London
W1H 7LX
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 08 August 2017) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(16 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 08 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2016(16 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 08 August 2017) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Rodney Clutton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | Grange Farm Grandborough Warwickshire CV23 8DJ |
Director Name | Mr John Dering Nettleton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newington House Warborough Oxfordshire OX10 7AG |
Director Name | Mr Paul Christopher Ronald Wates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellasis House Headley Heath Approach Mickleham Dorking Surrey RH5 6DH |
Secretary Name | Michael Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alleyn Road London SE21 8AL |
Director Name | Mr Eugene Francis Doyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2001(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gombards St. Albans Hertfordshire AL3 5NW |
Director Name | Humphrey James Montgomery Price |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Deaks Deaks Lane Cuckfield West Sussex RH17 5JA |
Director Name | Patrick Lionel Vaughan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | June Farm Trumpet Hill Road Reigate Surrey RH2 8QY |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 10 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Smith Terrace London SW3 4DL |
Director Name | Michael Peters Tyler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 September 2005) |
Role | Chartered Surveyor |
Correspondence Address | 99 Haydon Park Road London SW19 8JH |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Trustees Of Basinghall Street Unit Trust 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2005 | Delivered on: 7 April 2005 Persons entitled: Aareal Bank Ag (The Agent) as Agent and Security Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a basinghall house 35 basinghall street london. Its interest in all investments, all plant and machinery, all book debts and other debts, any benefit in any pension fund, its goodwill and benefit of any authorisation. Floating charge all assets. See the mortgage charge document for full details. Outstanding |
---|---|
5 July 2004 | Delivered on: 14 July 2004 Satisfied on: 19 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party 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. Fully Satisfied |
2 July 2001 | Delivered on: 16 July 2001 Satisfied on: 14 August 2004 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent) Classification: Security agreement between each chargor (as defined) and the agent Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: Freehold land k/a city point (formerly k/a britannic tower) moor lane london EC2 t/n NGL745546 for further properties charged please refer to form 395. 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. Fully Satisfied |
18 April 2001 | Delivered on: 3 May 2001 Satisfied on: 10 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All present and future obligations and liabilities of the chargor to any finance party under each finance document to which the chargor is a party except for any obligation which if it were so included would result in the security agreement contravening section 151 of the companies act 1985. 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. Fully Satisfied |
24 November 2000 | Delivered on: 8 December 2000 Satisfied on: 9 April 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities due or to become due from wates city of london properties PLC (borrower) to the chargee under the finance documents (as defined therein). Particulars: The f/h property k/a basinghall house, basinghall street comprising 31-36 basinghall street, 1 & 2 basinghall avenue and guildhall chambers london t/n LN191861. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 October 2000 | Delivered on: 25 October 2000 Satisfied on: 29 November 2000 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the finance party (or any of them) under each of the finance documents to which such obligor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: F/H property k/a basinghall house basinghall street comprising 31-36 basinghall street, 1 & 2 basinghall avenue and guildhall chambers london EC2 t/n LN191861. 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. Fully Satisfied |
20 March 2000 | Delivered on: 30 March 2000 Satisfied on: 1 November 2000 Persons entitled: Hsbc Investment Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor to the finance parties or any of them under each of the finance documents (all defined therein). Particulars: F/H property k/a basinghall house, basinghall street comprising 31-36 basinghall street, 1&2 basinghall avenue and guildhall chambers, london EC2. T/no. LN191861. 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. Fully Satisfied |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Satisfaction of charge 7 in full (24 pages) |
27 March 2017 | Satisfaction of charge 7 in full (24 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Philip John Martin as a director on 31 October 2016 (1 page) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Philip John Martin as a secretary on 31 October 2016 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Charles John Middleton as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
21 July 2016 | Appointment of Jonathan Charles Mcnuff as a director on 13 July 2016 (2 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Philip John Martin on 2 August 2012 (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
26 July 2012 | Appointment of Andrew David Smith as a director (2 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
26 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
26 January 2010 | Termination of appointment of Valentine Beresford as a director (1 page) |
26 January 2010 | Appointment of Benjamin Toby Grose as a director (2 pages) |
25 January 2010 | Appointment of Mr Philip John Martin as a director (2 pages) |
25 January 2010 | Appointment of Mr Philip John Martin as a director (2 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Location of register of members (1 page) |
15 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: york house 45 seymour street london W1H 7LX (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: york house 45 seymour street london W1H 7LX (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
12 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Auditor's resignation (2 pages) |
18 April 2006 | Auditor's resignation (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 7TH floor west lansdowne house berkeley square london W1J 6HQ (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
9 August 2005 | New director appointed (3 pages) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
7 April 2005 | Particulars of mortgage/charge (22 pages) |
7 April 2005 | Particulars of mortgage/charge (22 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Resolutions
|
28 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: lansdowne house berkeley square london W1J 6HQ (1 page) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (10 pages) |
14 July 2004 | Particulars of mortgage/charge (10 pages) |
1 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
31 January 2003 | Return made up to 06/01/03; no change of members (4 pages) |
31 January 2003 | Return made up to 06/01/03; no change of members (4 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
1 February 2002 | Return made up to 06/01/02; full list of members (5 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2001 | Particulars of mortgage/charge (16 pages) |
16 July 2001 | Particulars of mortgage/charge (16 pages) |
3 May 2001 | Particulars of mortgage/charge (12 pages) |
3 May 2001 | Particulars of mortgage/charge (12 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
11 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 06/01/01; full list of members (7 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (3 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: city tower (level 21) 40 basinghall street london EC2V 5DE (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
8 December 2000 | Particulars of mortgage/charge (5 pages) |
8 December 2000 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Particulars of mortgage/charge (10 pages) |
25 October 2000 | Particulars of mortgage/charge (10 pages) |
14 April 2000 | New director appointed (4 pages) |
14 April 2000 | New director appointed (4 pages) |
5 April 2000 | Memorandum and Articles of Association (17 pages) |
5 April 2000 | Memorandum and Articles of Association (17 pages) |
3 April 2000 | Company name changed fortunehurst LIMITED\certificate issued on 04/04/00 (2 pages) |
3 April 2000 | Company name changed fortunehurst LIMITED\certificate issued on 04/04/00 (2 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
20 March 2000 | New director appointed (5 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (5 pages) |
20 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
20 March 2000 | New secretary appointed (3 pages) |
20 March 2000 | New secretary appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
6 January 2000 | Incorporation (24 pages) |
6 January 2000 | Incorporation (24 pages) |