London
EC1N 2HT
Director Name | Sainsburys Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Sainsbury's Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2023(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr Giles Patrick Cyril Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Joanna Elizabeth Daniel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 5 The Little Boltons London SW10 9LJ |
Director Name | Mr Paul Richard Daniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(9 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 6th Floor The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 2020) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 2020) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 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 Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 16 January 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 May 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2020) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Peter Stuart Cameron |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2009(10 years after company formation) |
Appointment Duration | 1 year (resigned 19 November 2010) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Secretary Name | Gravitas Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2014) |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 May 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2020(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2023) |
Correspondence Address | 3rd Floor Liberation House Castle Street St Helier Jersey JE1 2LH |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Bl Superstores Holding Company LTD 66.67% Cumulative Preference |
---|---|
99 at £1 | Avenell Holdings LTD 33.00% Ordinary B |
1000 at £0.001 | Bl Superstores Holding Company LTD 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,923,095 |
Current Liabilities | £277,205 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
11 January 2023 | Delivered on: 16 January 2023 Persons entitled: J.P. Morgan Securities PLC (And Its Successors in in Title and Permitted Transferees and Assigns) Classification: A registered charge Outstanding |
---|
8 January 2024 | Satisfaction of charge 038712430001 in full (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
12 April 2023 | Second filing of a statement of capital following an allotment of shares on 6 September 2022
|
12 April 2023 | Second filing of a statement of capital following an allotment of shares on 14 July 2022
|
12 April 2023 | Second filing of a statement of capital following an allotment of shares on 13 December 2022
|
12 April 2023 | Second filing of a statement of capital following an allotment of shares on 14 June 2022
|
22 March 2023 | Termination of appointment of Jonathan Martin Austen as a director on 17 March 2023 (1 page) |
22 March 2023 | Appointment of Sainsburys Corporate Director Limited as a director on 17 March 2023 (2 pages) |
22 March 2023 | Appointment of Mr David William Pilbeam as a director on 17 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Peter Stuart Cameron as a director on 17 March 2023 (1 page) |
20 March 2023 | Termination of appointment of Lhj Secretaries Limited as a secretary on 17 March 2023 (1 page) |
20 March 2023 | Cessation of Sii Uk Halliwell (No1) Limited as a person with significant control on 17 March 2023 (1 page) |
20 March 2023 | Registered office address changed from 1 Fleet Place 8th Floor 1 Fleet Place London EC4M 7RA England to 33 Holborn London EC1N 2HT on 20 March 2023 (1 page) |
20 March 2023 | Notification of Stamford Properties Three Limited as a person with significant control on 17 March 2023 (1 page) |
20 March 2023 | Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 17 March 2023 (2 pages) |
13 March 2023 | Second filing of a statement of capital following an allotment of shares on 14 June 2022
|
13 March 2023 | Second filing of Confirmation Statement dated 10 December 2022 (5 pages) |
13 March 2023 | Second filing of a statement of capital following an allotment of shares on 13 December 2022
|
13 March 2023 | Second filing of Confirmation Statement dated 10 December 2021 (5 pages) |
13 March 2023 | Second filing of Confirmation Statement dated 4 November 2021 (5 pages) |
13 March 2023 | Second filing of Confirmation Statement dated 4 November 2020 (5 pages) |
13 March 2023 | Second filing of a statement of capital following an allotment of shares on 14 July 2022
|
13 March 2023 | Second filing of a statement of capital following an allotment of shares on 6 September 2022
|
13 March 2023 | Second filing of Confirmation Statement dated 4 November 2020 (5 pages) |
9 February 2023 | Cessation of Horner Reit Limited as a person with significant control on 9 February 2023 (1 page) |
9 February 2023 | Cessation of Sii Uk Halliwell (Midco) Ltd as a person with significant control on 9 February 2023 (1 page) |
3 February 2023 | Notification of Sii Uk Halliwell (No1) Limited as a person with significant control on 12 January 2023 (2 pages) |
2 February 2023 | Full accounts made up to 30 June 2022 (35 pages) |
18 January 2023 | Resolutions
|
17 January 2023 | Cessation of British Airways Pension Trustees Limited as a person with significant control on 12 January 2023 (1 page) |
16 January 2023 | Registration of charge 038712430001, created on 11 January 2023 (27 pages) |
28 December 2022 | Statement of capital following an allotment of shares on 13 December 2022
|
28 December 2022 | Confirmation statement made on 10 December 2022 with updates
|
23 September 2022 | Statement of capital following an allotment of shares on 6 September 2022
|
22 July 2022 | Statement of capital following an allotment of shares on 14 July 2022
|
16 June 2022 | Statement of capital following an allotment of shares on 14 June 2022
|
7 April 2022 | Full accounts made up to 30 June 2021 (16 pages) |
10 December 2021 | Confirmation statement made on 4 November 2021 with no updates
|
10 December 2021 | Confirmation statement made on 10 December 2021 with no updates
|
21 April 2021 | Full accounts made up to 31 March 2020 (18 pages) |
24 February 2021 | Notification of Horner Reit Limited as a person with significant control on 26 May 2020 (2 pages) |
18 February 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
31 December 2020 | Confirmation statement made on 4 November 2020 with updates (7 pages) |
31 December 2020 | Confirmation statement made on 4 November 2020 with updates
|
2 December 2020 | Registered office address changed from Langham Hall Uk Llp 1 Fleet Street London E4M 7RA to 1 Fleet Place 8th Floor 1 Fleet Place London EC4M 7RA on 2 December 2020 (1 page) |
4 August 2020 | Resignation of an auditor (2 pages) |
3 August 2020 | Notification of Sii Uk Halliwell (Midco) Ltd as a person with significant control on 26 May 2020 (4 pages) |
17 July 2020 | Notification of British Airways Pension Trustees Limited as a person with significant control on 26 May 2020 (4 pages) |
22 June 2020 | Termination of appointment of Jonathan Charles Mcnuff as a director on 26 May 2020 (1 page) |
22 June 2020 | Termination of appointment of Sarah Morrell Barzycki as a director on 26 May 2020 (1 page) |
22 June 2020 | Termination of appointment of Bryan Lewis as a director on 26 May 2020 (1 page) |
22 June 2020 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 26 May 2020 (2 pages) |
22 June 2020 | Cessation of Bl Superstores Holding Company Limited as a person with significant control on 26 May 2020 (3 pages) |
22 June 2020 | Appointment of Lhj Secretaries Limited as a secretary on 26 May 2020 (3 pages) |
22 June 2020 | Appointment of Mr Jonathan Martin Austen as a director on 26 May 2020 (2 pages) |
22 June 2020 | Appointment of Mr Peter Stuart Cameron as a director on 26 May 2020 (2 pages) |
22 June 2020 | Termination of appointment of Paul Stuart Macey as a director on 26 May 2020 (1 page) |
22 June 2020 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to Langham Hall Uk Llp 1 Fleet Street London E4M 7RA on 22 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Nigel Mark Webb as a director on 26 May 2020 (1 page) |
22 June 2020 | Termination of appointment of Charles John Middleton as a director on 26 May 2020 (1 page) |
30 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
30 December 2019 | Resolutions
|
30 December 2019 | Memorandum and Articles of Association (18 pages) |
12 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (19 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
16 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
14 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 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) |
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) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
21 January 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
21 January 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
2 December 2014 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR to York House 45 Seymour Street London W1H 7LX (1 page) |
2 December 2014 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR to York House 45 Seymour Street London W1H 7LX (1 page) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
15 April 2014 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
15 April 2014 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
15 April 2014 | Termination of appointment of Paul Daniel as a director (1 page) |
15 April 2014 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
15 April 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
15 April 2014 | Termination of appointment of Paul Daniel as a director (1 page) |
15 April 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
15 April 2014 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
15 April 2014 | Termination of appointment of Giles Mackay as a director (1 page) |
15 April 2014 | Appointment of Mr Benjamin Toby Grose as a director (2 pages) |
15 April 2014 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
15 April 2014 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
15 April 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
15 April 2014 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
15 April 2014 | Termination of appointment of Giles Mackay as a director (1 page) |
15 April 2014 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
15 April 2014 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
15 April 2014 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
15 April 2014 | Appointment of Mr Benjamin Toby Grose as a director (2 pages) |
15 April 2014 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
15 April 2014 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
15 April 2014 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Gravitas Company Secretarial Services as a secretary (1 page) |
3 March 2014 | Termination of appointment of Gravitas Company Secretarial Services as a secretary (1 page) |
3 February 2014 | Registered office address changed from One New Change London EC4M 9AF on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from One New Change London EC4M 9AF on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from One New Change London EC4M 9AF on 3 February 2014 (2 pages) |
21 January 2014 | Accounts made up to 30 November 2013 (12 pages) |
21 January 2014 | Accounts made up to 30 November 2013 (12 pages) |
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
12 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (16 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (16 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (16 pages) |
14 November 2011 | Register(s) moved to registered office address (2 pages) |
14 November 2011 | Register(s) moved to registered office address (2 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
28 March 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
28 March 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
3 December 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 30 November 2010 (3 pages) |
3 December 2010 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages) |
3 December 2010 | Director's details changed for Mr Paul Richard Daniel on 30 November 2010 (3 pages) |
3 December 2010 | Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages) |
3 December 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 30 November 2010 (3 pages) |
3 December 2010 | Appointment of Gravitas Company Secretarial Services as a secretary (3 pages) |
3 December 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 December 2010 | Appointment of Gravitas Company Secretarial Services as a secretary (3 pages) |
3 December 2010 | Director's details changed for Mr Paul Richard Daniel on 30 November 2010 (3 pages) |
3 December 2010 | Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010 (2 pages) |
3 December 2010 | Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010 (2 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (17 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (17 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (17 pages) |
29 November 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
24 May 2010 | Sub-division of shares on 5 May 2010 (8 pages) |
24 May 2010 | Sub-division of shares on 5 May 2010 (8 pages) |
24 May 2010 | Sub-division of shares on 5 May 2010 (8 pages) |
24 March 2010 | Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 24 March 2010 (1 page) |
24 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
24 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
24 March 2010 | Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 24 March 2010 (1 page) |
12 November 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Mr Paul Richard Daniel on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Director's details changed for Mr Paul Richard Daniel on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Director's details changed for Mr Paul Richard Daniel on 4 November 2009 (2 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Giles Patrick Cyril Mackay on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Clifford Chance Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Giles Patrick Cyril Mackay on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Clifford Chance Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Clifford Chance Secretaries Limited on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Giles Patrick Cyril Mackay on 4 November 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
12 November 2008 | Director appointed mr paul daniel (1 page) |
12 November 2008 | Director appointed mr paul daniel (1 page) |
6 November 2008 | Director's change of particulars / giles mackay / 01/09/2008 (1 page) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / giles mackay / 01/09/2008 (1 page) |
6 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
31 October 2008 | Appointment terminated director joanna daniel (1 page) |
31 October 2008 | Appointment terminated director joanna daniel (1 page) |
2 February 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
5 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
5 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
20 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
21 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
21 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
22 February 2006 | Return made up to 04/11/05; full list of members (7 pages) |
22 February 2006 | Return made up to 04/11/05; full list of members (7 pages) |
3 January 2006 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
27 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
27 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
30 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
1 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
22 March 2004 | Resolutions
|
15 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
15 December 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
1 December 2003 | Location of register of members (1 page) |
1 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 04/11/03; full list of members (7 pages) |
1 December 2003 | Location of register of members (1 page) |
25 September 2003 | Delivery ext'd 3 mth 30/11/02 (2 pages) |
25 September 2003 | Delivery ext'd 3 mth 30/11/02 (2 pages) |
18 September 2003 | Secretary's particulars changed (1 page) |
18 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4DD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4DD (1 page) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
19 December 2002 | Return made up to 04/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 04/11/02; full list of members (6 pages) |
5 December 2001 | Return made up to 04/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 04/11/01; full list of members (6 pages) |
4 December 2001 | Accounts made up to 30 November 2000 (7 pages) |
4 December 2001 | Accounts made up to 30 November 2000 (7 pages) |
31 August 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
31 August 2001 | Delivery ext'd 3 mth 30/11/00 (1 page) |
13 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 04/11/00; full list of members (6 pages) |
11 April 2000 | Memorandum and Articles of Association (21 pages) |
11 April 2000 | Memorandum and Articles of Association (21 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | Ad 02/02/00--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
21 February 2000 | Ad 02/02/00--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Ad 14/02/00--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Nc inc already adjusted 02/02/00 (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | Nc inc already adjusted 02/02/00 (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Resolutions
|
21 February 2000 | Resolutions
|
21 February 2000 | Ad 14/02/00--------- £ si 99@1=99 £ ic 201/300 (2 pages) |
4 November 1999 | Incorporation (24 pages) |
4 November 1999 | Incorporation (24 pages) |