Hounslow
Middlesex
TW6 2GW
Director Name | Mr Pierpaolo De Stavola Barrett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 04 August 2022(22 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Director Name | Ronald Winsor Waddell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Builder |
Correspondence Address | 4 The Cloisters Forelands Way Chesham Buckinghamshire HP5 1QR |
Director Name | Julia Jean Calabrese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Crescent London SW1X 0LJ |
Director Name | Brad Soller |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2001) |
Role | Financial Director |
Correspondence Address | 53 Windermere Avenue Finchley London N3 3RD |
Director Name | Peter Baird Nash |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2002) |
Role | Real Estate Developer |
Correspondence Address | 91 Clifton Hill London NW8 0JW |
Director Name | Peter Joseph Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2001) |
Role | Financial Director |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Director Name | Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blomfield Road London W9 1AD |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Director Name | William Vincent Lightfoot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Tipnoaks London Road Albourne West Sussex BN6 9BJ |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2009) |
Role | Solicitor |
Correspondence Address | The Compass House Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr John William Holland-Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Stephn Wilkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 January 2017) |
Role | Heathrow Property Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(15 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 June 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Mitchell Arbuckle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | crawleyforesthouse.co.uk |
---|
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bmg (Ashford) General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
23 May 2022 | Delivered on: 27 May 2022 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
30 September 2011 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
10 February 2021 | Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2017 | Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
1 March 2017 | Registration of charge 040444290005, created on 28 February 2017 (65 pages) |
1 March 2017 | Registration of charge 040444290005, created on 28 February 2017 (65 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Stephn Wilkinson as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Stephn Wilkinson as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Jonathan Daniel Coen as a director on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (7 pages) |
14 August 2013 | Group of companies' accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
16 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
16 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Termination of appointment of Robert Herga as a director (1 page) |
21 August 2012 | Termination of appointment of Robert Herga as a director (1 page) |
25 June 2012 | Termination of appointment of Jeremy Boyes as a director (1 page) |
25 June 2012 | Termination of appointment of Jeremy Boyes as a director (1 page) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Appointment of Stephn Wilkinson as a director (5 pages) |
8 December 2009 | Appointment of Stephn Wilkinson as a director (5 pages) |
26 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Robert David Herga on 1 August 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Robert David Herga on 1 August 2009 (1 page) |
26 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Robert David Herga on 1 August 2009 (1 page) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
19 October 2009 | Location of register of members (1 page) |
19 October 2009 | Location of register of members (1 page) |
2 October 2009 | Withdrawal of application for striking off (1 page) |
2 October 2009 | Withdrawal of application for striking off (1 page) |
1 October 2009 | Director appointed john holland-kaye (3 pages) |
1 October 2009 | Director appointed john holland-kaye (3 pages) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
13 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
13 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
26 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
26 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Particulars of mortgage/charge (11 pages) |
19 January 2006 | Particulars of mortgage/charge (11 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (5 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (5 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
9 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
23 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
21 November 2002 | New director appointed (3 pages) |
21 November 2002 | New director appointed (3 pages) |
20 November 2002 | Company name changed baa-mcarthur/glen (ashford) part nership trustco LIMITED\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed baa-mcarthur/glen (ashford) part nership trustco LIMITED\certificate issued on 20/11/02 (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (3 pages) |
2 August 2002 | Return made up to 01/08/02; full list of members (3 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (4 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (4 pages) |
20 November 2001 | Return made up to 01/08/01; full list of members (3 pages) |
20 November 2001 | Return made up to 01/08/01; full list of members (3 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (3 pages) |
16 October 2001 | Particulars of mortgage/charge (13 pages) |
16 October 2001 | Particulars of mortgage/charge (13 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
3 November 2000 | Particulars of mortgage/charge (12 pages) |
3 November 2000 | Particulars of mortgage/charge (12 pages) |
26 October 2000 | Memorandum and Articles of Association (18 pages) |
26 October 2000 | Memorandum and Articles of Association (18 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (5 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (5 pages) |
19 October 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | New director appointed (4 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (4 pages) |
2 October 2000 | Company name changed shelfco (no.1962) LIMITED\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed shelfco (no.1962) LIMITED\certificate issued on 03/10/00 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Resolutions
|
1 August 2000 | Incorporation (25 pages) |
1 August 2000 | Incorporation (25 pages) |