Company NamePremier Greenford Gp Limited
Company StatusActive
Company Number03810382
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(24 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameMichael John Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2009)
RoleChartered Surveyor
Correspondence Address14 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMr Peter Allan Dawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 25 August 2009)
RoleChartered Surveyor
Correspondence Address9 St James Close
St Johns Wood
London
NW8 7LG
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed12 August 1999(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMrs Jane Louise Blore
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2002)
RolePortfolio Manager
Correspondence AddressStirling Cottage
Woodhill Lane Shamley Green
Guildford
Surrey
GU5 0SR
Director NameMrs Susan Vivien Clayton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Patten Road
London
SW18 3RH
Director NamePeter Roger Cooper-Parry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2004)
RoleChartered Surveyor
Correspondence Address76 Lambton Road
West Wimbledon
London
SW20 0LP
Director NameMr Richard John Fee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2003)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House
26 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr Andrew John Creighton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 March 2004)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Q 11 Craven Hill
London
W2 3EN
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed27 September 2004(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Secretary NameMr Simon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed31 May 2006(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
St. Albans
Hertfordshire
AL4 9QG
Director NameMr Steven Daniel Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Farley Green
Albury
Surrey
GU5 9DN
Director NameRosamund Emma Rossington
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2007)
RoleChartered Surveyor
Correspondence Address5 Marham Gardens
Wandsworth Common
London
SW18 3JZ
Secretary NameHelen Frances Silver
NationalityBritish
StatusResigned
Appointed17 April 2007(7 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Ilford
Essex
IG2 6XU
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed14 August 2007(8 years after company formation)
Appointment Duration7 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Christopher Michael Sheedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(8 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96 Clarence Road
St Albans
Hertfordshire
AL1 4NQ
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed14 March 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(10 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed25 August 2009(10 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(10 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hertford Close
Wokingham
Berkshire
GU41 3BH
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(13 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(15 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitebrixton.plc.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

240 at £1Brixton LTD
80.00%
Ordinary A
60 at £1Brixton LTD
20.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Charges

22 December 2000Delivered on: 27 December 2000
Persons entitled: Bayerische Landesbank Girozentrale, London Branch as Agent and Trustee for the Finance Partiesunder (And as Defined In) the Credit Agreement

Classification: Supplemental debenture
Secured details: All obligations and liabilities due or to become due from each obligor to the chargee under each of the finance documents (all therein defined).
Particulars: Its right title and interest in and under all present and future agreements, contracts, deeds, licences, undertakings, covenants and other documents given to the company in respect of the mortgaged property. Rental income and disposal proceeds and insurance policies relating to the mortgaged property (all defined therein). See the mortgage charge document for full details.
Outstanding
27 November 2000Delivered on: 4 December 2000
Persons entitled: Bayerische Landesbank Girozentrale, London Branchas Agent and Trustee for the Finance Parties Under (And as Defined In) the Credit Agreement

Classification: Debenture
Secured details: All present and future obligations and liabilities (whether actual or continent whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by an obligor or by some other person) of each obligor to the finance parties (or any of them) under each of the finance documents except for any obligation if it were so included, would contravene section 151 of the companies act 1985.
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.
Outstanding

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
12 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
12 November 2019Change of details for Brixton Limited as a person with significant control on 12 November 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Brixton Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(7 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(8 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300
(8 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(8 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(8 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
27 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
15 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Philip Anthony Redding on 4 August 2011 (2 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 October 2010Termination of appointment of Vanessa Kate Simms as a director (1 page)
29 October 2010Termination of appointment of Vanessa Kate Simms as a director (1 page)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 2 July 2010 (1 page)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
8 June 2010Appointment of Vanessa Kate Simms as a director (2 pages)
27 May 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
27 May 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
13 November 2009Auditor's resignation (5 pages)
13 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
2 November 2009Auditor's resignation (5 pages)
21 October 2009Termination of appointment of Richard Howell as a director (1 page)
21 October 2009Termination of appointment of Richard Howell as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
19 October 2009Termination of appointment of Michael Andrews as a director (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
9 September 2009Director's change of particulars / philip redding / 25/08/2009 (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page)
28 August 2009Appointment terminated director steven lee (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
28 August 2009Appointment terminated director peter dawson (1 page)
28 August 2009Appointment terminated director steven owen (1 page)
28 August 2009Appointment terminated director peter dawson (1 page)
28 August 2009Appointment terminated director steven lee (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Director appointed gareth john osborn (1 page)
27 August 2009Director appointed philip anthony redding (1 page)
27 August 2009Secretary appointed elizabeth ann blease (1 page)
27 August 2009Appointment terminated secretary richard howell (1 page)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
26 June 2009Return made up to 31/05/09; full list of members (5 pages)
11 June 2009Return made up to 29/05/09; full list of members (5 pages)
11 June 2009Return made up to 29/05/09; full list of members (5 pages)
7 April 2009Appointment terminated director timothy wheeler (1 page)
7 April 2009Appointment terminated director timothy wheeler (1 page)
22 December 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 08/12/2008
(1 page)
22 December 2008Resolutions
  • RES13 ‐ Section 175 comp act 06 08/12/2008
(1 page)
9 July 2008Return made up to 29/05/08; full list of members (8 pages)
9 July 2008Return made up to 29/05/08; full list of members (8 pages)
27 June 2008Appointment terminated director christopher sheedy (1 page)
27 June 2008Appointment terminated director christopher sheedy (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 May 2008Director and secretary appointed richard howell (8 pages)
6 May 2008Director and secretary appointed richard howell (8 pages)
1 May 2008Appointment terminated secretary amanda whalley (1 page)
1 May 2008Appointment terminated director rosamund rossington (1 page)
1 May 2008Appointment terminated director rosamund rossington (1 page)
1 May 2008Appointment terminated secretary amanda whalley (1 page)
12 November 2007New secretary appointed (10 pages)
12 November 2007New secretary appointed (10 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New director appointed (5 pages)
12 November 2007New director appointed (5 pages)
12 November 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
14 August 2007Return made up to 29/05/07; full list of members (11 pages)
14 August 2007Return made up to 29/05/07; full list of members (11 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 29/05/06; full list of members (6 pages)
11 July 2006Return made up to 29/05/06; full list of members (6 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
12 December 2005Full accounts made up to 31 December 2004 (19 pages)
12 December 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
10 September 2004Full accounts made up to 31 December 2003 (9 pages)
28 July 2004Return made up to 29/05/04; full list of members (7 pages)
28 July 2004Return made up to 29/05/04; full list of members (7 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
19 October 2003Full accounts made up to 31 December 2002 (9 pages)
19 October 2003Full accounts made up to 31 December 2002 (9 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 June 2003Return made up to 29/05/03; full list of members (7 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (2 pages)
1 June 2003Secretary resigned (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
29 August 2002Full accounts made up to 31 December 2001 (9 pages)
29 August 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
10 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 22-24 ely place london EC1N 6TQ (1 page)
2 October 2001Registered office changed on 02/10/01 from: 22-24 ely place london EC1N 6TQ (1 page)
13 June 2001Return made up to 29/05/01; full list of members (7 pages)
13 June 2001Return made up to 29/05/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Full accounts made up to 31 December 2000 (9 pages)
9 January 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
9 January 2001Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
27 December 2000Particulars of mortgage/charge (9 pages)
27 December 2000Particulars of mortgage/charge (9 pages)
4 December 2000Particulars of mortgage/charge (10 pages)
4 December 2000Particulars of mortgage/charge (10 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
7 August 2000Return made up to 20/07/00; full list of members (10 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Return made up to 20/07/00; full list of members (10 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/00
(3 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/01/00
(3 pages)
15 October 1999Recon 28/09/99 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 October 1999£ nc 100/300 28/09/99 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999£ nc 100/300 28/09/99 (1 page)
15 October 1999Recon 28/09/99 (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 September 1999Registered office changed on 28/09/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 September 1999Registered office changed on 28/09/99 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
13 August 1999Company name changed intercede 1450 LIMITED\certificate issued on 13/08/99 (2 pages)
13 August 1999Company name changed intercede 1450 LIMITED\certificate issued on 13/08/99 (2 pages)
20 July 1999Incorporation (27 pages)
20 July 1999Incorporation (27 pages)