Company NamePaddington Central I (GP) Limited
Company StatusActive
Company Number03891376
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Previous NameBishopsbridge (GP) Limited

Business Activity

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

Directors

Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Isabel Alice Turner
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy John Haddon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(17 years after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan Paul Stanley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleAccountant
Correspondence Address15 Mill Hill Road
Norwich
Norfolk
NR2 3DP
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameJonathan Paul Stanley
NationalityBritish
StatusResigned
Appointed06 December 1999(same day as company formation)
RoleAccountant
Correspondence Address15 Mill Hill Road
Norwich
Norfolk
NR2 3DP
Director NameGeoffrey Robert Lauder
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 2004)
RoleChartered Surveyor
Correspondence Address57 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BL
Director NamePaul Francis Connellan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr David Edward Daynes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(11 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 2001)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Bungay Road
Hempnall
Norwich
NR15 2NG
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMathew Edward Robert Pinsent
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 October 2002)
RoleCompany Director
Correspondence Address2 Poplar Cottages
Vale Road
Weybridge
Surrey
KT13 9NR
Director NameMr Adrian James Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChinthurst House
Chinthurst Lane
Shalford
Surrey
GU4 8JR
Director NamePhilip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director NameMr Scott Landress
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2006(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 July 2013)
RoleFund Manager
Country of ResidenceUnited States
Correspondence Address580 Throckmorton Avenue
Mill Valley
Ca 94941
United States
Director NameJeff Giller
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2009)
RoleFund Manager
Correspondence Address1636 Las Canoas Road
Santa Barbara
Ca 93105
United States
Director NameMr Henry Richardson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2013)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 July 2013)
RoleHead Of Specialist Funds
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
Appointed04 July 2013(13 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed04 July 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2016)
RoleCompany Director
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
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 November 2000(11 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 04 July 2013)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £0.1Bl Chess LTD
50.00%
Ordinary A
30 at £0.1Bl Chess LTD
30.00%
Ordinary C
20 at £0.1Bl Chess LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£19,027
Current Liabilities£2,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

19 July 2022Delivered on: 21 July 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as sheldon square, london W2 registered at hm land registry under title number NGL411550 and leasehold property known as land and airspace adjoining the grand union canal, paddington central, paddington, london, W2 registered at hm land registry under title number NGL815849.
Outstanding
17 January 2003Delivered on: 21 January 2003
Satisfied on: 25 June 2013
Persons entitled: Development Securities (Paddington) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising part of the f/h registered under t/n NGL411550 and NGL624083 and part of the property k/a paddington central london together with the rights described in the schedule to the mortgage.
Fully Satisfied

Filing History

6 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 June 2019Director's details changed for Isabel Jeans on 18 May 2019 (2 pages)
16 October 2018Termination of appointment of Timothy Andrew Roberts as a director on 15 October 2018 (1 page)
16 October 2018Appointment of Isabel Jeans as a director on 15 October 2018 (2 pages)
16 October 2018Appointment of Timothy John Haddon as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Sarah Morrell Barzycki as a director on 10 October 2018 (1 page)
16 October 2018Termination of appointment of Nigel Mark Webb as a director on 15 October 2018 (1 page)
16 October 2018Appointment of Mr Timothy Charles Downes as a director on 15 October 2018 (2 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
14 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
28 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
5 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
5 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
5 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
5 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 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)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
15 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
15 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
15 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (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)
11 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 14 September 2016 with updates (5 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)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(11 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
(11 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (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)
19 January 2015Full accounts made up to 31 March 2014 (33 pages)
19 January 2015Full accounts made up to 31 March 2014 (33 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 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)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(14 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(14 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
23 June 2014Full accounts made up to 4 July 2013 (41 pages)
23 June 2014Full accounts made up to 4 July 2013 (41 pages)
23 June 2014Full accounts made up to 4 July 2013 (41 pages)
24 February 2014Current accounting period shortened from 4 July 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 4 July 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 4 July 2014 to 31 March 2014 (1 page)
30 December 2013Full accounts made up to 31 December 2012 (38 pages)
30 December 2013Full accounts made up to 31 December 2012 (38 pages)
13 December 2013Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
24 September 2013Register(s) moved to registered office address (1 page)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(16 pages)
24 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(16 pages)
24 September 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
24 September 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
24 September 2013Register(s) moved to registered office address (1 page)
30 August 2013Termination of appointment of Simon Carter as a director (1 page)
30 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
30 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
30 August 2013Termination of appointment of Simon Carter as a director (1 page)
16 August 2013Appointment of Benjamin Toby Grose as a director (2 pages)
16 August 2013Appointment of Benjamin Toby Grose as a director (2 pages)
15 August 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 August 2013Appointment of Mr Anthony Braine as a director (2 pages)
15 August 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
15 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 August 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 August 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 August 2013Appointment of Mr Anthony Braine as a director (2 pages)
15 August 2013Appointment of Christopher Michael John Forshaw as a director (2 pages)
15 August 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 August 2013Appointment of Sarah Morrell Barzycki as a director (2 pages)
15 August 2013Appointment of Sarah Morrell Barzycki as a director (2 pages)
15 August 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
15 August 2013Appointment of Christopher Michael John Forshaw as a director (2 pages)
7 August 2013Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page)
1 August 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Ndiana Ekpo as a secretary (1 page)
1 August 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
1 August 2013Termination of appointment of Scott Landress as a director (1 page)
1 August 2013Appointment of Mr David Ian Lockyer as a director (2 pages)
1 August 2013Registered office address changed from , 1 Poultry, London, EC2R 8EJ, United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , 1 Poultry, London, EC2R 8EJ, United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Henry Richardson as a director (1 page)
1 August 2013Termination of appointment of Scott Landress as a director (1 page)
1 August 2013Registered office address changed from , 1 Poultry, London, EC2R 8EJ, United Kingdom on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Henry Richardson as a director (1 page)
1 August 2013Appointment of Timothy Andrew Roberts as a director (2 pages)
1 August 2013Appointment of Timothy Andrew Roberts as a director (2 pages)
1 August 2013Termination of appointment of Richard Jones as a director (1 page)
1 August 2013Appointment of Ndiana Ekpo as a secretary (1 page)
1 August 2013Termination of appointment of Andrew Appleyard as a director (1 page)
1 August 2013Termination of appointment of Andrew Appleyard as a director (1 page)
1 August 2013Appointment of Mr David Ian Lockyer as a director (2 pages)
1 August 2013Termination of appointment of Richard Jones as a director (1 page)
25 June 2013Satisfaction of charge 1 in full (4 pages)
25 June 2013Satisfaction of charge 1 in full (4 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (39 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (39 pages)
21 March 2013Auditor's resignation (1 page)
21 March 2013Auditor's resignation (1 page)
11 January 2013Full accounts made up to 31 December 2011 (19 pages)
11 January 2013Full accounts made up to 31 December 2011 (19 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (10 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Register inspection address has been changed (1 page)
15 October 2012Register inspection address has been changed (1 page)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (9 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 September 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 September 2010Director's details changed for Scott Landress on 14 September 2010 (2 pages)
23 September 2010Director's details changed for Scott Landress on 14 September 2010 (2 pages)
23 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (9 pages)
23 September 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages)
10 March 2010Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Henry Richardson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Henry Richardson on 10 March 2010 (2 pages)
8 December 2009Termination of appointment of Jeff Giller as a director (1 page)
8 December 2009Termination of appointment of Jeff Giller as a director (1 page)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
11 December 2008Registered office changed on 11/12/2008 from, 8 surrey street, norwich, norfolk, NR1 3NG (1 page)
11 December 2008Registered office changed on 11/12/2008 from, 8 surrey street, norwich, norfolk, NR1 3NG (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
26 September 2008Full accounts made up to 31 December 2007 (35 pages)
26 September 2008Full accounts made up to 31 December 2007 (35 pages)
18 September 2008Return made up to 14/09/08; full list of members (5 pages)
18 September 2008Return made up to 14/09/08; full list of members (5 pages)
10 July 2008Director appointed mr andrew charles appleyard (1 page)
10 July 2008Director appointed mr andrew charles appleyard (1 page)
9 July 2008Appointment terminated director julius gottlieb (1 page)
9 July 2008Appointment terminated director julius gottlieb (1 page)
12 October 2007Return made up to 14/09/07; full list of members (3 pages)
12 October 2007Return made up to 14/09/07; full list of members (3 pages)
28 August 2007Full accounts made up to 31 December 2006 (20 pages)
28 August 2007Full accounts made up to 31 December 2006 (20 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
30 October 2006Full accounts made up to 31 December 2005 (14 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
17 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Registered office changed on 05/10/05 from: 8 surrey street, norwich, norfolk, NR1 3NGX (1 page)
5 October 2005Registered office changed on 05/10/05 from: 8 surrey street, norwich, norfolk, NR1 3NGX (1 page)
5 October 2005Return made up to 14/09/05; full list of members (3 pages)
5 October 2005Return made up to 14/09/05; full list of members (3 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 November 2004Full accounts made up to 31 December 2003 (30 pages)
24 November 2004Full accounts made up to 31 December 2003 (30 pages)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (6 pages)
11 October 2004New director appointed (6 pages)
11 October 2004S-div 30/09/04 (1 page)
11 October 2004S-div 30/09/04 (1 page)
21 September 2004Return made up to 14/09/04; full list of members (3 pages)
21 September 2004Return made up to 14/09/04; full list of members (3 pages)
5 July 2004Company name changed bishopsbridge (gp) LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed bishopsbridge (gp) LIMITED\certificate issued on 05/07/04 (2 pages)
7 January 2004Return made up to 28/10/03; full list of members (3 pages)
7 January 2004Return made up to 28/10/03; full list of members (3 pages)
3 October 2003Full accounts made up to 31 December 2002 (28 pages)
3 October 2003Full accounts made up to 31 December 2002 (28 pages)
4 August 2003Resolutions
  • RES13 ‐ Auditors 23/10/01
(1 page)
4 August 2003Resolutions
  • RES13 ‐ Auditors 23/10/01
(1 page)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
29 October 2002Return made up to 28/10/02; full list of members (3 pages)
29 October 2002Return made up to 28/10/02; full list of members (3 pages)
13 August 2002Full accounts made up to 31 December 2001 (27 pages)
13 August 2002Full accounts made up to 31 December 2001 (27 pages)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
9 January 2002New director appointed (1 page)
9 January 2002New director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
21 December 2001Return made up to 06/12/01; full list of members (3 pages)
21 December 2001Return made up to 06/12/01; full list of members (3 pages)
19 November 2001New director appointed (1 page)
19 November 2001New director appointed (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2001Return made up to 06/12/00; full list of members (5 pages)
25 April 2001Return made up to 06/12/00; full list of members (5 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
9 March 2000Recon 22/02/00 (1 page)
9 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
9 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
9 March 2000Ad 22/02/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 March 2000Ad 22/02/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 March 2000Recon 22/02/00 (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
6 December 1999Incorporation (13 pages)
6 December 1999Incorporation (13 pages)