests in the relevant contracts any building contract for the construction of the development the interest in the benefit of all guarantees warranties and representations all future easements and other rights. See the mortgage charge document for full details. Fully Satisfied |
21 November 2006 | Delivered on: 5 December 2006 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries 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 |
28 February 2006 | Delivered on: 15 March 2006 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a more london bridge, london t/no TGL143293 and TGL181200 and TGL180383. 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 |
20 October 2004 | Delivered on: 10 November 2004 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional assets. See the mortgage charge document for full details. Fully Satisfied |
8 April 2004 | Delivered on: 28 April 2004 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries 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. Fully Satisfied |
25 June 2001 | Delivered on: 11 July 2001 Satisfied on: 1 September 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from london bridge holdings limited and/or the company to the beneficiaries pursuant to the finance documents and on any account whatsoever under the terms of the debenture. Particulars: The company's interest in the development agreement, the development construction management agreements and the trade contracts, all guarantees, warranties and representations, all plant machinery untensils etc, uncalled capital, insurances and a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 March 2010 | Delivered on: 4 March 2010 Satisfied on: 1 September 2015 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental charge Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional assets the 7ML construction documents see image for full details. Fully Satisfied |
2 August 2000 | Delivered on: 16 August 2000 Satisfied on: 5 July 2001 Persons entitled: Bhf-Bank Ag Classification: Debenture Secured details: All obligations or liabilities due or to become due from each obligor (as defined) to the chargee and/or the beneficiaries (as defined) or any of them under the finance documents (as defined). 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 |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
17 October 2023 | Change of details for Mr Sarkis Dikran Izmirlian as a person with significant control on 12 October 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
29 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
20 July 2021 | Cessation of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (1 page) |
20 July 2021 | Notification of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (2 pages) |
20 July 2021 | Cessation of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (1 page) |
20 July 2021 | Notification of Sarkis Dikran Izmirlian as a person with significant control on 16 June 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020
|
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019
|
23 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017
|
13 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Notification of Sarkis Dikran Izmirlian as a person with significant control on 30 September 2016 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Sarkis Dikran Izmirlian as a person with significant control on 30 September 2016 (2 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
11 April 2016 | Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Thomas Harrison as a director on 2 April 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Satisfaction of charge 2 in full (2 pages) |
1 September 2015 | Satisfaction of charge 2 in full (2 pages) |
1 September 2015 | Satisfaction of charge 10 in full (1 page) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
1 September 2015 | Satisfaction of charge 4 in full (1 page) |
1 September 2015 | Satisfaction of charge 5 in full (2 pages) |
1 September 2015 | Satisfaction of charge 6 in full (1 page) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Satisfaction of charge 10 in full (1 page) |
1 September 2015 | Satisfaction of charge 3 in full (1 page) |
1 September 2015 | Satisfaction of charge 7 in full (1 page) |
1 September 2015 | Satisfaction of charge 5 in full (2 pages) |
1 September 2015 | Satisfaction of charge 8 in full (1 page) |
1 September 2015 | Satisfaction of charge 6 in full (1 page) |
1 September 2015 | Satisfaction of charge 9 in full (1 page) |
1 September 2015 | Satisfaction of charge 9 in full (1 page) |
1 September 2015 | Satisfaction of charge 7 in full (1 page) |
1 September 2015 | Satisfaction of charge 8 in full (1 page) |
23 July 2015 | Director's details changed for Mr Simon Jonathan Chrispin on 5 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Simon Jonathan Chrispin on 5 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Simon Jonathan Chrispin on 5 July 2015 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page) |
1 August 2014 | Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Fergus John Low as a director on 13 February 2014 (1 page) |
1 August 2014 | Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Simon Jonathan Chrispin as a director on 7 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders (4 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mr Christopher Michael Field on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Christopher Michael Field on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Christopher Michael Field on 5 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Dr Thomas Harrison on 5 July 2011 (2 pages) |
1 December 2010 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
1 December 2010 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
30 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 November 2010 | Termination of appointment of Simon Chrispin as a secretary (1 page) |
30 November 2010 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page) |
30 November 2010 | Termination of appointment of Simon Chrispin as a secretary (1 page) |
30 November 2010 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page) |
30 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 10 (16 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
22 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page) |
1 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
11 March 2008 | Director appointed christopher michael field (3 pages) |
11 March 2008 | Director appointed christopher michael field (3 pages) |
19 September 2007 | Particulars of mortgage/charge (11 pages) |
19 September 2007 | Particulars of mortgage/charge (11 pages) |
29 August 2007 | Particulars of mortgage/charge (21 pages) |
29 August 2007 | Particulars of mortgage/charge (21 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
15 August 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
27 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
5 December 2006 | Particulars of mortgage/charge (33 pages) |
5 December 2006 | Particulars of mortgage/charge (33 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
15 March 2006 | Particulars of mortgage/charge (43 pages) |
15 March 2006 | Particulars of mortgage/charge (43 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (35 pages) |
28 April 2004 | Particulars of mortgage/charge (35 pages) |
1 October 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
1 October 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
22 July 2003 | Return made up to 05/07/03; full list of members
|
22 July 2003 | Return made up to 05/07/03; full list of members
|
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
23 October 2001 | Company name changed cit (development contractors) li mited\certificate issued on 23/10/01 (2 pages) |
23 October 2001 | Company name changed cit (development contractors) li mited\certificate issued on 23/10/01 (2 pages) |
11 July 2001 | Particulars of mortgage/charge (10 pages) |
11 July 2001 | Particulars of mortgage/charge (10 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
12 April 2001 | Registered office changed on 12/04/01 from: 28 albemarle street london W1X 3FA (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 28 albemarle street london W1X 3FA (1 page) |
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
4 September 2000 | Return made up to 05/07/00; full list of members (6 pages) |
4 September 2000 | Return made up to 05/07/00; full list of members (6 pages) |
16 August 2000 | Particulars of mortgage/charge (10 pages) |
16 August 2000 | Particulars of mortgage/charge (10 pages) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
27 August 1999 | Company name changed cit development management limit ed\certificate issued on 31/08/99 (2 pages) |
27 August 1999 | Company name changed cit development management limit ed\certificate issued on 31/08/99 (2 pages) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
23 July 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
13 July 1999 | Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 28 albemarle street london W1X 3FA (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: 28 albemarle street london W1X 3FA (2 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Ad 07/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New director appointed (3 pages) |
13 July 1999 | New director appointed (3 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 July 1999 | Secretary resigned (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (2 pages) |
5 July 1999 | Incorporation (16 pages) |
5 July 1999 | Incorporation (16 pages) |