Company NameRi Tsc Milton Keynes Limited
Company StatusActive
Company Number03854370
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Previous NamesIssuesnet Limited and TBL (Milton Keynes) Limited

Business Activity

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

Directors

Director NameMr Eduardo Noguera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Joseph Edward Emly
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address53 Davies Street
London
W1K 5DB
Director NameMr Nicolas Guillaume Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Michael Edward Chivers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Jonathan Stafford Witt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(23 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Secretary NameMrs Somya Rastogi
StatusCurrent
Appointed01 February 2024(24 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(2 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed22 October 1999(2 weeks, 2 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 2000)
RoleChartered Secretary
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameRobert Howell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2004)
RoleTreasurer
Correspondence Address30 Beech Drive
London
N2 9NY
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months (resigned 02 September 2020)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed05 September 2000(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameRebecca Jane Scudamore
NationalityBritish
StatusResigned
Appointed15 November 2001(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressFlat 5, Chelston Court
14 Grove Road
Surbiton
Surrey
KT6 4DA
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2008)
RoleChartered Surveyor
Correspondence AddressTesco Plc
Tesco House, Delamare Road
Cheshunt
Herts.
EN8 9SL
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Alistair Ewan Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 March 2015)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt Waltham Cross
Hertfordshire
EN8 9SL
Secretary NameClive James Philp
NationalityBritish
StatusResigned
Appointed11 June 2004(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakey Lane
London
SE1 7HN
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 June 2008(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(10 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameGraham Peter Eade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2010(10 years, 9 months after company formation)
Appointment Duration4 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Ian Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2012)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
Herts.
EN8 9SL
Director NameMs Johanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameHongyan Echo Lu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2015)
RoleUk & Roi Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2015(15 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 March 2015)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kitsbury Terrace
Berkhamstead
Hertfordshire
HP4 3EE
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(20 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 2020)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Neil Maurice Abraham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2021(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11995 El Camino Real
San Diego
California
92130
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 October 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed21 October 2020(21 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2024)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitelisnagelvinsc.com
Telephone028 71329409
Telephone regionNorthern Ireland

Location

Registered Address19-23 Wells Street
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Tesco Bl Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,912,381
Gross Profit£8,839,265
Net Worth£97,663,330
Current Liabilities£73,123,768

Accounts

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

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

19 March 2015Delivered on: 24 March 2015
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch as Agent and Trustee for the Finance Parties (Facility Agent)

Classification: A registered charge
Particulars: Land and buildings on the south side of chippenham drive kingston known as the kingston centre milton keynes t/no BM181816.
Outstanding
10 September 2014Delivered on: 12 September 2014
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch (Facility Agent) as Agent and Trustee for the Finance Parties

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 31 December 2009
Satisfied on: 15 September 2014
Persons entitled: Eurohypo Ag London Branch

Classification: A security agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please see the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 January 2005Delivered on: 5 January 2005
Satisfied on: 30 December 2009
Persons entitled: Westlb Ag, London Branch, as Agent and Trustee for the Finance Parties

Classification: Floating charge
Secured details: All monies due or to become due from the company to any finance company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all of the present and future assets of the chargor.
Fully Satisfied

Filing History

8 December 2020Appointment of Mr Bruno Chibuzo Obasi as a director on 24 November 2020 (2 pages)
8 December 2020Appointment of Mr Neil David Townson as a director on 24 November 2020 (2 pages)
3 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 October 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
29 October 2020Company name changed tbl (milton keynes) LIMITED\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
23 October 2020Cessation of Tbl Properties Limited as a person with significant control on 21 October 2020 (1 page)
23 October 2020Registered office address changed from York House 45 Seymour Street London W1H 7LX to 8 Sackville Street London W1S 3DG on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Bruce Michael James as a director on 21 October 2020 (1 page)
23 October 2020Termination of appointment of Bryan Lewis as a director on 21 October 2020 (1 page)
23 October 2020Appointment of Mr Michael Philip Mire as a director on 21 October 2020 (2 pages)
23 October 2020Appointment of Mr Michael Robert Pfeiffer as a director on 21 October 2020 (2 pages)
23 October 2020Appointment of Mr Paul Justin Windsor as a director on 21 October 2020 (2 pages)
23 October 2020Notification of Realty Income Corporation as a person with significant control on 21 October 2020 (2 pages)
22 October 2020Termination of appointment of British Land Company Secretarial Limited as a secretary on 21 October 2020 (1 page)
22 October 2020Appointment of Crestbridge Uk Limited as a secretary on 21 October 2020 (2 pages)
8 September 2020Appointment of Mr Bruce Michael James as a director on 2 September 2020 (2 pages)
8 September 2020Termination of appointment of Sarah Morrell Barzycki as a director on 2 September 2020 (1 page)
21 November 2019Full accounts made up to 31 March 2019 (21 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
29 November 2018Full accounts made up to 31 March 2018 (20 pages)
19 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Full accounts made up to 31 March 2017 (19 pages)
11 October 2017Full accounts made up to 31 March 2017 (19 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (19 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (19 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
30 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Satisfaction of charge 038543700004 in full (1 page)
7 October 2016Satisfaction of charge 038543700003 in full (1 page)
7 October 2016Satisfaction of charge 038543700004 in full (1 page)
7 October 2016Satisfaction of charge 038543700003 in full (1 page)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
29 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
24 April 2015Termination of appointment of John Gibney as a director on 19 March 2015 (1 page)
24 April 2015Termination of appointment of John Gibney as a director on 19 March 2015 (1 page)
24 April 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
24 April 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
26 March 2015Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Jonathan Mark Lloyd as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Jonathan Mark Lloyd as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Johanna Ruth Hartley as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Johanna Ruth Hartley as a director on 19 March 2015 (1 page)
24 March 2015Registration of charge 038543700004, created on 19 March 2015 (12 pages)
24 March 2015Registration of charge 038543700004, created on 19 March 2015 (12 pages)
30 December 2014Auditor's resignation (1 page)
30 December 2014Auditor's resignation (1 page)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(12 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(12 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(12 pages)
15 September 2014Satisfaction of charge 2 in full (4 pages)
15 September 2014Satisfaction of charge 2 in full (4 pages)
12 September 2014Registration of charge 038543700003, created on 10 September 2014 (43 pages)
12 September 2014Registration of charge 038543700003, created on 10 September 2014 (43 pages)
2 September 2014Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 (2 pages)
3 June 2014Accounts made up to 31 December 2013 (16 pages)
3 June 2014Accounts made up to 31 December 2013 (16 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(10 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(10 pages)
15 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(10 pages)
14 October 2013Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
14 October 2013Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
17 June 2013Accounts made up to 31 December 2012 (16 pages)
17 June 2013Accounts made up to 31 December 2012 (16 pages)
8 October 2012Termination of appointment of Johanna Hartley as a director (1 page)
8 October 2012Termination of appointment of Johanna Hartley as a director (1 page)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (11 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (11 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (11 pages)
31 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
31 August 2012Appointment of Hongyan Echo Lu as a director (2 pages)
30 August 2012Termination of appointment of Steven Rigby as a director (1 page)
30 August 2012Termination of appointment of Steven Rigby as a director (1 page)
25 July 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
25 July 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
28 May 2012Accounts made up to 31 December 2011 (16 pages)
28 May 2012Accounts made up to 31 December 2011 (16 pages)
2 April 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
2 April 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
28 March 2012Termination of appointment of Ian Mair as a director (1 page)
28 March 2012Termination of appointment of Ian Mair as a director (1 page)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (11 pages)
31 August 2011Appointment of Ian Mair as a director (2 pages)
31 August 2011Appointment of Ian Mair as a director (2 pages)
21 June 2011Termination of appointment of Emily White as a director (1 page)
21 June 2011Termination of appointment of Emily White as a director (1 page)
2 June 2011Accounts made up to 31 December 2010 (16 pages)
2 June 2011Accounts made up to 31 December 2010 (16 pages)
6 December 2010Termination of appointment of Graham Peter Eade as a director (1 page)
6 December 2010Termination of appointment of Graham Peter Eade as a director (1 page)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
29 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (11 pages)
20 August 2010Termination of appointment of Darren Richards as a director (1 page)
20 August 2010Termination of appointment of Darren Richards as a director (1 page)
16 August 2010Appointment of Graham Peter Eade as a director (2 pages)
16 August 2010Appointment of Graham Peter Eade as a director (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
11 August 2010Appointment of Jonathan Mark Lloyd as a director (2 pages)
11 August 2010Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
11 August 2010Appointment of Jonathan Mark Lloyd as a director (2 pages)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
5 July 2010Accounts made up to 31 December 2009 (15 pages)
5 July 2010Accounts made up to 31 December 2009 (15 pages)
3 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
3 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
15 March 2010Termination of appointment of Mark Witham as a director (1 page)
15 March 2010Termination of appointment of Mark Witham as a director (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Appointment of Darren Windsor Richards as a director (2 pages)
12 March 2010Appointment of Emily White as a director (2 pages)
12 March 2010Appointment of Emily White as a director (2 pages)
12 March 2010Appointment of Darren Windsor Richards as a director (2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/12/2009
(12 pages)
19 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/12/2009
(12 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (34 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 2 (34 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 December 2009Termination of appointment of Andrew Jones as a director (1 page)
3 December 2009Termination of appointment of Andrew Jones as a director (1 page)
1 December 2009Termination of appointment of Nicholas Mourant as a director (1 page)
1 December 2009Termination of appointment of Nicholas Mourant as a director (1 page)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (8 pages)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Accounts made up to 31 December 2008 (12 pages)
20 May 2009Accounts made up to 31 December 2008 (12 pages)
4 November 2008Return made up to 06/10/08; full list of members (6 pages)
4 November 2008Return made up to 06/10/08; full list of members (6 pages)
3 November 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
3 November 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
6 June 2008Accounts made up to 31 December 2007 (12 pages)
6 June 2008Accounts made up to 31 December 2007 (12 pages)
23 May 2008Director appointed mark andrew stirling (1 page)
23 May 2008Director appointed mark andrew stirling (1 page)
27 March 2008Director appointed steven andrew rigby (1 page)
27 March 2008Director appointed steven andrew rigby (1 page)
13 March 2008Director appointed mark peter witham (3 pages)
13 March 2008Director appointed mark peter witham (3 pages)
11 March 2008Appointment terminated director neil earp (1 page)
11 March 2008Appointment terminated director neil earp (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
13 December 2007Secretary's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
24 October 2007Accounts made up to 31 December 2006 (12 pages)
24 October 2007Accounts made up to 31 December 2006 (12 pages)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Return made up to 06/10/07; full list of members (3 pages)
11 October 2007Return made up to 06/10/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
3 January 2007Return made up to 06/10/06; full list of members (3 pages)
3 January 2007Return made up to 06/10/06; full list of members (3 pages)
31 August 2006New director appointed (3 pages)
31 August 2006New director appointed (6 pages)
31 August 2006New director appointed (6 pages)
31 August 2006New director appointed (3 pages)
10 July 2006Accounts made up to 31 December 2005 (12 pages)
10 July 2006Accounts made up to 31 December 2005 (12 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
24 October 2005Return made up to 06/10/05; full list of members (3 pages)
24 October 2005Return made up to 06/10/05; full list of members (3 pages)
28 September 2005New director appointed (6 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (6 pages)
28 September 2005Director resigned (1 page)
14 April 2005Accounts made up to 31 December 2004 (12 pages)
14 April 2005Accounts made up to 31 December 2004 (12 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
5 January 2005Particulars of mortgage/charge (7 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (3 pages)
27 October 2004Return made up to 06/10/04; full list of members (3 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
8 June 2004Accounts made up to 31 December 2003 (12 pages)
8 June 2004Accounts made up to 31 December 2003 (12 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
22 October 2003Return made up to 06/10/03; full list of members (3 pages)
22 October 2003Return made up to 06/10/03; full list of members (3 pages)
28 April 2003Accounts made up to 31 December 2002 (12 pages)
28 April 2003Accounts made up to 31 December 2002 (12 pages)
12 November 2002Return made up to 06/10/02; no change of members (7 pages)
12 November 2002Return made up to 06/10/02; no change of members (7 pages)
4 November 2002New director appointed (6 pages)
4 November 2002New director appointed (6 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
24 October 2002Accounting reference date extended from 20/12/02 to 31/12/02 (3 pages)
24 October 2002Accounting reference date extended from 20/12/02 to 31/12/02 (3 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
29 June 2002Accounts made up to 20 December 2001 (12 pages)
29 June 2002Accounts made up to 20 December 2001 (12 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Memorandum and Articles of Association (10 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2001Memorandum and Articles of Association (10 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
12 October 2001Return made up to 06/10/01; no change of members (8 pages)
12 October 2001Return made up to 06/10/01; no change of members (8 pages)
5 June 2001Accounts made up to 20 December 2000 (10 pages)
5 June 2001Accounts made up to 20 December 2000 (10 pages)
13 November 2000Return made up to 06/10/00; full list of members (8 pages)
13 November 2000Return made up to 06/10/00; full list of members (8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
3 May 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
2 December 1999New director appointed (3 pages)
2 December 1999New director appointed (3 pages)
15 November 1999New director appointed (3 pages)
15 November 1999Memorandum and Articles of Association (11 pages)
15 November 1999Accounting reference date extended from 31/10/00 to 20/12/00 (1 page)
15 November 1999Accounting reference date extended from 31/10/00 to 20/12/00 (1 page)
15 November 1999Memorandum and Articles of Association (11 pages)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 November 1999New director appointed (3 pages)
10 November 1999New director appointed (19 pages)
10 November 1999Memorandum and Articles of Association (9 pages)
10 November 1999New director appointed (19 pages)
10 November 1999Memorandum and Articles of Association (9 pages)
8 November 1999New director appointed (7 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 November 1999New director appointed (7 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999Company name changed issuesnet LIMITED\certificate issued on 04/11/99 (2 pages)
4 November 1999Company name changed issuesnet LIMITED\certificate issued on 04/11/99 (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
6 October 1999Incorporation (13 pages)
6 October 1999Incorporation (13 pages)