Company NameLondon Bridge Management Company Limited
DirectorsRichard Gordon Ratcliffe and Hussain Al-Halabi
Company StatusActive
Company Number03898515
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Gordon Ratcliffe
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameMr Hussain Al-Halabi
Date of BirthMay 1973 (Born 51 years ago)
NationalityKuwaiti
StatusCurrent
Appointed01 July 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Secretary NameCharlotte Isabel Wheatcroft
StatusCurrent
Appointed02 February 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameMr John Barroll Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2002)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address16 Argyll Road
London
W8 7BG
Director NameMr Philip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameDr Thomas Harrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameFergus John Low
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Simon Jonathan Chrispin
NationalityBritish
StatusResigned
Appointed04 March 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameLiam Stephen Bond
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMs Bibi Rahima Ally
StatusResigned
Appointed30 November 2010(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2014)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Stephen Donald Corner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Rodney Nigel Pearson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Stephen Donald Corner
StatusResigned
Appointed13 January 2014(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMr Rodney Nigel Pearson
StatusResigned
Appointed01 September 2014(14 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 August 2015)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed26 August 2015(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMs Heather Anne Curtis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShackleton House 4 Battlebridge Lane
London Bridge City
London
SE1 2HX

Contact

Websitemorelondon.com
Telephone020 79393016
Telephone regionLondon

Location

Registered Address5th Floor Tea Auction House
Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

989 at £1St Martins Property Corporation LTD
98.90%
Ordinary
11 at £1St Martins Property Investments LTD
1.10%
Ordinary

Financials

Year2014
Turnover£7,551,290
Net Worth£1,000
Cash£2,178,329
Current Liabilities£3,943,084

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 3 weeks ago)
Next Return Due31 December 2024 (7 months, 3 weeks from now)

Charges

6 January 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

9 January 2024Director's details changed for Mr Richard Gordon Ratcliffe on 31 December 2023 (2 pages)
8 January 2024Confirmation statement made on 17 December 2023 with no updates (3 pages)
4 January 2024Full accounts made up to 31 March 2023 (20 pages)
15 November 2023Change of details for St Martins Management Corporation Limited as a person with significant control on 30 October 2023 (2 pages)
30 October 2023Registered office address changed from Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on 30 October 2023 (1 page)
6 March 2023Appointment of Charlotte Isabel Wheatcroft as a secretary on 2 February 2023 (2 pages)
5 January 2023Full accounts made up to 31 March 2022 (20 pages)
22 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Heather Anne Curtis as a secretary on 31 May 2022 (1 page)
7 June 2022Termination of appointment of Heather Anne Curtis as a director on 31 May 2022 (1 page)
1 April 2022Full accounts made up to 31 March 2021 (22 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 31 March 2020 (20 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
1 April 2020Appointment of Ms Heather Anne Curtis as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Rodney Nigel Pearson as a director on 31 March 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (19 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 March 2018 (20 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (17 pages)
13 December 2017Full accounts made up to 31 March 2017 (17 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Hussain Al-Halabi on 18 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Hussain Al-Halabi as a director on 1 July 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Rodney Nigel Pearson on 24 January 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Richard Gordon Ratcliffe on 15 July 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Richard Gordon Ratcliffe on 1 March 2016 (2 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(4 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
22 December 2015Full accounts made up to 31 March 2015 (17 pages)
19 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
19 October 2015Director's details changed for Mr Richard Gordon Ratcliffe on 20 February 2015 (2 pages)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Appointment of Ms Heather Anne Curtis as a secretary on 26 August 2015 (2 pages)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
28 August 2015Termination of appointment of Rodney Nigel Pearson as a secretary on 26 August 2015 (1 page)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Full accounts made up to 31 March 2014 (19 pages)
16 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
16 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Stephen Donald Corner as a secretary on 1 September 2014 (1 page)
16 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr Rodney Nigel Pearson as a secretary on 1 September 2014 (2 pages)
16 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Stephen Donald Corner as a director on 1 September 2014 (1 page)
16 January 2014Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
16 January 2014Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Bibi Ally as a secretary (1 page)
16 January 2014Termination of appointment of Fergus Low as a director (1 page)
16 January 2014Appointment of Mr Rodney Nigel Pearson as a director (2 pages)
16 January 2014Appointment of Mr Stephen Donald Corner as a director (2 pages)
16 January 2014Termination of appointment of Fergus Low as a director (1 page)
16 January 2014Appointment of Mr Stephen Donald Corner as a director (2 pages)
16 January 2014Registered office address changed from 10 Norwich Street London EC4A 1BD on 16 January 2014 (1 page)
16 January 2014Termination of appointment of Thomas Harrison as a director (1 page)
16 January 2014Termination of appointment of Thomas Harrison as a director (1 page)
16 January 2014Appointment of Mr Richard Gordon Ratcliffe as a director (2 pages)
16 January 2014Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
16 January 2014Termination of appointment of Bibi Ally as a secretary (1 page)
16 January 2014Appointment of Mr Rodney Nigel Pearson as a director (2 pages)
16 January 2014Appointment of Mr Stephen Donald Corner as a secretary (2 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (5 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,000
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,000
(4 pages)
4 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2013Full accounts made up to 31 March 2013 (11 pages)
29 October 2013Full accounts made up to 31 March 2013 (11 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 December 2011Director's details changed for Tom Harrison on 17 October 2011 (2 pages)
28 December 2011Director's details changed for Tom Harrison on 17 October 2011 (2 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
1 November 2011Full accounts made up to 31 March 2011 (11 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Tom Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Fergus John Low on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Tom Harrison on 5 July 2011 (2 pages)
22 August 2011Director's details changed for Tom Harrison on 5 July 2011 (2 pages)
26 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
26 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
20 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
20 April 2011Termination of appointment of Liam Bond as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
8 April 2011Termination of appointment of Liam Bond as a director (2 pages)
8 April 2011Termination of appointment of Liam Bond as a director (2 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
1 December 2010Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
1 December 2010Appointment of Ms Bibi Rahima Ally as a secretary (2 pages)
30 November 2010Termination of appointment of Simon Chrispin as a secretary (1 page)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 6 More London Place London SE1 2DA on 30 November 2010 (1 page)
30 November 2010Termination of appointment of Simon Chrispin as a secretary (1 page)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
2 February 2010Full accounts made up to 31 March 2009 (11 pages)
13 January 2010Director's details changed for Fergus John Low on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Liam Stephen Bond on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Tom Harrison on 17 December 2009 (2 pages)
13 January 2010Secretary's details changed for Simon Jonathan Chrispin on 17 December 2009 (1 page)
13 January 2010Director's details changed for Tom Harrison on 17 December 2009 (2 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Liam Stephen Bond on 17 December 2009 (2 pages)
13 January 2010Director's details changed for Fergus John Low on 17 December 2009 (2 pages)
13 January 2010Secretary's details changed for Simon Jonathan Chrispin on 17 December 2009 (1 page)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
18 February 2009Return made up to 17/12/08; full list of members (4 pages)
18 February 2009Return made up to 17/12/08; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
11 January 2008Return made up to 17/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Location of register of members (1 page)
18 May 2007Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page)
18 May 2007Registered office changed on 18/05/07 from: 3-5 burlington gardens london W1S 3AZ (1 page)
3 February 2007Full accounts made up to 31 March 2006 (11 pages)
3 February 2007Full accounts made up to 31 March 2006 (11 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
5 December 2006Particulars of mortgage/charge (33 pages)
5 December 2006Particulars of mortgage/charge (33 pages)
6 September 2006Particulars of mortgage/charge (13 pages)
6 September 2006Particulars of mortgage/charge (13 pages)
11 April 2006Full accounts made up to 31 March 2005 (9 pages)
11 April 2006Full accounts made up to 31 March 2005 (9 pages)
15 March 2006Particulars of mortgage/charge (11 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
15 March 2006Particulars of mortgage/charge (11 pages)
15 March 2006Particulars of mortgage/charge (43 pages)
10 March 2006Particulars of mortgage/charge (8 pages)
10 March 2006Particulars of mortgage/charge (8 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (8 pages)
5 February 2005Full accounts made up to 31 March 2004 (8 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
7 May 2004Full accounts made up to 31 March 2003 (9 pages)
7 May 2004Full accounts made up to 31 March 2003 (9 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
28 April 2004Particulars of mortgage/charge (35 pages)
7 February 2004New director appointed (2 pages)
7 February 2004Registered office changed on 07/02/04 from: 3-5 burlington gardens london W1S 3AZ (1 page)
7 February 2004Registered office changed on 07/02/04 from: 3-5 burlington gardens london W1S 3AZ (1 page)
7 February 2004New director appointed (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Registered office changed on 02/02/04 from: 10 norwich street london EC4A 1BD (1 page)
2 February 2004Registered office changed on 02/02/04 from: 10 norwich street london EC4A 1BD (1 page)
22 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
3 February 2003Return made up to 17/12/02; full list of members (6 pages)
3 February 2003Return made up to 17/12/02; full list of members (6 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 8 bourdon street mayfair london W1K 3PD (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
19 March 2002Registered office changed on 19/03/02 from: 8 bourdon street mayfair london W1K 3PD (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2002Return made up to 17/12/01; full list of members (6 pages)
28 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 November 2001Location of register of members (1 page)
7 November 2001Location of register of members (1 page)
3 November 2001New director appointed (3 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (3 pages)
11 July 2001Particulars of mortgage/charge (15 pages)
11 July 2001Particulars of mortgage/charge (15 pages)
29 May 2001Registered office changed on 29/05/01 from: 28 albemarle street london W1X 3FA (1 page)
29 May 2001Registered office changed on 29/05/01 from: 28 albemarle street london W1X 3FA (1 page)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
2 January 2001Location of register of members (1 page)
2 January 2001Location of register of members (1 page)
17 December 1999Incorporation (17 pages)
17 December 1999Incorporation (17 pages)