London Bridge City
London
SE1 2HX
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Current |
Appointed | 26 August 2015(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Hussain Al-Halabi |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 01 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Ms Heather Anne Curtis |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Mr John Barroll Brown |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 March 2002) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 16 Argyll Road London W8 7BG |
Director Name | Mr Philip Clement Claude Christian Sorensen |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 March 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crossinglands Salford Road Aspley Guise Milton Keynes Buckinghamshire MK17 8HZ |
Director Name | Dr Thomas Harrison |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 January 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Simon Jonathan Chrispin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Liam Stephen Bond |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Resigned |
Appointed | 30 November 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 January 2014) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Rodney Nigel Pearson |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2020) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Stephen Donald Corner |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Resigned |
Appointed | 13 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Mr Rodney Nigel Pearson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 August 2015) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 26 August 2015(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Ms Heather Anne Curtis |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Website | morelondon.com |
---|---|
Telephone | 020 79393016 |
Telephone region | London |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
989 at £1 | St Martins Property Corporation LTD 98.90% Ordinary |
---|---|
11 at £1 | St Martins Property Investments LTD 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,551,290 |
Net Worth | £1,000 |
Cash | £2,178,329 |
Current Liabilities | £3,943,084 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2023 (9 months from now) |
6 January 2011 | Delivered on: 20 January 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 November 2006 | Delivered on: 5 December 2006 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 April 2006 | Delivered on: 6 September 2006 Persons entitled: The Royal Bank of Scotland as Borrower Security Trustee Classification: Securitisation floating charge debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge the whole of its undertaking and all of its property, assets and rights. Outstanding |
28 February 2006 | Delivered on: 15 March 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Subordination deed Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as subordinated creditor under the subordination deed has undertaken that if any subordinated creditor receives any benefit payment value distribution or security in cash or in kind in respect of any of the subordinated debt or any part of it, or any of the subordinated debt is discharged by set off netting counterclaim or by exercise of any right of combination of accounts, or any suboridinated creditor receives any other distribution, the company will hold any such distribution on trust,. See the mortgage charge document for full details. Outstanding |
28 February 2006 | Delivered on: 15 March 2006 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a more london bridge, london t/no TGL143293 and TGL181200 and TGL180383. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 February 2006 | Delivered on: 10 March 2006 Persons entitled: The Royal Bank of Scotland PLC (Agent and Trustee as Security Trustee for the Finance Parties)the 'Security Trustee' Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 June 2001 | Delivered on: 11 July 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and/or the company to the beneficiaries pursuant to the finance documents on any current or other account whatsoever (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
---|---|
17 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page) |
6 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
22 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
13 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page) |
28 August 2015 | Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages) |
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
16 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page) |
16 January 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Bibi Ally as a secretary (1 page) |
16 January 2014 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Fergus Low as a director (1 page) |
16 January 2014 | Appointment of Mr Rodney Nigel Pearson as a director (2 pages) |
16 January 2014 | Termination of appointment of Thomas Harrison as a director (1 page) |
16 January 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
16 January 2014 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
16 January 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Bibi Ally as a secretary (1 page) |
16 January 2014 | Appointment of Mr Stephen Donald Corner as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Fergus Low as a director (1 page) |
16 January 2014 | Appointment of Mr Rodney Nigel Pearson as a director (2 pages) |
16 January 2014 | Termination of appointment of Thomas Harrison as a director (1 page) |
16 January 2014 | Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages) |
16 January 2014 | Appointment of Mr Stephen Donald Corner as a director (2 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
4 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
4 January 2014 | Resolutions
|
4 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
4 January 2014 | Resolutions
|
29 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 December 2011 | Director's details changed for Tom Harrison on 17 October 2011 (2 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Director's details changed for Tom Harrison on 17 October 2011 (2 pages) |
28 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
1 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Tom Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Tom Harrison on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Fergus John Low on 5 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Tom Harrison on 5 July 2011 (2 pages) |
26 April 2011 | Termination of appointment of Liam Bond as a director
|
26 April 2011 | Termination of appointment of Liam Bond as a director
|
20 April 2011 | Termination of appointment of Liam Bond as a director
|
20 April 2011 | Termination of appointment of Liam Bond as a director
|
8 April 2011 | Termination of appointment of Liam Bond as a director (2 pages) |
8 April 2011 | Termination of appointment of Liam Bond as a director (2 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
1 December 2010 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
1 December 2010 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
30 November 2010 | Termination of appointment of Simon Chrispin as a secretary (1 page) |
30 November 2010 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page) |
30 November 2010 | Termination of appointment of Simon Chrispin as a secretary (1 page) |
30 November 2010 | Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Fergus John Low on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Liam Stephen Bond on 17 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Simon Jonathan Chrispin on 17 December 2009 (1 page) |
13 January 2010 | Director's details changed for Tom Harrison on 17 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Fergus John Low on 17 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Liam Stephen Bond on 17 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Simon Jonathan Chrispin on 17 December 2009 (1 page) |
13 January 2010 | Director's details changed for Tom Harrison on 17 December 2009 (2 pages) |
18 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Location of register of members (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
5 December 2006 | Particulars of mortgage/charge (33 pages) |
5 December 2006 | Particulars of mortgage/charge (33 pages) |
6 September 2006 | Particulars of mortgage/charge (13 pages) |
6 September 2006 | Particulars of mortgage/charge (13 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (9 pages) |
15 March 2006 | Particulars of mortgage/charge (11 pages) |
15 March 2006 | Particulars of mortgage/charge (43 pages) |
15 March 2006 | Particulars of mortgage/charge (11 pages) |
15 March 2006 | Particulars of mortgage/charge (43 pages) |
10 March 2006 | Particulars of mortgage/charge (8 pages) |
10 March 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
7 May 2004 | Full accounts made up to 31 March 2003 (9 pages) |
28 April 2004 | Particulars of mortgage/charge (35 pages) |
28 April 2004 | Particulars of mortgage/charge (35 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 3-5 burlington gardens london W1S 3AZ (1 page) |
7 February 2004 | New director appointed (2 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 10 norwich street london EC4A 1BD (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 10 norwich street london EC4A 1BD (1 page) |
22 January 2004 | Return made up to 17/12/03; full list of members
|
22 January 2004 | Return made up to 17/12/03; full list of members
|
1 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 May 2003 | Resolutions
|
8 May 2003 | Resolutions
|
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 17/12/02; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 8 bourdon street mayfair london W1K 3PD (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
7 November 2001 | Location of register of members (1 page) |
7 November 2001 | Location of register of members (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (3 pages) |
11 July 2001 | Particulars of mortgage/charge (15 pages) |
11 July 2001 | Particulars of mortgage/charge (15 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 28 albemarle street london W1X 3FA (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 28 albemarle street london W1X 3FA (1 page) |
3 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
2 January 2001 | Location of register of members (1 page) |
2 January 2001 | Location of register of members (1 page) |
17 December 1999 | Incorporation (17 pages) |
17 December 1999 | Incorporation (17 pages) |