Company NameHorndrift Limited
DirectorsDavid William Pilbeam and Sainsburys Corporate Director Limited
Company StatusActive
Company Number03871243
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David William Pilbeam
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed17 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed17 March 2023(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(3 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Chambers Chelsea Harbour
London
SW10 0XF
Director NameJoanna Elizabeth Daniel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(3 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address5 The Little Boltons
London
SW10 9LJ
Director NameMr Paul Richard Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(9 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2014)
RoleFinance
Country of ResidenceEngland
Correspondence Address6th Floor The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 2020)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 May 2020)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed16 January 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 May 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2020)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2020(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 November 2009(10 years after company formation)
Appointment Duration1 year (resigned 19 November 2010)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU
Secretary NameGravitas Company Secretarial Services (Corporation)
StatusResigned
Appointed19 November 2010(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2014)
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 May 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameLHJ Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2020(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 2023)
Correspondence Address3rd Floor Liberation House Castle Street
St Helier
Jersey
JE1 2LH

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

200 at £1Bl Superstores Holding Company LTD
66.67%
Cumulative Preference
99 at £1Avenell Holdings LTD
33.00%
Ordinary B
1000 at £0.001Bl Superstores Holding Company LTD
0.33%
Ordinary A

Financials

Year2014
Net Worth£98,923,095
Current Liabilities£277,205

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Charges

11 January 2023Delivered 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

Filing History

8 January 2024Satisfaction of charge 038712430001 in full (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 6 September 2022
  • GBP 2,300.003
(14 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 2,300.002
(14 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 2,300.004
(14 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 2,300.001
(14 pages)
22 March 2023Termination of appointment of Jonathan Martin Austen as a director on 17 March 2023 (1 page)
22 March 2023Appointment of Sainsburys Corporate Director Limited as a director on 17 March 2023 (2 pages)
22 March 2023Appointment of Mr David William Pilbeam as a director on 17 March 2023 (2 pages)
22 March 2023Termination of appointment of Peter Stuart Cameron as a director on 17 March 2023 (1 page)
20 March 2023Termination of appointment of Lhj Secretaries Limited as a secretary on 17 March 2023 (1 page)
20 March 2023Cessation of Sii Uk Halliwell (No1) Limited as a person with significant control on 17 March 2023 (1 page)
20 March 2023Registered 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 2023Notification of Stamford Properties Three Limited as a person with significant control on 17 March 2023 (1 page)
20 March 2023Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 17 March 2023 (2 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 2,300.001
(7 pages)
13 March 2023Second filing of Confirmation Statement dated 10 December 2022 (5 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 2,300.003
(7 pages)
13 March 2023Second filing of Confirmation Statement dated 10 December 2021 (5 pages)
13 March 2023Second filing of Confirmation Statement dated 4 November 2021 (5 pages)
13 March 2023Second filing of Confirmation Statement dated 4 November 2020 (5 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 2,300.002
(7 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 6 September 2022
  • GBP 2,300.003
(7 pages)
13 March 2023Second filing of Confirmation Statement dated 4 November 2020 (5 pages)
9 February 2023Cessation of Horner Reit Limited as a person with significant control on 9 February 2023 (1 page)
9 February 2023Cessation of Sii Uk Halliwell (Midco) Ltd as a person with significant control on 9 February 2023 (1 page)
3 February 2023Notification of Sii Uk Halliwell (No1) Limited as a person with significant control on 12 January 2023 (2 pages)
2 February 2023Full accounts made up to 30 June 2022 (35 pages)
18 January 2023Resolutions
  • RES13 ‐ Re: entry into various documents / directors authorty / company business 10/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 January 2023Cessation of British Airways Pension Trustees Limited as a person with significant control on 12 January 2023 (1 page)
16 January 2023Registration of charge 038712430001, created on 11 January 2023 (27 pages)
28 December 2022Statement of capital following an allotment of shares on 13 December 2022
  • GBP 2,300.004
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
(7 pages)
28 December 2022Confirmation statement made on 10 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
(9 pages)
23 September 2022Statement of capital following an allotment of shares on 6 September 2022
  • GBP 2,300.003
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2022 and 12/04/2023
(7 pages)
22 July 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 2,300.002
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
(7 pages)
16 June 2022Statement of capital following an allotment of shares on 14 June 2022
  • GBP 2,300.001
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
(7 pages)
7 April 2022Full accounts made up to 30 June 2021 (16 pages)
10 December 2021Confirmation statement made on 4 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
(4 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
(4 pages)
21 April 2021Full accounts made up to 31 March 2020 (18 pages)
24 February 2021Notification of Horner Reit Limited as a person with significant control on 26 May 2020 (2 pages)
18 February 2021Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
31 December 2020Confirmation statement made on 4 November 2020 with updates (7 pages)
31 December 2020Confirmation statement made on 4 November 2020 with updates
  • ANNOTATION Clarification Two second filed CS01's (Statement of Capital, Shareholder information) were registered on 13/03/2023
(7 pages)
2 December 2020Registered 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 2020Resignation of an auditor (2 pages)
3 August 2020Notification of Sii Uk Halliwell (Midco) Ltd as a person with significant control on 26 May 2020 (4 pages)
17 July 2020Notification of British Airways Pension Trustees Limited as a person with significant control on 26 May 2020 (4 pages)
22 June 2020Termination of appointment of Jonathan Charles Mcnuff as a director on 26 May 2020 (1 page)
22 June 2020Termination of appointment of Sarah Morrell Barzycki as a director on 26 May 2020 (1 page)
22 June 2020Termination of appointment of Bryan Lewis as a director on 26 May 2020 (1 page)
22 June 2020Termination of appointment of British Land Company Secretarial Limited as a secretary on 26 May 2020 (2 pages)
22 June 2020Cessation of Bl Superstores Holding Company Limited as a person with significant control on 26 May 2020 (3 pages)
22 June 2020Appointment of Lhj Secretaries Limited as a secretary on 26 May 2020 (3 pages)
22 June 2020Appointment of Mr Jonathan Martin Austen as a director on 26 May 2020 (2 pages)
22 June 2020Appointment of Mr Peter Stuart Cameron as a director on 26 May 2020 (2 pages)
22 June 2020Termination of appointment of Paul Stuart Macey as a director on 26 May 2020 (1 page)
22 June 2020Registered 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 2020Termination of appointment of Nigel Mark Webb as a director on 26 May 2020 (1 page)
22 June 2020Termination of appointment of Charles John Middleton as a director on 26 May 2020 (1 page)
30 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 301.001
(7 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 December 2019Memorandum and Articles of Association (18 pages)
12 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (19 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
16 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 March 2018 (19 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
14 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
21 August 2017Full accounts made up to 31 March 2017 (16 pages)
21 August 2017Full accounts made up to 31 March 2017 (16 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)
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)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
25 July 2016Full accounts made up to 31 March 2016 (16 pages)
25 July 2016Full accounts made up to 31 March 2016 (16 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
(11 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
(11 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 300
(11 pages)
24 August 2015Full accounts made up to 31 March 2015 (19 pages)
24 August 2015Full accounts made up to 31 March 2015 (19 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
21 January 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
21 January 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
2 December 2014Register 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 2014Register 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 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
(12 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
(12 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
(12 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
15 April 2014Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 April 2014Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
15 April 2014Termination of appointment of Paul Daniel as a director (1 page)
15 April 2014Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 April 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
15 April 2014Termination of appointment of Paul Daniel as a director (1 page)
15 April 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
15 April 2014Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
15 April 2014Termination of appointment of Giles Mackay as a director (1 page)
15 April 2014Appointment of Mr Benjamin Toby Grose as a director (2 pages)
15 April 2014Appointment of Ndiana Ekpo as a secretary (2 pages)
15 April 2014Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 April 2014Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 April 2014Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
15 April 2014Termination of appointment of Giles Mackay as a director (1 page)
15 April 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
15 April 2014Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 April 2014Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
15 April 2014Appointment of Mr Benjamin Toby Grose as a director (2 pages)
15 April 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
15 April 2014Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 April 2014Appointment of Ndiana Ekpo as a secretary (2 pages)
3 March 2014Termination of appointment of Gravitas Company Secretarial Services as a secretary (1 page)
3 March 2014Termination of appointment of Gravitas Company Secretarial Services as a secretary (1 page)
3 February 2014Registered office address changed from One New Change London EC4M 9AF on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from One New Change London EC4M 9AF on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from One New Change London EC4M 9AF on 3 February 2014 (2 pages)
21 January 2014Accounts made up to 30 November 2013 (12 pages)
21 January 2014Accounts made up to 30 November 2013 (12 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(16 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(16 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 300
(16 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
7 November 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
7 November 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (16 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (16 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (16 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (16 pages)
14 November 2011Register(s) moved to registered office address (2 pages)
14 November 2011Register(s) moved to registered office address (2 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
28 March 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
28 March 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
3 December 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 30 November 2010 (3 pages)
3 December 2010Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages)
3 December 2010Director's details changed for Mr Paul Richard Daniel on 30 November 2010 (3 pages)
3 December 2010Register inspection address has been changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU (2 pages)
3 December 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 30 November 2010 (3 pages)
3 December 2010Appointment of Gravitas Company Secretarial Services as a secretary (3 pages)
3 December 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
3 December 2010Appointment of Gravitas Company Secretarial Services as a secretary (3 pages)
3 December 2010Director's details changed for Mr Paul Richard Daniel on 30 November 2010 (3 pages)
3 December 2010Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010 (2 pages)
3 December 2010Registered office address changed from , 1St Floor, Pellipar House,, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010 (2 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (17 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (17 pages)
30 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (17 pages)
29 November 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
29 November 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
13 August 2010Resolutions
  • RES13 ‐ Secured institution 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2010Resolutions
  • RES13 ‐ Secured institution 26/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2010Sub-division of shares on 5 May 2010 (8 pages)
24 May 2010Sub-division of shares on 5 May 2010 (8 pages)
24 May 2010Sub-division of shares on 5 May 2010 (8 pages)
24 March 2010Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 24 March 2010 (1 page)
24 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
24 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
24 March 2010Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 24 March 2010 (1 page)
12 November 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
12 November 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Mr Paul Richard Daniel on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Mr Paul Richard Daniel on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Mr Paul Richard Daniel on 4 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Giles Patrick Cyril Mackay on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Clifford Chance Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Giles Patrick Cyril Mackay on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Clifford Chance Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Clifford Chance Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Giles Patrick Cyril Mackay on 4 November 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 November 2007 (8 pages)
12 November 2008Director appointed mr paul daniel (1 page)
12 November 2008Director appointed mr paul daniel (1 page)
6 November 2008Director's change of particulars / giles mackay / 01/09/2008 (1 page)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
6 November 2008Director's change of particulars / giles mackay / 01/09/2008 (1 page)
6 November 2008Return made up to 04/11/08; full list of members (4 pages)
31 October 2008Appointment terminated director joanna daniel (1 page)
31 October 2008Appointment terminated director joanna daniel (1 page)
2 February 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
2 February 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
5 November 2007Return made up to 04/11/07; full list of members (3 pages)
5 November 2007Return made up to 04/11/07; full list of members (3 pages)
20 November 2006Return made up to 04/11/06; full list of members (3 pages)
20 November 2006Return made up to 04/11/06; full list of members (3 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
21 September 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
22 February 2006Return made up to 04/11/05; full list of members (7 pages)
22 February 2006Return made up to 04/11/05; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
3 January 2006Total exemption full accounts made up to 30 November 2004 (8 pages)
27 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
27 September 2005Delivery ext'd 3 mth 30/11/04 (1 page)
30 December 2004Return made up to 04/11/04; full list of members (7 pages)
30 December 2004Return made up to 04/11/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
1 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
1 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
15 December 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
1 December 2003Location of register of members (1 page)
1 December 2003Return made up to 04/11/03; full list of members (7 pages)
1 December 2003Return made up to 04/11/03; full list of members (7 pages)
1 December 2003Location of register of members (1 page)
25 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
25 September 2003Delivery ext'd 3 mth 30/11/02 (2 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4DD (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4DD (1 page)
2 June 2003Total exemption small company accounts made up to 30 November 2001 (8 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2001 (8 pages)
19 December 2002Return made up to 04/11/02; full list of members (6 pages)
19 December 2002Return made up to 04/11/02; full list of members (6 pages)
5 December 2001Return made up to 04/11/01; full list of members (6 pages)
5 December 2001Return made up to 04/11/01; full list of members (6 pages)
4 December 2001Accounts made up to 30 November 2000 (7 pages)
4 December 2001Accounts made up to 30 November 2000 (7 pages)
31 August 2001Delivery ext'd 3 mth 30/11/00 (1 page)
31 August 2001Delivery ext'd 3 mth 30/11/00 (1 page)
13 November 2000Return made up to 04/11/00; full list of members (6 pages)
13 November 2000Return made up to 04/11/00; full list of members (6 pages)
11 April 2000Memorandum and Articles of Association (21 pages)
11 April 2000Memorandum and Articles of Association (21 pages)
21 February 2000Director resigned (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 February 2000Ad 02/02/00--------- £ si 200@1=200 £ ic 1/201 (2 pages)
21 February 2000Ad 02/02/00--------- £ si 200@1=200 £ ic 1/201 (2 pages)
21 February 2000New director appointed (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 201/300 (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Nc inc already adjusted 02/02/00 (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 February 2000New director appointed (3 pages)
21 February 2000Nc inc already adjusted 02/02/00 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
21 February 2000Ad 14/02/00--------- £ si 99@1=99 £ ic 201/300 (2 pages)
4 November 1999Incorporation (24 pages)
4 November 1999Incorporation (24 pages)