Company NameEastbrook Facilities Limited
DirectorsMark Jonathan Knight and Josh Callum Bond
Company StatusActive
Company Number03817295
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Previous NamesUppercroft Limited and Kajima Cambridge Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Josh Callum Bond
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed17 June 2005(5 years, 10 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameFujio Suzuki
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1999(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameTaizo Yamamoto
Date of BirthJune 1955 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 1999(1 month after company formation)
Appointment Duration1 year (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressLittle Warren Tattenham Crescent
Epsom
Surrey
KT18 5NU
Secretary NameJane Elizabeth Beglin
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 1999)
RoleCompany Director
Correspondence Address117 Salcott Road
London
SW11 6DG
Director NameNoburo Aoki
Date of BirthMay 1956 (Born 68 years ago)
NationalityJapanese
StatusResigned
Appointed25 October 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMr Julian Mark Rudd-Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Church Lane
Oxted
Surrey
RH8 9LB
Secretary NameMr Simon Nicholas Bibby
NationalityBritish
StatusResigned
Appointed22 November 1999(3 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inglewood Copse
Bromley
Kent
BR1 2BB
Director NameShoichi Watanabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 February 2001)
RoleCompany Director
Correspondence Address97 Saxon Drive
London
W3 0NY
Secretary NameNoburo Aoki
NationalityJapanese
StatusResigned
Appointed28 September 2000(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 29 June 2001)
RoleCompany Director
Correspondence Address34 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMr Alan Longshaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTaunus
3a Latchmoor Avenue
Gerrards Cross
Buckinghamshire
SL9 8LL
Director NameHarunori Sugimoto
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed22 February 2001(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2005)
RoleTreasurer
Correspondence Address138 Princes Gardens
London
W3 0LN
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address31 Holland Park
London
W11 3TA
Director NameKatsumi Shibasaki
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed15 July 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address6 Marlborough Hill
St Johns Wood
London
NW8 0NN
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(12 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 September 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(14 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.3m at £1Eastbrook Facilities Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,221,542
Gross Profit£3,030,317
Net Worth£9,027,995
Cash£2,393,575
Current Liabilities£2,277,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

13 September 2019Delivered on: 19 September 2019
Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 January 2006Delivered on: 26 January 2006
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and Each of the Finance Parties (Thesecurity Trustee)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts, the deposits and all interest that may from time to time be payable on the deposits. See the mortgage charge document for full details.
Outstanding
12 May 2003Delivered on: 17 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental security agreement
Secured details: All present and future obligations and liabilities due or to become due from the obligors to the chargee (the "security trustee") for itself and as agent for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security created under the security agreement. See the mortgage charge document for full details.
Outstanding
21 February 2003Delivered on: 1 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement (which amends and supplements the security agreement dated 28TH february 2002)
Secured details: All present and future obligations and liabilites due or to become due from the obligors to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 15 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) all estates or interests in any freehold or leasehold property now owned by it (ii) all estates or interests in any freehold or leasehold property now or subsequently owned by it.. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2023Registration of charge 038172950006, created on 10 October 2023 (13 pages)
8 September 2023Full accounts made up to 31 December 2022 (28 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 (2 pages)
24 September 2022Full accounts made up to 31 December 2021 (27 pages)
18 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
25 August 2021Full accounts made up to 31 December 2020 (26 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
23 November 2020Full accounts made up to 31 December 2019 (24 pages)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 September 2019Registration of charge 038172950005, created on 13 September 2019 (13 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (23 pages)
28 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
1 June 2017Full accounts made up to 31 December 2016 (23 pages)
1 June 2017Full accounts made up to 31 December 2016 (23 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
23 August 2016Full accounts made up to 31 December 2015 (23 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,320,000
(5 pages)
13 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,320,000
(5 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
22 June 2015Full accounts made up to 31 December 2014 (21 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,320,000
(5 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,320,000
(5 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 25 February 2013 (2 pages)
10 September 2012Termination of appointment of Thomas Haga as a director (1 page)
10 September 2012Termination of appointment of Thomas Haga as a director (1 page)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
12 June 2012Full accounts made up to 31 December 2011 (19 pages)
5 March 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
5 March 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
29 June 2011Full accounts made up to 31 December 2010 (20 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
10 August 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
10 August 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
6 May 2010Full accounts made up to 31 December 2009 (18 pages)
22 October 2009Full accounts made up to 31 December 2008 (20 pages)
22 October 2009Full accounts made up to 31 December 2008 (20 pages)
15 September 2009Return made up to 30/07/09; full list of members (3 pages)
15 September 2009Return made up to 30/07/09; full list of members (3 pages)
28 May 2009Director appointed victoria bradley (2 pages)
28 May 2009Director appointed victoria bradley (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
6 November 2008Full accounts made up to 31 December 2007 (20 pages)
6 November 2008Full accounts made up to 31 December 2007 (20 pages)
29 August 2008Return made up to 30/07/08; full list of members (3 pages)
29 August 2008Return made up to 30/07/08; full list of members (3 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
6 November 2007Full accounts made up to 31 December 2006 (15 pages)
6 November 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
9 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
25 January 2007Full accounts made up to 31 December 2005 (19 pages)
25 January 2007Full accounts made up to 31 December 2005 (19 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
24 August 2006Return made up to 30/07/06; full list of members (2 pages)
26 January 2006Particulars of mortgage/charge (5 pages)
26 January 2006Particulars of mortgage/charge (5 pages)
17 November 2005Registered office changed on 17/11/05 from: grove house 248 marylebone road london NW1 6JZ (1 page)
17 November 2005Return made up to 30/07/05; full list of members (2 pages)
17 November 2005Registered office changed on 17/11/05 from: grove house 248 marylebone road london NW1 6JZ (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Return made up to 30/07/05; full list of members (2 pages)
17 November 2005Location of register of members (1 page)
17 November 2005Location of debenture register (1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2005Nc inc already adjusted 19/12/03 (1 page)
14 November 2005Nc inc already adjusted 19/12/03 (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
27 July 2005Company name changed kajima cambridge LIMITED\certificate issued on 27/07/05 (2 pages)
27 July 2005Company name changed kajima cambridge LIMITED\certificate issued on 27/07/05 (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 September 2004Return made up to 30/07/04; full list of members (7 pages)
17 September 2004Return made up to 30/07/04; full list of members (7 pages)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
23 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
20 August 2003Return made up to 30/07/03; full list of members (7 pages)
20 August 2003Return made up to 30/07/03; full list of members (7 pages)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Full accounts made up to 31 December 2002 (13 pages)
17 May 2003Particulars of mortgage/charge (13 pages)
17 May 2003Particulars of mortgage/charge (13 pages)
1 March 2003Particulars of mortgage/charge (17 pages)
1 March 2003Particulars of mortgage/charge (17 pages)
2 October 2002Return made up to 30/07/02; full list of members (7 pages)
2 October 2002Return made up to 30/07/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
6 June 2002Full accounts made up to 31 December 2001 (11 pages)
15 March 2002Particulars of mortgage/charge (15 pages)
15 March 2002Particulars of mortgage/charge (15 pages)
11 February 2002Memorandum and Articles of Association (7 pages)
11 February 2002Memorandum and Articles of Association (7 pages)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Return made up to 30/07/01; full list of members (7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (3 pages)
5 October 2001Return made up to 30/07/01; full list of members (7 pages)
5 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
8 August 2001Full accounts made up to 31 December 2000 (11 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Return made up to 30/07/00; full list of members (7 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Return made up to 30/07/00; full list of members (7 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
12 January 2000Original 882R (2 pages)
12 January 2000Original 882R (2 pages)
12 January 2000Nc inc already adjusted 09/12/99 (2 pages)
12 January 2000Nc inc already adjusted 09/12/99 (2 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000£ nc 100/100099 09/12/99 (2 pages)
4 January 2000Ad 09/12/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 January 2000Ad 09/12/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 January 2000£ nc 100/100099 09/12/99 (2 pages)
1 December 1999New secretary appointed (2 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
21 October 1999Company name changed uppercroft LIMITED\certificate issued on 21/10/99 (2 pages)
21 October 1999Company name changed uppercroft LIMITED\certificate issued on 21/10/99 (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Memorandum and Articles of Association (17 pages)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1999Memorandum and Articles of Association (17 pages)
6 September 1999Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1999Incorporation (24 pages)
30 July 1999Incorporation (24 pages)