London
WC1H 9LG
Director Name | Mr Matthew David Bird |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 November 2023) |
Role | New Business & Partnerships Director |
Country of Residence | England |
Correspondence Address | Griffins, Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Anup Kumar Dholakia |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 November 2023) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Griffins, Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Despina Loizou |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 November 2023) |
Role | Head Of Regeneration |
Country of Residence | England |
Correspondence Address | Griffins, Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr David Howard Gooch |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins, Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Ms Asantewaa Brenya |
---|---|
Status | Closed |
Appointed | 29 March 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | Griffins, Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Andrew Charles Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Rosemary Anne Ryde |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | Andrew Charles Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | Wayne Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 9 Selsdon Road Wanstead London E11 2QF |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 May 2010) |
Role | Company Director |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Alan Chapman Tennock |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2005) |
Role | Assistant Chief Executive Hous |
Correspondence Address | 59 Wickham Avenue North Cheam Surrey SM3 8DX |
Director Name | Mr Anthony Geoffrey Parkes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 28 Spring Gardens South Ascot Ascot Berkshire SL5 9DQ |
Director Name | Mr Nicholas Anthony Charles Wood |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 27 September 2001(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 January 2009) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Castelnau London SW13 9ET |
Director Name | Aldo Gaetan Galea |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2009) |
Role | Head Of Treasury |
Correspondence Address | 12 Taylors Field Dullingham Newmarket Suffolk CB8 9XS |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2010) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Mark Woosey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 June 2013) |
Role | Information Services Direct |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 2 Baldock Lane Willian Letchworth Garden City Hertfordshire SG6 2AY |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2010) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Michael Spencer Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2009) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Buckhurst Cottages Biddenden Road Frittenden Cranbrook Kent TN17 2BG |
Director Name | Mr Alan Penrhyn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Secretary Name | Ms Susan Lesley McBride |
---|---|
Status | Resigned |
Appointed | 19 May 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Colin James Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2019) |
Role | Head Of Corporate Finance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(16 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mrs Tabitha Kassem |
---|---|
Status | Resigned |
Appointed | 09 June 2016(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | Pimlico Village Developments Ltd. The Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP |
Director Name | Mr Jonathan Cyril Dwyer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(17 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2017) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Jennifer Ann Hodgkins |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2020) |
Role | Head Of Treasury |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Network Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2001) |
Correspondence Address | Network House 10-12 Neeld Parade Wembley Middlesex HA9 6QU |
Registered Address | Griffins, Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £145,687 |
Gross Profit | £12,925 |
Net Worth | -£15,848 |
Cash | £244,436 |
Current Liabilities | £383,188 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
22 July 2004 | Delivered on: 29 July 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "common parts" Secured details: All monies due or to become due from the company and/or pimlico village developments (number two) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property comprising the common parts of private housing at wilton road victoria london SW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 July 2004 | Delivered on: 29 July 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "block k" Secured details: All monies due or to become due from the company and/or pimlico village developments (number two) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H block k wilton road victoria london SW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2004 | Delivered on: 29 July 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "block c" Secured details: All monies due or to become due from the company and/or pimlico village developments (number two) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H block c wilton road victoria london SW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 2004 | Delivered on: 29 July 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "block b" Secured details: All monies due or to become due from the company and/or pimlico village developments (number two) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H block b wilton road victoria london SW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 2004 | Delivered on: 29 July 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "block a" Secured details: All monies due or to become due from the company and/or pimlico village developments (number two) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H block a wilton road victoria london SW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 September 2003 | Delivered on: 18 September 2003 Satisfied on: 11 January 2016 Persons entitled: Stadium Housing Association Limited Classification: Second deed of variation 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: All the company's interest whether legal or equitable in the charged property together with all premises and fixtures thereon and all rights and easements appertaining thereto the proceeds of sale of all or any part thereof, the benefit of any covenants.. See the mortgage charge document for full details. Fully Satisfied |
15 July 2003 | Delivered on: 1 August 2003 Satisfied on: 11 January 2016 Persons entitled: Stadium Housing Association Limited Classification: Deed of variation to fixed charge dated 26 february 2002 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: F/H property formally known as victoria bus garage, gillingham street, victoria, london SW1 t/n NGL736115. All plant and machinery, all benefits in respect of the insurances, benefit of all present and future licenses. See the mortgage charge document for full details. Fully Satisfied |
26 February 2002 | Delivered on: 7 March 2002 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture 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: Including f/h property k/a the former victoria bus garage, gillingham street, london SW1 t/n NGL736115. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2004 | Delivered on: 1 October 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "block e" Secured details: All monies due or to become due from the company and/or pimlico village developments (number two) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a block e, wilton road, victoria london, the credit balances and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 September 2004 | Delivered on: 22 September 2004 Satisfied on: 24 June 2015 Persons entitled: Grainger Pimlico Limited Classification: Debenture "block d" Secured details: All monies due or to become due from the company and/or pimlico village developments (number 2) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a block d wilton road victoria london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 2002 | Delivered on: 7 March 2002 Satisfied on: 11 January 2016 Persons entitled: Network Housing Association Limited Classification: Second fixed 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: F/H property formally k/a victoria bus garage gillingham street victoria london SW1 t/no: NGL736115. See the mortgage charge document for full details. Fully Satisfied |
7 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
19 August 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
11 August 2022 | Declaration of solvency (5 pages) |
29 July 2022 | Appointment of a voluntary liquidator (3 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Registered office address changed from Pimlico Village Developments Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP United Kingdom to Griffins, Tavistock House South Tavistock Square London WC1H 9LG on 29 July 2022 (2 pages) |
1 April 2022 | Appointment of Ms Asantewaa Brenya as a secretary on 29 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Tabitha Kassem as a secretary on 29 March 2022 (1 page) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
28 August 2021 | Full accounts made up to 31 March 2021 (16 pages) |
7 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
27 July 2020 | Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Pimlico Village Developments Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page) |
1 April 2020 | Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page) |
1 July 2019 | Appointment of Mr David Howard Gooch as a director on 28 May 2019 (2 pages) |
2 April 2019 | Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
30 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
15 August 2017 | Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 28 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Jennifer Hodgkins as a director on 28 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Satisfaction of charge 4 in full (2 pages) |
11 January 2016 | Satisfaction of charge 4 in full (2 pages) |
11 January 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Satisfaction of charge 3 in full (1 page) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
24 June 2015 | Satisfaction of charge 6 in full (2 pages) |
24 June 2015 | Satisfaction of charge 7 in full (2 pages) |
24 June 2015 | Satisfaction of charge 9 in full (2 pages) |
24 June 2015 | Satisfaction of charge 8 in full (2 pages) |
24 June 2015 | Satisfaction of charge 5 in full (2 pages) |
24 June 2015 | Satisfaction of charge 5 in full (2 pages) |
24 June 2015 | Satisfaction of charge 8 in full (2 pages) |
24 June 2015 | Satisfaction of charge 11 in full (2 pages) |
24 June 2015 | Satisfaction of charge 6 in full (2 pages) |
24 June 2015 | Satisfaction of charge 11 in full (2 pages) |
24 June 2015 | Satisfaction of charge 10 in full (2 pages) |
24 June 2015 | Satisfaction of charge 9 in full (2 pages) |
24 June 2015 | Satisfaction of charge 10 in full (2 pages) |
24 June 2015 | Satisfaction of charge 7 in full (2 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
10 December 2013 | Director's details changed for Mr Colin Mitchell on 30 March 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Colin Mitchell on 30 March 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Appointment of Mr Colin Mitchell as a director (2 pages) |
23 November 2010 | Appointment of Mr Colin Mitchell as a director (2 pages) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
22 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
22 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
1 June 2010 | Appointment of Ms Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms Susan Lesley Mcbride as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 September 2009 | Director appointed mr alan penrhyn-lowe (2 pages) |
21 September 2009 | Director appointed mr alan penrhyn-lowe (2 pages) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
1 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 March 2008 (16 pages) |
24 March 2009 | Director appointed timothy richard holden (2 pages) |
24 March 2009 | Director appointed michael spencer carter (2 pages) |
24 March 2009 | Appointment terminate, director aldo galea logged form (1 page) |
24 March 2009 | Appointment terminate, director nicholas anthony charles wood logged form (1 page) |
24 March 2009 | Appointment terminate, director nicholas anthony charles wood logged form (1 page) |
24 March 2009 | Director appointed mark woosey (2 pages) |
24 March 2009 | Director appointed timothy richard holden (2 pages) |
24 March 2009 | Director appointed steven john woodcock (2 pages) |
24 March 2009 | Director appointed steven john woodcock (2 pages) |
24 March 2009 | Appointment terminate, director aldo galea logged form (1 page) |
24 March 2009 | Director appointed michael spencer carter (2 pages) |
24 March 2009 | Director appointed mark woosey (2 pages) |
3 March 2009 | Appointment terminated director aldo galea (1 page) |
3 March 2009 | Appointment terminated director aldo galea (1 page) |
3 March 2009 | Appointment terminated director nicholas wood (1 page) |
3 March 2009 | Appointment terminated director nicholas wood (1 page) |
19 January 2009 | Full accounts made up to 31 March 2007 (16 pages) |
19 January 2009 | Full accounts made up to 31 March 2007 (16 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
16 October 2007 | Return made up to 06/09/07; full list of members (7 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
12 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Return made up to 06/09/05; full list of members (8 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Return made up to 06/09/05; full list of members (8 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 2004 | Return made up to 06/09/04; full list of members (8 pages) |
18 November 2004 | Return made up to 06/09/04; full list of members (8 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page) |
1 October 2004 | Particulars of mortgage/charge (9 pages) |
1 October 2004 | Particulars of mortgage/charge (9 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2004 | Particulars of mortgage/charge (5 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
19 April 2004 | Secretary's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 September 2003 | Particulars of mortgage/charge (6 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
18 September 2003 | Particulars of mortgage/charge (6 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (8 pages) |
1 August 2003 | Particulars of mortgage/charge (6 pages) |
1 August 2003 | Particulars of mortgage/charge (6 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 October 2002 | Return made up to 06/09/02; full list of members
|
18 October 2002 | Return made up to 06/09/02; full list of members
|
28 August 2002 | Re section 394 (1 page) |
28 August 2002 | Re section 394 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 March 2002 | Particulars of mortgage/charge (6 pages) |
7 March 2002 | Particulars of mortgage/charge (13 pages) |
7 March 2002 | Particulars of mortgage/charge (6 pages) |
7 March 2002 | Particulars of mortgage/charge (13 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Return made up to 06/09/00; full list of members (6 pages) |
28 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 November 2000 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: sceptre court 40 tower hill london EC3N 4DX (1 page) |
6 September 1999 | Incorporation (18 pages) |
6 September 1999 | Incorporation (18 pages) |