Company NameCornerford Limited
DirectorsDavid William Pilbeam and Sainsburys Corporate Director Limited
Company StatusActive
Company Number03871316
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David William Pilbeam
Date of BirthMay 1983 (Born 41 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 NameDavid Simpson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address85 Greenway Close
Friern Barnet
London
N11 3NT
Director NameMr John Peter Daly
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 February 2000(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaidenhill Cottage
Wroxton
Banbury
OX15 6EZ
Secretary NameMary Elizabeth Gledhill
NationalityBritish
StatusResigned
Appointed23 October 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressCrown Cottage 11 Crown Hill
Ropsley
Grantham
Lincolnshire
NG33 4BH
Director NameDavid John Merchant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 2002)
RoleInvestment Banker
Correspondence Address7 Northolme Road
London
N5 2UZ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameDavid Andrew Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2007)
RoleChartered Surveyor
Correspondence Address5 Orchid Grange Orchid Road
Southgate
London
N14 5HH
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2015)
RoleInsurance Company Offical
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Matthew Timothy Leach
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(15 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Luke Roland Layfield
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(16 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2016)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Garry Peter Mills
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2020)
RoleReal Estate Investment Analysis
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Catherine Jane McCall
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Darshna Malde
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 February 2021)
RoleSenior Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2021(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 December 2002(3 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 17 February 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameLHJ Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2021(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
Correspondence AddressThird Floor Liberation House
St Helier
JE1 2LH

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

1.5m at £1Aviva Life & Pensions Uk LTD
99.99%
Preference
99 at £1Aviva Life & Pensions Uk LTD
0.01%
Ordinary B
1 at £1Aviva Life & Pensions Uk LTD
0.00%
Ordinary A

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 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 038713160001 in full (1 page)
4 August 2023Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 33 Holborn Holborn London EC1N 2HT (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
3 August 2023Register(s) moved to registered office address 33 Holborn London EC1N 2HT (1 page)
12 April 2023Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,125
(16 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,505,123
(16 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,505,124
(16 pages)
12 April 2023Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,122
(16 pages)
22 March 2023Termination of appointment of Jonathan Martin Austen as a director on 17 March 2023 (1 page)
22 March 2023Appointment of Mr David William Pilbeam as a director on 17 March 2023 (2 pages)
22 March 2023Appointment of Sainsburys Corporate Director Limited 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 2023Cessation of Sii Uk Halliwell (No1) Ltd as a person with significant control on 17 March 2023 (1 page)
20 March 2023Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA United Kingdom to 33 Holborn London EC1N 2HT on 20 March 2023 (1 page)
20 March 2023Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 17 March 2023 (2 pages)
20 March 2023Termination of appointment of Lhj Secretaries Limited as a secretary on 17 March 2023 (1 page)
20 March 2023Notification of Stamford Properties Three Limited as a person with significant control on 17 March 2023 (1 page)
13 March 2023Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,122
(10 pages)
13 March 2023Second filing of Confirmation Statement dated 28 October 2019 (7 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,124
(10 pages)
13 March 2023Second filing of Confirmation Statement dated 28 October 2020 (7 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,505,121
(10 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,505,121
(10 pages)
13 March 2023Second filing of Confirmation Statement dated 28 October 2021 (7 pages)
13 March 2023Second filing of a statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,125
(10 pages)
13 March 2023Second filing of Confirmation Statement dated 28 October 2022 (7 pages)
13 March 2023Second filing of Confirmation Statement dated 14 October 2018 (7 pages)
10 March 2023Second filing of Confirmation Statement dated 14 October 2017 (7 pages)
2 March 2023Cessation of Sii Uk Halliwell (Midco) Limited as a person with significant control on 17 February 2021 (1 page)
3 February 2023Notification of Sii Uk Halliwell (No1) Ltd as a person with significant control on 12 January 2023 (2 pages)
2 February 2023Full accounts made up to 30 June 2022 (35 pages)
30 January 2023Change of details for Sii Uk Halliwell (Midco) Limited as a person with significant control on 12 January 2023 (2 pages)
25 January 2023Second filing of a statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,125
(10 pages)
18 January 2023Resolutions
  • RES13 ‐ Re: entry into various documents / directors authority / 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 038713160001, created on 11 January 2023 (27 pages)
28 December 2022Statement of capital following an allotment of shares on 13 December 2022
  • GBP 1,505,125
  • ANNOTATION Clarification Two second filed SH01's were registered on 13/03/2023, and another was filed on 12/04/2023.
(9 pages)
11 November 2022Confirmation statement made on 28 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/03/2023
(5 pages)
23 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,505,124
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023
(10 pages)
22 July 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 1,505,123
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2023 and 12/04/2023.
(10 pages)
27 June 2022Memorandum and Articles of Association (35 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2022Statement of capital following an allotment of shares on 14 June 2022
  • GBP 1,505,122
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2023, 13/03/2023 and 12/04/2023.
(9 pages)
6 April 2022Full accounts made up to 30 June 2021 (16 pages)
17 November 2021Full accounts made up to 17 February 2021 (17 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
(4 pages)
25 February 2021Current accounting period shortened from 17 February 2022 to 30 June 2021 (1 page)
24 February 2021Appointment of Mr Peter Stuart Cameron as a director on 17 February 2021 (2 pages)
24 February 2021Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 24 February 2021 (1 page)
24 February 2021Notification of Sii Uk Halliwell (Midco) Limited as a person with significant control on 17 February 2021 (2 pages)
24 February 2021Notification of British Airways Pension Trustees Limited as a person with significant control on 17 February 2021 (2 pages)
24 February 2021Cessation of Aviva Life & Pensions Uk Limited as a person with significant control on 17 February 2021 (1 page)
24 February 2021Termination of appointment of Catherine Jane Mccall as a director on 17 February 2021 (1 page)
24 February 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 17 February 2021 (1 page)
24 February 2021Appointment of Lhj Secretaries Limited as a secretary on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Jonathan Martin Austen as a director on 17 February 2021 (2 pages)
24 February 2021Previous accounting period shortened from 31 December 2021 to 17 February 2021 (1 page)
24 February 2021Termination of appointment of Darshna Malde as a director on 17 February 2021 (1 page)
18 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 February 2021Memorandum and Articles of Association (35 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
8 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 December 2020Confirmation statement made on 28 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
(4 pages)
22 December 2020Appointment of Ms Darshna Malde as a director on 22 December 2020 (2 pages)
22 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Garry Peter Mills as a director on 15 December 2020 (1 page)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
(4 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
4 October 2019Appointment of Ms Catherine Jane Mccall as a director on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Barry Steven Hill as a director on 27 September 2019 (1 page)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 October 2018Confirmation statement made on 14 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
(9 pages)
19 October 2018Confirmation statement made on 14 October 2018 with updates (8 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (8 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (8 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10/03/2023.
(9 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 February 2017Director's details changed for Mr Garry Peter Mills on 23 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Garry Peter Mills on 23 January 2017 (2 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (9 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Termination of appointment of Luke Roland Layfield as a director on 1 July 2016 (1 page)
9 September 2016Appointment of Mr Garry Peter Mills as a director on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Luke Roland Layfield as a director on 1 July 2016 (1 page)
9 September 2016Appointment of Mr Garry Peter Mills as a director on 9 September 2016 (2 pages)
31 March 2016Appointment of Mr Luke Roland Layfield as a director on 24 March 2016 (2 pages)
31 March 2016Appointment of Mr Luke Roland Layfield as a director on 24 March 2016 (2 pages)
10 February 2016Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Matthew Timothy Leach as a director on 1 February 2016 (1 page)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,505,121
(7 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,505,121
(7 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 July 2015Appointment of Mr Matthew Timothy Leach as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Matthew Timothy Leach as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Matthew Timothy Leach as a director on 6 July 2015 (2 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,505,121
(7 pages)
28 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,505,121
(7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
11 February 2014Appointment of Mr Barry Steven Hill as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
6 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
6 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,505,121
(7 pages)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,505,121
(7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
8 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard Peter Jones on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 19 November 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
20 November 2009Register(s) moved to registered inspection location (1 page)
20 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard Peter Jones on 19 November 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 December 2008Registered office changed on 05/12/2008 from, st helens 1 undershaft, london, EC3P 3DQ (1 page)
5 December 2008Registered office changed on 05/12/2008 from, st helens 1 undershaft, london, EC3P 3DQ (1 page)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
15 October 2008Return made up to 14/10/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director nicholas mansley (1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
2 July 2008Appointment terminated director julius gottlieb (1 page)
19 March 2008Full accounts made up to 31 December 2007 (15 pages)
19 March 2008Full accounts made up to 31 December 2007 (15 pages)
6 November 2007Return made up to 14/10/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 14/10/07; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Return made up to 14/10/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
3 November 2005Return made up to 14/10/05; full list of members (3 pages)
3 November 2005Return made up to 14/10/05; full list of members (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
18 October 2004Return made up to 14/10/04; full list of members (3 pages)
18 October 2004Return made up to 14/10/04; full list of members (3 pages)
18 December 2003Return made up to 04/11/03; full list of members (8 pages)
18 December 2003Accounting reference date extended from 09/12/03 to 31/12/03 (1 page)
18 December 2003Return made up to 04/11/03; full list of members (8 pages)
18 December 2003Accounting reference date extended from 09/12/03 to 31/12/03 (1 page)
15 December 2003Location of register of members (1 page)
15 December 2003Location of register of members (1 page)
23 September 2003Full accounts made up to 9 December 2002 (14 pages)
23 September 2003Full accounts made up to 9 December 2002 (14 pages)
23 September 2003Full accounts made up to 9 December 2002 (14 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
24 December 2002New director appointed (9 pages)
24 December 2002New director appointed (9 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
18 December 2002Accounting reference date extended from 30/11/02 to 09/12/02 (1 page)
18 December 2002Registered office changed on 18/12/02 from: morgan stanley dean writer, 5TH floor legal and compliance, department 25 cabot square, canary wharf london E14 4QA (1 page)
18 December 2002Accounting reference date extended from 30/11/02 to 09/12/02 (1 page)
18 December 2002Registered office changed on 18/12/02 from: morgan stanley dean writer, 5TH floor legal and compliance, department 25 cabot square, canary wharf london E14 4QA (1 page)
17 December 2002New director appointed (7 pages)
17 December 2002New director appointed (5 pages)
17 December 2002New director appointed (7 pages)
17 December 2002New director appointed (5 pages)
17 December 2002New director appointed (8 pages)
17 December 2002New director appointed (5 pages)
17 December 2002New director appointed (8 pages)
17 December 2002New director appointed (8 pages)
17 December 2002New director appointed (8 pages)
17 December 2002New director appointed (5 pages)
14 November 2002Return made up to 04/11/02; full list of members (8 pages)
14 November 2002Return made up to 04/11/02; full list of members (8 pages)
12 July 2002Full accounts made up to 30 November 2001 (13 pages)
12 July 2002Full accounts made up to 30 November 2001 (13 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
10 May 2002Memorandum and Articles of Association (22 pages)
10 May 2002Memorandum and Articles of Association (22 pages)
12 December 2001Location of register of members (non legible) (1 page)
12 December 2001Location of register of members (non legible) (1 page)
7 December 2001Return made up to 04/11/01; full list of members (8 pages)
7 December 2001Return made up to 04/11/01; full list of members (8 pages)
30 October 2001£ nc 300/1505121 18/10/01 (1 page)
30 October 2001£ nc 300/1505121 18/10/01 (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Ad 18/10/01--------- £ si 1504821@1=1504821 £ ic 300/1505121 (2 pages)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Ad 18/10/01--------- £ si 1504821@1=1504821 £ ic 300/1505121 (2 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
7 August 2001Memorandum and Articles of Association (13 pages)
7 August 2001Memorandum and Articles of Association (13 pages)
6 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/01
(1 page)
6 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/01
(1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
24 November 2000Return made up to 04/11/00; full list of members (6 pages)
24 November 2000Return made up to 04/11/00; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: 200 aldersgate street, london, EC1A 4DD (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 200 aldersgate street, london, EC1A 4DD (1 page)
11 April 2000Memorandum and Articles of Association (20 pages)
11 April 2000Memorandum and Articles of Association (20 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 February 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 201/300 (2 pages)
22 February 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 201/300 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Ad 14/02/00--------- £ si 200@1=200 £ ic 1/201 (2 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 February 2000Ad 14/02/00--------- £ si 200@1=200 £ ic 1/201 (2 pages)
21 February 2000£ nc 100/300 14/02/00 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000£ nc 100/300 14/02/00 (1 page)
4 November 1999Incorporation (24 pages)
4 November 1999Incorporation (24 pages)