Company NameBMG (Ashford) Partnership Trustco Limited
DirectorsRoss Findlay Scott Baker and Pierpaolo De Stavola Barrett
Company StatusActive
Company Number04044429
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Previous NamesShelfco (No.1962) Limited and Baa-McArthur/Glen (Ashford) Partnership Trustco Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Pierpaolo De Stavola Barrett
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed04 August 2022(22 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Russell Fotheringham Walls
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ibis Lane
Grove Park Chiswick
London
W4 3UP
Director NameRonald Winsor Waddell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleBuilder
Correspondence Address4 The Cloisters
Forelands Way
Chesham
Buckinghamshire
HP5 1QR
Director NameJulia Jean Calabrese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Crescent
London
SW1X 0LJ
Director NameBrad Soller
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2001)
RoleFinancial Director
Correspondence Address53 Windermere Avenue
Finchley
London
N3 3RD
Director NamePeter Baird Nash
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2002)
RoleReal Estate Developer
Correspondence Address91 Clifton Hill
London
NW8 0JW
Director NamePeter Joseph Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 May 2001)
RoleFinancial Director
Correspondence Address8 Montpelier Villas
Brighton
East Sussex
BN1 3DH
Director NameJoseph Wallach Kaempfer
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Blomfield Road
London
W9 1AD
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 months after company formation)
Appointment Duration9 months (resigned 31 January 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Director NameWilliam Vincent Lightfoot
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressTipnoaks
London Road
Albourne
West Sussex
BN6 9BJ
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed13 October 2005(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameAndrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2009)
RoleSolicitor
Correspondence AddressThe Compass House Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address34 Prospect House Gaywood Street
London
SE1 6HF
Director NameMr John William Holland-Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameStephn Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 2017)
RoleHeathrow Property Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 October 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameBrian Robert Woodhead
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Normand Boivin
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2014(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jonathan Daniel Coen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(15 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr John Mitchell Arbuckle
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Fraser Alexander Brown
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitecrawleyforesthouse.co.uk

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bmg (Ashford) General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

23 May 2022Delivered on: 27 May 2022
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Bayerische Landesbank,London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 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
5 January 2006Delivered on: 19 January 2006
Persons entitled: Bayerische Landesbank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the mcarthur-glen designer outlet kimberley way ashford kent t/n K831017,. 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
2 October 2001Delivered on: 16 October 2001
Satisfied on: 15 March 2006
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Debenture between ashford 1 (acting through its general partner) the ashford 1 general partner, the ashford 1 trustees, the chargor, the vendor and the agent (as defined therein)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (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.
Fully Satisfied
31 October 2000Delivered on: 3 November 2000
Satisfied on: 18 September 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch

Classification: Debenture between baa-mcarthur/glen (ashford) general partner limited (the general partner) as general partner of the baa-mcarthur/glen (ashford) limited partnership (the borrower), the general partner, baa-mcarthur/glen (ashford) partnership trustco limi
Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (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.
Fully Satisfied

Filing History

10 February 2021Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages)
10 February 2021Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2017Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 29/03/2017
(1 page)
8 May 2017Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of balance sheet directrs authorised to sign accts 29/03/2017
(1 page)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
4 May 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
1 March 2017Registration of charge 040444290005, created on 28 February 2017 (65 pages)
1 March 2017Registration of charge 040444290005, created on 28 February 2017 (65 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
19 January 2017Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages)
19 January 2017Termination of appointment of Stephn Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Stephn Wilkinson as a director on 17 January 2017 (1 page)
19 January 2017Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page)
19 January 2017Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
22 June 2016Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (7 pages)
14 August 2013Group of companies' accounts made up to 31 December 2012 (7 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
17 October 2012Appointment of Fidel Lopez Soria as a director (2 pages)
16 October 2012Termination of appointment of John Holland-Kaye as a director (1 page)
16 October 2012Termination of appointment of John Holland-Kaye as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Robert Herga as a director (1 page)
21 August 2012Termination of appointment of Robert Herga as a director (1 page)
25 June 2012Termination of appointment of Jeremy Boyes as a director (1 page)
25 June 2012Termination of appointment of Jeremy Boyes as a director (1 page)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
8 December 2009Appointment of Stephn Wilkinson as a director (5 pages)
8 December 2009Appointment of Stephn Wilkinson as a director (5 pages)
26 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Robert David Herga on 1 August 2009 (1 page)
26 October 2009Director's details changed for Mr Robert David Herga on 1 August 2009 (1 page)
26 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Robert David Herga on 1 August 2009 (1 page)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Director's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
19 October 2009Location of register of members (1 page)
19 October 2009Location of register of members (1 page)
2 October 2009Withdrawal of application for striking off (1 page)
2 October 2009Withdrawal of application for striking off (1 page)
1 October 2009Director appointed john holland-kaye (3 pages)
1 October 2009Director appointed john holland-kaye (3 pages)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
4 August 2009Application for striking-off (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
11 March 2009Appointment terminated director duncan garrood (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
13 August 2008Return made up to 01/08/08; full list of members (6 pages)
13 August 2008Return made up to 01/08/08; full list of members (6 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 August 2007Return made up to 01/08/07; full list of members (6 pages)
21 August 2007Return made up to 01/08/07; full list of members (6 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
16 October 2006New director appointed (3 pages)
16 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 September 2006Return made up to 01/08/06; full list of members (6 pages)
26 September 2006Return made up to 01/08/06; full list of members (6 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
19 January 2006Particulars of mortgage/charge (11 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (5 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (5 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (3 pages)
15 November 2005Secretary resigned (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 September 2005Return made up to 01/08/05; full list of members (5 pages)
9 September 2005Return made up to 01/08/05; full list of members (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
2 September 2004Return made up to 01/08/04; full list of members (5 pages)
2 September 2004Return made up to 01/08/04; full list of members (5 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 September 2003Return made up to 01/08/03; full list of members (5 pages)
23 September 2003Return made up to 01/08/03; full list of members (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
21 November 2002New director appointed (3 pages)
21 November 2002New director appointed (3 pages)
20 November 2002Company name changed baa-mcarthur/glen (ashford) part nership trustco LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed baa-mcarthur/glen (ashford) part nership trustco LIMITED\certificate issued on 20/11/02 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 October 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Return made up to 01/08/02; full list of members (3 pages)
2 August 2002Return made up to 01/08/02; full list of members (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (4 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (4 pages)
20 November 2001Return made up to 01/08/01; full list of members (3 pages)
20 November 2001Return made up to 01/08/01; full list of members (3 pages)
4 November 2001New director appointed (3 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (3 pages)
16 October 2001Particulars of mortgage/charge (13 pages)
16 October 2001Particulars of mortgage/charge (13 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001Director resigned (1 page)
3 November 2000Particulars of mortgage/charge (12 pages)
3 November 2000Particulars of mortgage/charge (12 pages)
26 October 2000Memorandum and Articles of Association (18 pages)
26 October 2000Memorandum and Articles of Association (18 pages)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (5 pages)
19 October 2000Director resigned (1 page)
19 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (5 pages)
19 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 October 2000New director appointed (4 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: lacon house theobalds road london WC1X 8RW (1 page)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (4 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (4 pages)
19 October 2000New director appointed (4 pages)
19 October 2000Registered office changed on 19/10/00 from: lacon house theobalds road london WC1X 8RW (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New director appointed (4 pages)
2 October 2000Company name changed shelfco (no.1962) LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed shelfco (no.1962) LIMITED\certificate issued on 03/10/00 (2 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Incorporation (25 pages)
1 August 2000Incorporation (25 pages)