Company NameI2 Office Limited
Company StatusDissolved
Company Number03817745
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date19 March 2024 (1 month ago)
Previous Names6

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Edward William John Cowell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2020(21 years after company formation)
Appointment Duration3 years, 7 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Secretary NameMr Malcolm Clark
StatusClosed
Appointed15 November 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2023(23 years, 7 months after company formation)
Appointment Duration1 year (closed 19 March 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Director NameMr David Ian Todd
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2017)
RoleBusiness Manager-Director
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Secretary NameCarolyn Newmark
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressElm Cottage
Loxwood
West Sussex
RH14 0QL
Director NameMr Clive Anthony Caunter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameMr Richard Peter John Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2017)
RoleSolicitor-Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lombard Street
London
EC3V 9HD
Secretary NameMr Richard Peter John Gill
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Lombard Street
London
EC3V 9HD
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr John Hunter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Secretary NameMalcolm Clark
StatusResigned
Appointed29 March 2017(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 2021)
RoleCompany Director
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameAndrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(18 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park
Brighton Road
Crawley
West Sussex
RH11 9BP
Director NameMr James Farnworth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Exchange
London
EC3V 3DG
Director NameMr Mohamed Abdulkarim Mohamedali Jiwaji
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(21 years after company formation)
Appointment Duration3 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tilgate Forest Business Park Brighton Road
Brighton Road
Crawley
West Sussex
RH11 9BP
Secretary NameMr Scott Peter Thorn-Davis
StatusResigned
Appointed18 October 2021(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 November 2022)
RoleCompany Director
Correspondence AddressUnit 5 The Enterprise Centre
Kelvin Lane, Manor Royal
Crawley
West Sussex
RH10 9PE
Director NameBa Corpdirect Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG
Secretary NameBa Corpsec Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1JG

Contact

Websitelandmarkplc.com

Location

Registered Address1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Landmark PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,429,455
Gross Profit£559,642
Net Worth-£305,791
Cash£29,293
Current Liabilities£1,610,546

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 February 2004Delivered on: 20 February 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
11 December 2003Delivered on: 18 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business base rate tracker account account number 60777048. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 August 2002Delivered on: 16 August 2002
Persons entitled: Landmark PLC

Classification: Floating charge
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: Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
10 March 2000Delivered on: 17 March 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge relating to bank accounts held in espect of 4 royal mint court london EC3
Secured details: All monies due or to become due from the company to the chargee under a management agreement dated 10TH march 2000 between the company and the bank.
Particulars: All the company's right title benefit and interest in and to all monie standing to the credit of the management account numbered 100783208 opened in the name of the company by the company with the bank at 50 pall mall london SW1 sort code 20-67-59, the service charge account numbered 60996408 opened in the name of the company by the company with he bank at 50 pall mall london SW1 sort code 20-67-59 and rent deposit account numbered 60392111 opened in the name of the company by the company with the bank at 50 pall mall SW1 sort code 20-67-59. see the mortgage charge document for full details.
Outstanding

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2024Director's details changed for Mr Craig Stuart Nunn on 14 December 2023 (2 pages)
13 February 2024Voluntary strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
22 December 2023Application to strike the company off the register (2 pages)
16 August 2023Full accounts made up to 31 December 2022 (11 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Craig Stuart Nunn as a director on 28 February 2023 (2 pages)
13 March 2023Termination of appointment of James Farnworth as a director on 28 February 2023 (1 page)
1 December 2022Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE England to 1 Royal Exchange London EC3V 3DG on 1 December 2022 (1 page)
22 November 2022Appointment of Mr Malcolm Clark as a secretary on 15 November 2022 (2 pages)
22 November 2022Termination of appointment of Scott Peter Thorn-Davis as a secretary on 15 November 2022 (1 page)
7 September 2022Full accounts made up to 31 December 2021 (14 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Malcolm Clark as a secretary on 18 October 2021 (1 page)
18 October 2021Appointment of Mr Scott Peter Thorn-Davis as a secretary on 18 October 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (14 pages)
1 September 2021Registered office address changed from PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP United Kingdom to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 (1 page)
1 September 2021Registered office address changed from Unit 5 the Enterprise Centre Kelvin Lane Crawley West Sussex RH10 9PE England to Unit 5 the Enterprise Centre Kelvin Lane, Manor Royal Crawley West Sussex RH10 9PE on 1 September 2021 (1 page)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (13 pages)
3 December 2020Termination of appointment of Mohamed Abdulkarim Mohamedali Jiwaji as a director on 9 November 2020 (1 page)
13 August 2020Termination of appointment of John Hunter as a director on 7 August 2020 (1 page)
13 August 2020Appointment of Mr Mohamed Abdulkarim Mohamedali Jiwaji as a director on 7 August 2020 (2 pages)
10 August 2020Termination of appointment of John Robert Spencer as a director on 7 August 2020 (1 page)
10 August 2020Appointment of Mr Edward William John Cowell as a director on 7 August 2020 (2 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (16 pages)
10 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 July 2019Change of details for Landmark Plc as a person with significant control on 10 April 2017 (2 pages)
2 January 2019Appointment of Mr James Farnworth as a director on 1 January 2019 (2 pages)
31 December 2018Termination of appointment of Andrew Francis Blurton as a director on 31 December 2018 (1 page)
23 July 2018Termination of appointment of Malcolm Clark as a director on 5 June 2018 (1 page)
10 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
14 June 2018Registered office address changed from 25 Moorgate London EC2R 6AY to PO Box RH11 9BP 4 Tilgate Forest Business Park Brighton Road Brighton Road Crawley West Sussex RH11 9BP on 14 June 2018 (1 page)
20 April 2018Full accounts made up to 31 December 2017 (17 pages)
25 January 2018Change of name notice (2 pages)
25 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-24
(3 pages)
25 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (14 pages)
6 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-05
(3 pages)
6 December 2017Change of name notice (2 pages)
4 October 2017Appointment of Andrew Francis Blurton as a director on 19 September 2017 (3 pages)
4 October 2017Appointment of Andrew Francis Blurton as a director on 19 September 2017 (3 pages)
2 August 2017Notification of Landmark Plc as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Landmark Plc as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 April 2017Appointment of Malcolm Clark as a secretary on 29 March 2017 (2 pages)
26 April 2017Appointment of Malcolm Clark as a secretary on 29 March 2017 (2 pages)
7 February 2017Appointment of Mr John Hunter as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of David Ian Todd as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr John Hunter as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Malcolm Clark as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of John Robert Spencer as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of David Ian Todd as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Clive Anthony Caunter as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Clive Anthony Caunter as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Malcolm Clark as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of John Robert Spencer as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Peter John Gill as a director on 31 January 2017 (1 page)
17 January 2017Satisfaction of charge 1 in full (2 pages)
17 January 2017Satisfaction of charge 1 in full (2 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
25 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-24
(3 pages)
8 September 2016Full accounts made up to 31 March 2016 (14 pages)
8 September 2016Full accounts made up to 31 March 2016 (14 pages)
18 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages)
15 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
15 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
15 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
15 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
11 July 2016Director's details changed for Andrew Francis Blurton on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Clive Anthony Caunter on 1 June 2016 (2 pages)
11 July 2016Director's details changed for Mr David Ian Todd on 1 June 2016 (2 pages)
11 July 2016Secretary's details changed for Mr Richard Peter John Gill on 1 June 2016 (1 page)
11 July 2016Director's details changed for Mr Richard Peter John Gill on 1 June 2016 (2 pages)
8 April 2016Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages)
8 April 2016Director's details changed for Mr Richard Peter John Gill on 1 January 2016 (2 pages)
29 February 2016Satisfaction of charge 4 in full (1 page)
29 February 2016Satisfaction of charge 3 in full (2 pages)
29 February 2016Satisfaction of charge 4 in full (1 page)
29 February 2016Satisfaction of charge 3 in full (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
15 December 2015Full accounts made up to 31 March 2015 (17 pages)
6 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
6 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
6 October 2015Appointment of Andrew Francis Blurton as a director on 2 June 2015 (2 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
22 April 2015Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 246/248 Great Portland Street London W1W 5JL to 25 Moorgate London EC2R 6AY on 22 April 2015 (1 page)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
4 February 2014Company name changed landmark business centres (royal mint court) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
4 February 2014Company name changed landmark business centres (royal mint court) LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Change of name notice (2 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
17 September 2013Full accounts made up to 31 March 2013 (18 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 March 2011 (18 pages)
19 September 2011Full accounts made up to 31 March 2011 (18 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
19 May 2011Director's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
19 May 2011Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
19 May 2011Secretary's details changed for Mr Richard Peter John Gill on 17 May 2011 (3 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
2 October 2010Full accounts made up to 31 March 2010 (20 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (16 pages)
5 November 2009Full accounts made up to 31 March 2009 (23 pages)
5 November 2009Full accounts made up to 31 March 2009 (23 pages)
19 August 2009Director and secretary's change of particulars / richard gill / 01/04/2009 (1 page)
19 August 2009Director and secretary's change of particulars / richard gill / 01/04/2009 (1 page)
19 August 2009Director's change of particulars / clive caunter / 01/04/2009 (1 page)
19 August 2009Return made up to 22/07/09; full list of members (6 pages)
19 August 2009Director's change of particulars / david todd / 01/04/2009 (1 page)
19 August 2009Return made up to 22/07/09; full list of members (6 pages)
19 August 2009Director's change of particulars / clive caunter / 01/04/2009 (1 page)
19 August 2009Director's change of particulars / david todd / 01/04/2009 (1 page)
23 October 2008Full accounts made up to 31 March 2008 (20 pages)
23 October 2008Full accounts made up to 31 March 2008 (20 pages)
29 August 2008Return made up to 22/07/08; full list of members (6 pages)
29 August 2008Return made up to 22/07/08; full list of members (6 pages)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
7 November 2007Full accounts made up to 31 March 2007 (20 pages)
30 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2007Return made up to 22/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2006Full accounts made up to 31 March 2006 (19 pages)
3 November 2006Full accounts made up to 31 March 2006 (19 pages)
11 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Full accounts made up to 31 March 2005 (16 pages)
2 November 2005Full accounts made up to 31 March 2005 (16 pages)
15 August 2005Return made up to 02/08/05; full list of members (7 pages)
15 August 2005Return made up to 02/08/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 March 2004 (18 pages)
30 October 2004Full accounts made up to 31 March 2004 (18 pages)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
6 August 2004Return made up to 02/08/04; full list of members (7 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
20 February 2004Particulars of mortgage/charge (9 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
14 November 2003Full accounts made up to 31 March 2003 (24 pages)
14 November 2003Full accounts made up to 31 March 2003 (24 pages)
4 August 2003Return made up to 02/08/03; full list of members (7 pages)
4 August 2003Return made up to 02/08/03; full list of members (7 pages)
11 September 2002Full accounts made up to 31 March 2002 (17 pages)
11 September 2002Full accounts made up to 31 March 2002 (17 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Return made up to 02/08/02; full list of members (7 pages)
6 August 2002Return made up to 02/08/02; full list of members (7 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
28 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(7 pages)
13 August 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2001Ad 01/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2001Full accounts made up to 31 March 2001 (13 pages)
22 May 2001Full accounts made up to 31 March 2001 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
10 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: curzon house, southernhay west, exeter, devon EX4 3LY (1 page)
4 September 2000Registered office changed on 04/09/00 from: curzon house, southernhay west, exeter, devon EX4 3LY (1 page)
19 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
19 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 March 2000Particulars of mortgage/charge (7 pages)
17 March 2000Particulars of mortgage/charge (7 pages)
10 February 2000Company name changed london business centres (royal m int court) LIMITED\certificate issued on 10/02/00 (2 pages)
10 February 2000Company name changed london business centres (royal m int court) LIMITED\certificate issued on 10/02/00 (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
3 November 1999Company name changed bashelfco 2624 LIMITED\certificate issued on 03/11/99 (2 pages)
3 November 1999Company name changed bashelfco 2624 LIMITED\certificate issued on 03/11/99 (2 pages)
2 August 1999Incorporation (19 pages)
2 August 1999Incorporation (19 pages)