London
W1T 3PQ
Director Name | Mr Joseph Edward Emly |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 53 Davies Street London W1K 5DB |
Director Name | Mr Nicolas Guillaume Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Michael Edward Chivers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Jonathan Stafford Witt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(23 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Secretary Name | Mrs Somya Rastogi |
---|---|
Status | Current |
Appointed | 01 February 2024(24 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2000) |
Role | Chartered Secretary |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Robert Howell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2004) |
Role | Treasurer |
Correspondence Address | 30 Beech Drive London N2 9NY |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 September 2020) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Flat 5, Chelston Court 14 Grove Road Surbiton Surrey KT6 4DA |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 2008) |
Role | Chartered Surveyor |
Correspondence Address | Tesco Plc Tesco House, Delamare Road Cheshunt Herts. EN8 9SL |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Alistair Ewan Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 March 2015) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SL |
Secretary Name | Clive James Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakey Lane London SE1 7HN |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 June 2008(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Graham Peter Eade |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 July 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Ian Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2012) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Waltham Cross Herts. EN8 9SL |
Director Name | Ms Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Hongyan Echo Lu |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2015) |
Role | Uk & Roi Property Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John Gibney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 January 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 March 2015) |
Role | Assets And Estates Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kitsbury Terrace Berkhamstead Hertfordshire HP4 3EE |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 2020) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Neil Maurice Abraham |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11995 El Camino Real San Diego California 92130 |
Director Name | Mr Barry Edward Hindmarch |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(22 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2020(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2024) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | lisnagelvinsc.com |
---|---|
Telephone | 028 71329409 |
Telephone region | Northern Ireland |
Registered Address | 19-23 Wells Street London W1T 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Tesco Bl Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,912,381 |
Gross Profit | £8,839,265 |
Net Worth | £97,663,330 |
Current Liabilities | £73,123,768 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
19 March 2015 | Delivered 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 2014 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
8 December 2020 | Appointment of Mr Bruno Chibuzo Obasi as a director on 24 November 2020 (2 pages) |
---|---|
8 December 2020 | Appointment of Mr Neil David Townson as a director on 24 November 2020 (2 pages) |
3 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
30 October 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
29 October 2020 | Company name changed tbl (milton keynes) LIMITED\certificate issued on 29/10/20
|
23 October 2020 | Cessation of Tbl Properties Limited as a person with significant control on 21 October 2020 (1 page) |
23 October 2020 | Registered 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 2020 | Termination of appointment of Bruce Michael James as a director on 21 October 2020 (1 page) |
23 October 2020 | Termination of appointment of Bryan Lewis as a director on 21 October 2020 (1 page) |
23 October 2020 | Appointment of Mr Michael Philip Mire as a director on 21 October 2020 (2 pages) |
23 October 2020 | Appointment of Mr Michael Robert Pfeiffer as a director on 21 October 2020 (2 pages) |
23 October 2020 | Appointment of Mr Paul Justin Windsor as a director on 21 October 2020 (2 pages) |
23 October 2020 | Notification of Realty Income Corporation as a person with significant control on 21 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 21 October 2020 (1 page) |
22 October 2020 | Appointment of Crestbridge Uk Limited as a secretary on 21 October 2020 (2 pages) |
8 September 2020 | Appointment of Mr Bruce Michael James as a director on 2 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Sarah Morrell Barzycki as a director on 2 September 2020 (1 page) |
21 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
29 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
19 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
30 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Satisfaction of charge 038543700004 in full (1 page) |
7 October 2016 | Satisfaction of charge 038543700003 in full (1 page) |
7 October 2016 | Satisfaction of charge 038543700004 in full (1 page) |
7 October 2016 | Satisfaction of charge 038543700003 in full (1 page) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 June 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 June 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 April 2015 | Termination of appointment of John Gibney as a director on 19 March 2015 (1 page) |
24 April 2015 | Termination of appointment of John Gibney as a director on 19 March 2015 (1 page) |
24 April 2015 | Appointment of John Gibney as a director on 19 January 2015 (2 pages) |
24 April 2015 | Appointment of John Gibney as a director on 19 January 2015 (2 pages) |
26 March 2015 | Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Hongyan Echo Lu as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Johanna Ruth Hartley as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Alistair Ewan Clark as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Johanna Ruth Hartley as a director on 19 March 2015 (1 page) |
24 March 2015 | Registration of charge 038543700004, created on 19 March 2015 (12 pages) |
24 March 2015 | Registration of charge 038543700004, created on 19 March 2015 (12 pages) |
30 December 2014 | Auditor's resignation (1 page) |
30 December 2014 | Auditor's resignation (1 page) |
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 September 2014 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | Satisfaction of charge 2 in full (4 pages) |
12 September 2014 | Registration of charge 038543700003, created on 10 September 2014 (43 pages) |
12 September 2014 | Registration of charge 038543700003, created on 10 September 2014 (43 pages) |
2 September 2014 | Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Christopher Michael John Forshaw as a director on 1 September 2014 (2 pages) |
3 June 2014 | Accounts made up to 31 December 2013 (16 pages) |
3 June 2014 | Accounts made up to 31 December 2013 (16 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
14 October 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
17 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
17 June 2013 | Accounts made up to 31 December 2012 (16 pages) |
8 October 2012 | Termination of appointment of Johanna Hartley as a director (1 page) |
8 October 2012 | Termination of appointment of Johanna Hartley as a director (1 page) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (11 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (11 pages) |
8 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (11 pages) |
31 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
31 August 2012 | Appointment of Hongyan Echo Lu as a director (2 pages) |
30 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
30 August 2012 | Termination of appointment of Steven Rigby as a director (1 page) |
25 July 2012 | Appointment of Johanna Ruth Hartley as a director (2 pages) |
25 July 2012 | Appointment of Johanna Ruth Hartley as a director (2 pages) |
28 May 2012 | Accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Accounts made up to 31 December 2011 (16 pages) |
2 April 2012 | Appointment of Johanna Ruth Hartley as a director (2 pages) |
2 April 2012 | Appointment of Johanna Ruth Hartley as a director (2 pages) |
28 March 2012 | Termination of appointment of Ian Mair as a director (1 page) |
28 March 2012 | Termination of appointment of Ian Mair as a director (1 page) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
31 August 2011 | Appointment of Ian Mair as a director (2 pages) |
31 August 2011 | Appointment of Ian Mair as a director (2 pages) |
21 June 2011 | Termination of appointment of Emily White as a director (1 page) |
21 June 2011 | Termination of appointment of Emily White as a director (1 page) |
2 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Accounts made up to 31 December 2010 (16 pages) |
6 December 2010 | Termination of appointment of Graham Peter Eade as a director (1 page) |
6 December 2010 | Termination of appointment of Graham Peter Eade as a director (1 page) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
29 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
20 August 2010 | Termination of appointment of Darren Richards as a director (1 page) |
20 August 2010 | Termination of appointment of Darren Richards as a director (1 page) |
16 August 2010 | Appointment of Graham Peter Eade as a director (2 pages) |
16 August 2010 | Appointment of Graham Peter Eade as a director (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages) |
11 August 2010 | Appointment of Jonathan Mark Lloyd as a director (2 pages) |
11 August 2010 | Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages) |
11 August 2010 | Appointment of Jonathan Mark Lloyd as a director (2 pages) |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
5 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
3 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
15 March 2010 | Termination of appointment of Mark Witham as a director (1 page) |
15 March 2010 | Termination of appointment of Mark Witham as a director (1 page) |
13 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
13 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
13 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Appointment of Darren Windsor Richards as a director (2 pages) |
12 March 2010 | Appointment of Emily White as a director (2 pages) |
12 March 2010 | Appointment of Emily White as a director (2 pages) |
12 March 2010 | Appointment of Darren Windsor Richards as a director (2 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 2 (34 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
3 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
1 December 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
1 December 2009 | Termination of appointment of Nicholas Mourant as a director (1 page) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (8 pages) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Accounts made up to 31 December 2008 (12 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (6 pages) |
3 November 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
3 November 2008 | Director's change of particulars / sarah barzycki / 05/06/2006 (1 page) |
13 June 2008 | Secretary appointed rebecca jane scudamore (1 page) |
13 June 2008 | Appointment terminated secretary clive philp (1 page) |
13 June 2008 | Appointment terminated secretary clive philp (1 page) |
13 June 2008 | Secretary appointed rebecca jane scudamore (1 page) |
6 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
6 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
23 May 2008 | Director appointed mark andrew stirling (1 page) |
23 May 2008 | Director appointed mark andrew stirling (1 page) |
27 March 2008 | Director appointed steven andrew rigby (1 page) |
27 March 2008 | Director appointed steven andrew rigby (1 page) |
13 March 2008 | Director appointed mark peter witham (3 pages) |
13 March 2008 | Director appointed mark peter witham (3 pages) |
11 March 2008 | Appointment terminated director neil earp (1 page) |
11 March 2008 | Appointment terminated director neil earp (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
3 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
3 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
31 August 2006 | New director appointed (3 pages) |
31 August 2006 | New director appointed (6 pages) |
31 August 2006 | New director appointed (6 pages) |
31 August 2006 | New director appointed (3 pages) |
10 July 2006 | Accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
28 September 2005 | New director appointed (6 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (6 pages) |
28 September 2005 | Director resigned (1 page) |
14 April 2005 | Accounts made up to 31 December 2004 (12 pages) |
14 April 2005 | Accounts made up to 31 December 2004 (12 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Particulars of mortgage/charge (7 pages) |
5 January 2005 | Particulars of mortgage/charge (7 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (3 pages) |
27 October 2004 | Return made up to 06/10/04; full list of members (3 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
8 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
8 June 2004 | Accounts made up to 31 December 2003 (12 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
22 October 2003 | Return made up to 06/10/03; full list of members (3 pages) |
22 October 2003 | Return made up to 06/10/03; full list of members (3 pages) |
28 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Accounts made up to 31 December 2002 (12 pages) |
12 November 2002 | Return made up to 06/10/02; no change of members (7 pages) |
12 November 2002 | Return made up to 06/10/02; no change of members (7 pages) |
4 November 2002 | New director appointed (6 pages) |
4 November 2002 | New director appointed (6 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
24 October 2002 | Accounting reference date extended from 20/12/02 to 31/12/02 (3 pages) |
24 October 2002 | Accounting reference date extended from 20/12/02 to 31/12/02 (3 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
29 June 2002 | Accounts made up to 20 December 2001 (12 pages) |
29 June 2002 | Accounts made up to 20 December 2001 (12 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Memorandum and Articles of Association (10 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Memorandum and Articles of Association (10 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
12 October 2001 | Return made up to 06/10/01; no change of members (8 pages) |
12 October 2001 | Return made up to 06/10/01; no change of members (8 pages) |
5 June 2001 | Accounts made up to 20 December 2000 (10 pages) |
5 June 2001 | Accounts made up to 20 December 2000 (10 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 06/10/00; full list of members (8 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (3 pages) |
2 December 1999 | New director appointed (3 pages) |
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | Memorandum and Articles of Association (11 pages) |
15 November 1999 | Accounting reference date extended from 31/10/00 to 20/12/00 (1 page) |
15 November 1999 | Accounting reference date extended from 31/10/00 to 20/12/00 (1 page) |
15 November 1999 | Memorandum and Articles of Association (11 pages) |
15 November 1999 | Resolutions
|
15 November 1999 | Resolutions
|
15 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (19 pages) |
10 November 1999 | Memorandum and Articles of Association (9 pages) |
10 November 1999 | New director appointed (19 pages) |
10 November 1999 | Memorandum and Articles of Association (9 pages) |
8 November 1999 | New director appointed (7 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 November 1999 | New director appointed (7 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Company name changed issuesnet LIMITED\certificate issued on 04/11/99 (2 pages) |
4 November 1999 | Company name changed issuesnet LIMITED\certificate issued on 04/11/99 (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
6 October 1999 | Incorporation (13 pages) |
6 October 1999 | Incorporation (13 pages) |