London
EC4N 6AF
Director Name | Mr Josh Callum Bond |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Fujio Suzuki |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Taizo Yamamoto |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Little Warren Tattenham Crescent Epsom Surrey KT18 5NU |
Secretary Name | Jane Elizabeth Beglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 117 Salcott Road London SW11 6DG |
Director Name | Noburo Aoki |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 June 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Church Lane Oxted Surrey RH8 9LB |
Secretary Name | Mr Simon Nicholas Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Inglewood Copse Bromley Kent BR1 2BB |
Director Name | Shoichi Watanabe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 2001) |
Role | Company Director |
Correspondence Address | 97 Saxon Drive London W3 0NY |
Secretary Name | Noburo Aoki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 28 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Mr Alan Longshaw |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Taunus 3a Latchmoor Avenue Gerrards Cross Buckinghamshire SL9 8LL |
Director Name | Harunori Sugimoto |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 2005) |
Role | Treasurer |
Correspondence Address | 138 Princes Gardens London W3 0LN |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Director Name | Katsumi Shibasaki |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 6 Marlborough Hill St Johns Wood London NW8 0NN |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Victoria Louise Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Mr Thomas Justin Haga |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 September 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2014) |
Role | Project Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northwest Wing Bush House Aldwych London WC2B 4EZ |
Director Name | Mr Philip Peter Ashbrook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2018) |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Ivor Cavill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.3m at £1 | Eastbrook Facilities Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,221,542 |
Gross Profit | £3,030,317 |
Net Worth | £9,027,995 |
Cash | £2,393,575 |
Current Liabilities | £2,277,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
13 September 2019 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
13 October 2023 | Registration of charge 038172950006, created on 10 October 2023 (13 pages) |
---|---|
8 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page) |
1 February 2023 | Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 (2 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
18 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
25 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
23 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
19 September 2019 | Registration of charge 038172950005, created on 13 September 2019 (13 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 July 2018 | Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page) |
19 March 2018 | Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
19 January 2015 | Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Biif Corporate Services Limited on 25 February 2013 (2 pages) |
10 September 2012 | Termination of appointment of Thomas Haga as a director (1 page) |
10 September 2012 | Termination of appointment of Thomas Haga as a director (1 page) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
25 July 2012 | Appointment of Mr Richard David Hoile as a director (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 March 2012 | Appointment of Mr Thomas Justin Haga as a director (2 pages) |
5 March 2012 | Appointment of Mr Thomas Justin Haga as a director (2 pages) |
19 December 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
19 December 2011 | Termination of appointment of Victoria Bradley as a director (1 page) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
28 May 2009 | Director appointed victoria bradley (2 pages) |
28 May 2009 | Director appointed victoria bradley (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
16 May 2009 | Appointment terminated director michael ryan (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
25 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
25 January 2007 | Full accounts made up to 31 December 2005 (19 pages) |
24 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 January 2006 | Particulars of mortgage/charge (5 pages) |
26 January 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: grove house 248 marylebone road london NW1 6JZ (1 page) |
17 November 2005 | Return made up to 30/07/05; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: grove house 248 marylebone road london NW1 6JZ (1 page) |
17 November 2005 | Location of debenture register (1 page) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Return made up to 30/07/05; full list of members (2 pages) |
17 November 2005 | Location of register of members (1 page) |
17 November 2005 | Location of debenture register (1 page) |
14 November 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Nc inc already adjusted 19/12/03 (1 page) |
14 November 2005 | Nc inc already adjusted 19/12/03 (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
27 July 2005 | Company name changed kajima cambridge LIMITED\certificate issued on 27/07/05 (2 pages) |
27 July 2005 | Company name changed kajima cambridge LIMITED\certificate issued on 27/07/05 (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 May 2003 | Particulars of mortgage/charge (13 pages) |
17 May 2003 | Particulars of mortgage/charge (13 pages) |
1 March 2003 | Particulars of mortgage/charge (17 pages) |
1 March 2003 | Particulars of mortgage/charge (17 pages) |
2 October 2002 | Return made up to 30/07/02; full list of members (7 pages) |
2 October 2002 | Return made up to 30/07/02; full list of members (7 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 March 2002 | Particulars of mortgage/charge (15 pages) |
15 March 2002 | Particulars of mortgage/charge (15 pages) |
11 February 2002 | Memorandum and Articles of Association (7 pages) |
11 February 2002 | Memorandum and Articles of Association (7 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 30/07/01; full list of members (7 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (3 pages) |
5 October 2001 | Return made up to 30/07/01; full list of members (7 pages) |
5 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
25 August 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 August 2000 | Secretary's particulars changed (1 page) |
12 January 2000 | Original 882R (2 pages) |
12 January 2000 | Original 882R (2 pages) |
12 January 2000 | Nc inc already adjusted 09/12/99 (2 pages) |
12 January 2000 | Nc inc already adjusted 09/12/99 (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ nc 100/100099 09/12/99 (2 pages) |
4 January 2000 | Ad 09/12/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 January 2000 | Ad 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 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
9 November 1999 | New director appointed (3 pages) |
21 October 1999 | Company name changed uppercroft LIMITED\certificate issued on 21/10/99 (2 pages) |
21 October 1999 | Company name changed uppercroft LIMITED\certificate issued on 21/10/99 (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
6 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Memorandum and Articles of Association (17 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Memorandum and Articles of Association (17 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 200 aldersgate street london EC1A 4JJ (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Resolutions
|
30 July 1999 | Incorporation (24 pages) |
30 July 1999 | Incorporation (24 pages) |