Company NamePimlico Village Developments Limited
Company StatusDissolved
Company Number03838482
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Gregg
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 07 November 2023)
RoleHead Of Accounting Services
Country of ResidenceEngland
Correspondence AddressGriffins, Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Matthew David Bird
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 07 November 2023)
RoleNew Business & Partnerships Director
Country of ResidenceEngland
Correspondence AddressGriffins, Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr Anup Kumar Dholakia
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 07 November 2023)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressGriffins, Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameMs Despina Loizou
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 07 November 2023)
RoleHead Of Regeneration
Country of ResidenceEngland
Correspondence AddressGriffins, Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameMr David Howard Gooch
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins, Tavistock House South Tavistock Square
London
WC1H 9LG
Secretary NameMs Asantewaa Brenya
StatusClosed
Appointed29 March 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence AddressGriffins, Tavistock House South Tavistock Square
London
WC1H 9LG
Director NameAndrew Charles Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Director NameRosemary Anne Ryde
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleSolicitor
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameAndrew Charles Watkins
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameWayne Donaldson
NationalityBritish
StatusResigned
Appointed30 September 1999(3 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence Address9 Selsdon Road
Wanstead
London
E11 2QF
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed19 June 2000(9 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 12 May 2010)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameAlan Chapman Tennock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2005)
RoleAssistant Chief Executive Hous
Correspondence Address59 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameMr Nicholas Anthony Charles Wood
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish/Usa
StatusResigned
Appointed27 September 2001(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 23 January 2009)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Castelnau
London
SW13 9ET
Director NameAldo Gaetan Galea
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2009)
RoleHead Of Treasury
Correspondence Address12 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2010)
RoleSocial Housing
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderwick Grove
Kings Hill
West Malling
Kent
ME19 4GB
Director NameMr Mark Woosey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2013)
RoleInformation Services Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
2 Baldock Lane Willian
Letchworth Garden City
Hertfordshire
SG6 2AY
Director NameMr Timothy Richard Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Goldhurst Terrace
London
NW6 3EP
Director NameMichael Spencer Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2009(9 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2009)
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Buckhurst Cottages Biddenden Road
Frittenden
Cranbrook
Kent
TN17 2BG
Director NameMr Alan Penrhyn-Lowe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2015)
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence Address5 Allyn Close
Staines
Middlesex
TW18 2JZ
Secretary NameMs Susan Lesley McBride
StatusResigned
Appointed19 May 2010(10 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 August 2010)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Colin James Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(10 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 July 2019)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Darren Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 2017)
RoleInterim Director Of Operations
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Trudi Kleanthous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 30 October 2015)
RoleCorporate Business Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(16 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressPimlico Village Developments Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Jonathan Cyril Dwyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(17 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 July 2017)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Jennifer Ann Hodgkins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2020)
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameNetwork Housing Association Limited (Corporation)
StatusResigned
Appointed30 September 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2001)
Correspondence AddressNetwork House 10-12 Neeld Parade
Wembley
Middlesex
HA9 6QU

Location

Registered AddressGriffins, Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Turnover£145,687
Gross Profit£12,925
Net Worth-£15,848
Cash£244,436
Current Liabilities£383,188

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

22 July 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

7 November 2023Final Gazette dissolved following liquidation (1 page)
7 August 2023Return of final meeting in a members' voluntary winding up (18 pages)
19 August 2022Accounts for a small company made up to 31 March 2022 (16 pages)
11 August 2022Declaration of solvency (5 pages)
29 July 2022Appointment of a voluntary liquidator (3 pages)
29 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-20
(1 page)
29 July 2022Registered 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 2022Appointment of Ms Asantewaa Brenya as a secretary on 29 March 2022 (2 pages)
1 April 2022Termination of appointment of Tabitha Kassem as a secretary on 29 March 2022 (1 page)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
28 August 2021Full accounts made up to 31 March 2021 (16 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
27 July 2020Registered 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 2020Termination of appointment of Jennifer Ann Hodgkins as a director on 31 March 2020 (1 page)
17 September 2019Accounts for a small company made up to 31 March 2019 (15 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 July 2019Termination of appointment of Colin James Mitchell as a director on 17 July 2019 (1 page)
1 July 2019Appointment of Mr David Howard Gooch as a director on 28 May 2019 (2 pages)
2 April 2019Appointment of Mr Matthew David Bird as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Ms. Despina Loizou as a director on 26 March 2019 (2 pages)
1 April 2019Appointment of Mr Anup Kumar Dholakia as a director on 26 March 2019 (2 pages)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
30 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
15 August 2017Appointment of Mrs Jennifer Ann Hodgkins as a director on 7 August 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Cyril Dwyer as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages)
1 August 2017Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
13 February 2017Appointment of Mr Jonathan Cyril Dwyer as a director on 31 January 2017 (2 pages)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Jennifer Hodgkins as a director on 17 January 2017 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (14 pages)
2 November 2016Full accounts made up to 31 March 2016 (14 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 August 2016Appointment of Mrs Jennifer Hodgkins as a director on 28 July 2016 (2 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
16 August 2016Appointment of Mrs Jennifer Hodgkins as a director on 28 July 2016 (2 pages)
16 August 2016Appointment of Mr Graham Gregg as a director on 28 July 2016 (2 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
11 January 2016Satisfaction of charge 3 in full (1 page)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 4 in full (2 pages)
11 January 2016Satisfaction of charge 4 in full (2 pages)
11 January 2016Satisfaction of charge 1 in full (1 page)
11 January 2016Satisfaction of charge 3 in full (1 page)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Full accounts made up to 31 March 2015 (13 pages)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
3 November 2015Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages)
3 August 2015Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages)
24 June 2015Satisfaction of charge 6 in full (2 pages)
24 June 2015Satisfaction of charge 7 in full (2 pages)
24 June 2015Satisfaction of charge 9 in full (2 pages)
24 June 2015Satisfaction of charge 8 in full (2 pages)
24 June 2015Satisfaction of charge 5 in full (2 pages)
24 June 2015Satisfaction of charge 5 in full (2 pages)
24 June 2015Satisfaction of charge 8 in full (2 pages)
24 June 2015Satisfaction of charge 11 in full (2 pages)
24 June 2015Satisfaction of charge 6 in full (2 pages)
24 June 2015Satisfaction of charge 11 in full (2 pages)
24 June 2015Satisfaction of charge 10 in full (2 pages)
24 June 2015Satisfaction of charge 9 in full (2 pages)
24 June 2015Satisfaction of charge 10 in full (2 pages)
24 June 2015Satisfaction of charge 7 in full (2 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
10 December 2013Director's details changed for Mr Colin Mitchell on 30 March 2013 (2 pages)
10 December 2013Director's details changed for Mr Colin Mitchell on 30 March 2013 (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
23 September 2013Full accounts made up to 31 March 2013 (13 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
12 July 2013Termination of appointment of Mark Woosey as a director (1 page)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
18 December 2012Full accounts made up to 31 March 2012 (13 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
4 January 2012Full accounts made up to 31 March 2011 (14 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
23 November 2010Appointment of Mr Colin Mitchell as a director (2 pages)
23 November 2010Appointment of Mr Colin Mitchell as a director (2 pages)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
22 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Termination of appointment of Susan Mcbride as a secretary (1 page)
22 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
22 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
30 July 2010Termination of appointment of Steven Woodcock as a director (1 page)
1 June 2010Appointment of Ms Susan Lesley Mcbride as a secretary (1 page)
1 June 2010Appointment of Ms Susan Lesley Mcbride as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
24 May 2010Termination of appointment of Olga Philpott as a secretary (1 page)
13 October 2009Full accounts made up to 31 March 2009 (16 pages)
13 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 September 2009Director appointed mr alan penrhyn-lowe (2 pages)
21 September 2009Director appointed mr alan penrhyn-lowe (2 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 September 2009Return made up to 06/09/09; full list of members (4 pages)
22 April 2009Appointment terminated director michael carter (1 page)
22 April 2009Appointment terminated director michael carter (1 page)
1 April 2009Full accounts made up to 31 March 2008 (16 pages)
1 April 2009Full accounts made up to 31 March 2008 (16 pages)
24 March 2009Director appointed timothy richard holden (2 pages)
24 March 2009Director appointed michael spencer carter (2 pages)
24 March 2009Appointment terminate, director aldo galea logged form (1 page)
24 March 2009Appointment terminate, director nicholas anthony charles wood logged form (1 page)
24 March 2009Appointment terminate, director nicholas anthony charles wood logged form (1 page)
24 March 2009Director appointed mark woosey (2 pages)
24 March 2009Director appointed timothy richard holden (2 pages)
24 March 2009Director appointed steven john woodcock (2 pages)
24 March 2009Director appointed steven john woodcock (2 pages)
24 March 2009Appointment terminate, director aldo galea logged form (1 page)
24 March 2009Director appointed michael spencer carter (2 pages)
24 March 2009Director appointed mark woosey (2 pages)
3 March 2009Appointment terminated director aldo galea (1 page)
3 March 2009Appointment terminated director aldo galea (1 page)
3 March 2009Appointment terminated director nicholas wood (1 page)
3 March 2009Appointment terminated director nicholas wood (1 page)
19 January 2009Full accounts made up to 31 March 2007 (16 pages)
19 January 2009Full accounts made up to 31 March 2007 (16 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
24 September 2008Return made up to 06/09/08; full list of members (3 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
16 October 2007Return made up to 06/09/07; full list of members (7 pages)
16 October 2007Return made up to 06/09/07; full list of members (7 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 October 2006Return made up to 06/09/06; full list of members (7 pages)
4 October 2006Return made up to 06/09/06; full list of members (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
12 January 2006Full accounts made up to 31 March 2005 (13 pages)
15 November 2005Director resigned (1 page)
15 November 2005Return made up to 06/09/05; full list of members (8 pages)
15 November 2005Director resigned (1 page)
15 November 2005Return made up to 06/09/05; full list of members (8 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
5 February 2005Full accounts made up to 31 March 2004 (15 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (4 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (4 pages)
18 November 2004Return made up to 06/09/04; full list of members (8 pages)
18 November 2004Return made up to 06/09/04; full list of members (8 pages)
3 November 2004Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page)
3 November 2004Registered office changed on 03/11/04 from: network house 10-12 neeld parade wembley middlesex HA9 6QU (1 page)
1 October 2004Particulars of mortgage/charge (9 pages)
1 October 2004Particulars of mortgage/charge (9 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Secretary's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
18 September 2003Particulars of mortgage/charge (6 pages)
18 September 2003Return made up to 06/09/03; full list of members (8 pages)
18 September 2003Particulars of mortgage/charge (6 pages)
18 September 2003Return made up to 06/09/03; full list of members (8 pages)
1 August 2003Particulars of mortgage/charge (6 pages)
1 August 2003Particulars of mortgage/charge (6 pages)
29 November 2002Full accounts made up to 31 March 2002 (12 pages)
29 November 2002Full accounts made up to 31 March 2002 (12 pages)
18 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Re section 394 (1 page)
28 August 2002Re section 394 (1 page)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 March 2002Particulars of mortgage/charge (6 pages)
7 March 2002Particulars of mortgage/charge (13 pages)
7 March 2002Particulars of mortgage/charge (6 pages)
7 March 2002Particulars of mortgage/charge (13 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
21 September 2001Return made up to 06/09/01; full list of members (6 pages)
21 September 2001Return made up to 06/09/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 November 2000Return made up to 06/09/00; full list of members (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Return made up to 06/09/00; full list of members (6 pages)
28 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
28 November 2000Secretary resigned (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
6 September 1999Incorporation (18 pages)
6 September 1999Incorporation (18 pages)