Company NameRedevco Properties Limited
Company StatusActive
Company Number04055313
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Edmund Hoye
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(17 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Christopher John Fleetwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Jonathan Robert Brown
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Christopher Thomas Baker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameJohn Nicholas Crowther
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameDavid John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2002)
RoleSolicitor
Correspondence Address2a Woronzow Road
St Johns Wood
London
NW8 6QE
Director NameAlastair Peter Fraser Gordon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 March 2002)
RoleCompany Director
Correspondence AddressEaton Grange Cottage
38 Fairmile Lane
Cobham
Surrey
KT11 2DQ
Director NameAndrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(5 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 05 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2001(10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2009)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameMr Nicolaas Ludgerus Brenninkmeijer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2001(10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2009)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameHerbert Eduard Johannes Brenninkmeijer
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2001(10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2009)
RoleMerchant
Correspondence Address66 Hereford House
North Row
London
W1K 7DE
Director NameAart Overbosch
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2001(10 months after company formation)
Appointment Duration1 year (resigned 26 June 2002)
RoleAccountant
Correspondence Address37 Trompenbergerweg
1217 Ba Hilversum
The Netherlands
Director NameMr Christopher Peter Alan Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Jacob Gijsbert Blokhuis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2004(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 December 2011)
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(4 years, 6 months after company formation)
Appointment Duration1 month (resigned 11 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameCarolus Franciscus De Moes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2006(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2007)
RoleAccountant
Correspondence AddressPlantage Parklaan 3-111
Nl-1018 Sp Amsterdam
Foreign
Director NameWillem Kokkedee
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2007(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 July 2008)
RoleSolicitor
Correspondence Address61 Koninginneweg
2012 Gk Haarlem
The Netherlands
Director NameMr Simon Richard Conway Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMr Marcel Gerardus Eggenkamp
Date of BirthAugust 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2014)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Herman Jan Faber
Date of BirthAugust 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed30 December 2011(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMrs Gemma Carolyn Laurie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(13 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Andrew Brian Foulds
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(14 years after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR
Director NameMr Adam Starr
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(14 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 James Street
London
W1U 1DR

Location

Registered Address1 James Street
London
W1U 1DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Redevco Properties Holding 2 Bv
100.00%
Ordinary

Financials

Year2014
Gross Profit-£6,000
Net Worth£47,000
Cash£8,000
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

21 March 2001Delivered on: 10 April 2001
Satisfied on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 30 march 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos.33 To 37 princes st,edinburgh,county of midlothian (sometimes called the edinburgh hotel) with the restaurant and shops. See the mortgage charge document for full details.
Fully Satisfied
23 March 2001Delivered on: 29 March 2001
Satisfied on: 20 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 200/212 oxford st,2 great portland street and 21-26 market place london W1; t/no 185516. 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
8 March 2001Delivered on: 12 March 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 9-11 the forum stevenage hertfordshire title number HD358114. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 February 2001Delivered on: 6 March 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the south side of foregate street chester t/n CH59364. 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
21 February 2001Delivered on: 6 March 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of hay hill and church street norwich t/n NK6871. 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
21 February 2001Delivered on: 6 March 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72-92 northumberland street & 3 northumberland road newcastle tyne & wear (f/h) t/n's TY80758 and TY326082. 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
5 March 2001Delivered on: 6 March 2001
Satisfied on: 20 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 24 & 26 the martlets crawley west sussex (leasehold) t/n WSX179086.. 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
27 June 2002Delivered on: 13 July 2002
Satisfied on: 20 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 137/143 commercial road, portsmouth. 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
27 June 2002Delivered on: 13 July 2002
Satisfied on: 20 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit c casades centre, meadow walk, portsmouth, t/n HP480026. 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
5 March 2001Delivered on: 6 March 2001
Satisfied on: 18 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 118-128 commercial road bournemouth dorset (freehold). 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
28 June 2002Delivered on: 13 July 2002
Satisfied on: 2 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137/143 commercial road portsmouth (leasehold). 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
9 November 2001Delivered on: 19 November 2001
Satisfied on: 20 May 2003
Persons entitled: Abn Amro Bank N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a 6-10 princess way camberley surrey t/no:SY476491 property k/a 223-226 high street exeter devon; unit 33, the friary centre guildford surrey t/no: SY528208. See the mortgage charge document for full details.
Fully Satisfied
1 November 2001Delivered on: 19 November 2001
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property K.a 18/20 church street russell buildings lincoln lodge liverpool.
Fully Satisfied
1 November 2001Delivered on: 19 November 2001
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the land formerly part of the site of church lane liverpool t/no: MS434541.
Fully Satisfied
1 November 2001Delivered on: 19 November 2001
Satisfied on: 11 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a halle square the arndale centre manchester t/no: GM466519.
Fully Satisfied
11 April 2001Delivered on: 23 April 2001
Satisfied on: 9 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 43/45 queen street cardiff. 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
10 April 2001Delivered on: 23 April 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H store f queensgate centre peterborough cambridgeshire t/n CB48420. 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
6 April 2001Delivered on: 17 April 2001
Satisfied on: 30 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 122 metro centre gateshead tyne and wear t/no: TY204588. 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
5 April 2001Delivered on: 11 April 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 ley street ilford essex t/n NGL103034. 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
5 April 2001Delivered on: 11 April 2001
Satisfied on: 20 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a charter place watford hertfordshire t/n HD135344. 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
5 March 2001Delivered on: 6 March 2001
Satisfied on: 23 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 11/17 listergate nottingham (freehold) title numbers NT164811 NT47306 and NT116264. 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

Filing History

15 September 2020Accounts for a small company made up to 29 February 2020 (15 pages)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 28 February 2019 (15 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 28 February 2018 (15 pages)
17 October 2017Appointment of Mr Thomas Edmund Hoye as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Thomas Edmund Hoye as a director on 17 October 2017 (2 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
14 June 2017Full accounts made up to 28 February 2017 (14 pages)
14 June 2017Full accounts made up to 28 February 2017 (14 pages)
31 August 2016Full accounts made up to 29 February 2016 (14 pages)
31 August 2016Full accounts made up to 29 February 2016 (14 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 June 2016Director's details changed for Miss Gemma Carolyn Mann on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Miss Gemma Carolyn Mann on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Gemma Carolyn Laurie on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Gemma Carolyn Laurie on 28 June 2016 (2 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
10 July 2015Full accounts made up to 28 February 2015 (14 pages)
10 July 2015Full accounts made up to 28 February 2015 (14 pages)
1 October 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
1 October 2014Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
18 September 2014Appointment of Mr Adam Starr as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Andrew Robin Vaughan as a director on 5 September 2014 (1 page)
18 September 2014Appointment of Mr Adam Starr as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Marcel Gerardus Eggenkamp as a director on 5 September 2014 (1 page)
18 September 2014Appointment of Mr Adam Starr as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Marcel Gerardus Eggenkamp as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Andrew Robin Vaughan as a director on 5 September 2014 (1 page)
18 September 2014Appointment of Mr Andrew Brian Foulds as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Andrew Brian Foulds as a director on 5 September 2014 (2 pages)
18 September 2014Appointment of Mr Andrew Brian Foulds as a director on 5 September 2014 (2 pages)
18 September 2014Termination of appointment of Andrew Robin Vaughan as a director on 5 September 2014 (1 page)
18 September 2014Termination of appointment of Marcel Gerardus Eggenkamp as a director on 5 September 2014 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 January 2014Termination of appointment of Herman Faber as a director (1 page)
15 January 2014Appointment of Miss Gemma Carolyn Mann as a director (2 pages)
15 January 2014Appointment of Miss Gemma Carolyn Mann as a director (2 pages)
15 January 2014Termination of appointment of Herman Faber as a director (1 page)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Full accounts made up to 31 December 2012 (16 pages)
1 February 2013Termination of appointment of Simon Smith as a director (1 page)
1 February 2013Termination of appointment of Simon Smith as a director (1 page)
29 October 2012Director's details changed for Mr. Herman Jan Faber on 16 October 2012 (2 pages)
29 October 2012Director's details changed for Mr. Herman Jan Faber on 16 October 2012 (2 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
1 June 2012Full accounts made up to 31 December 2011 (17 pages)
1 June 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Appointment of Mr. Marcel Gerardus Eggenkamp as a director (2 pages)
10 January 2012Termination of appointment of Christopher Ward as a director (1 page)
10 January 2012Appointment of Mr. Herman Jan Faber as a director (2 pages)
10 January 2012Termination of appointment of Jacob Blokhuis as a director (1 page)
10 January 2012Appointment of Mr. Herman Jan Faber as a director (2 pages)
10 January 2012Termination of appointment of Christopher Ward as a director (1 page)
10 January 2012Appointment of Mr. Marcel Gerardus Eggenkamp as a director (2 pages)
10 January 2012Termination of appointment of Jacob Blokhuis as a director (1 page)
25 November 2011Director's details changed for Mr Simon Richard Conway Smith on 1 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Simon Richard Conway Smith on 1 November 2011 (2 pages)
25 November 2011Director's details changed for Mr Simon Richard Conway Smith on 1 November 2011 (2 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
20 April 2011Full accounts made up to 31 December 2010 (18 pages)
20 April 2011Full accounts made up to 31 December 2010 (18 pages)
13 October 2010Solvency statement dated 22/09/10 (1 page)
13 October 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve 01/10/2010
(1 page)
13 October 2010Solvency statement dated 22/09/10 (1 page)
13 October 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve 01/10/2010
(1 page)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Mr. Christopher Peter Alan Ward on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr. Christopher Peter Alan Ward on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr Jacob Gijsbert Blokhuis on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr. Andrew Robin Vaughan on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr Jacob Gijsbert Blokhuis on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr Simon Richard Conway Smith on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr Simon Richard Conway Smith on 1 December 2009 (2 pages)
10 September 2010Secretary's details changed for Mr. John David Drury on 1 December 2009 (1 page)
10 September 2010Director's details changed for Mr. Andrew Robin Vaughan on 1 December 2009 (2 pages)
10 September 2010Secretary's details changed for Mr. John David Drury on 1 December 2009 (1 page)
10 September 2010Director's details changed for Mr Simon Richard Conway Smith on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr. Andrew Robin Vaughan on 1 December 2009 (2 pages)
10 September 2010Director's details changed for Mr. Christopher Peter Alan Ward on 1 December 2009 (2 pages)
10 September 2010Secretary's details changed for Mr. John David Drury on 1 December 2009 (1 page)
10 September 2010Director's details changed for Mr Jacob Gijsbert Blokhuis on 1 December 2009 (2 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 3,700,000
(5 pages)
23 August 2010Statement of capital on 23 August 2010
  • GBP 3,700,000
(5 pages)
16 August 2010Solvency statement dated 13/07/10 (1 page)
16 August 2010Solvency statement dated 13/07/10 (1 page)
16 August 2010Purchase of own shares. (3 pages)
16 August 2010Change of share class name or designation (2 pages)
16 August 2010Purchase of own shares. (3 pages)
16 August 2010Resolutions
  • RES13 ‐ Cancellation of share prem 28/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2010Resolutions
  • RES13 ‐ Cancellation of share prem 28/07/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 3,700,000
(4 pages)
16 August 2010Cancellation of shares. Statement of capital on 16 August 2010
  • GBP 3,700,000
(4 pages)
16 August 2010Change of share class name or designation (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Full accounts made up to 31 December 2009 (19 pages)
1 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2009Re-registration from a private unlimited company to a private limited company (4 pages)
1 December 2009Certificate of re-registration from Unlimited to Limited (1 page)
1 December 2009Re-registration from a private unlimited company to a private limited company (4 pages)
1 December 2009Re-registration of Memorandum and Articles (10 pages)
1 December 2009Certificate of re-registration from Unlimited to Limited (1 page)
1 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 December 2009Re-registration of Memorandum and Articles (10 pages)
8 September 2009Return made up to 15/08/09; full list of members (5 pages)
8 September 2009Return made up to 15/08/09; full list of members (5 pages)
13 July 2009Director's change of particulars / simon smith / 03/06/2009 (1 page)
13 July 2009Director's change of particulars / simon smith / 03/06/2009 (1 page)
5 May 2009Full accounts made up to 31 December 2008 (21 pages)
5 May 2009Full accounts made up to 31 December 2008 (21 pages)
31 March 2009Appointment terminated director nicolaas brenninkmeijer (1 page)
31 March 2009Appointment terminated director thomas brenninkmeijer (1 page)
31 March 2009Appointment terminated director thomas brenninkmeijer (1 page)
31 March 2009Appointment terminated director nicolaas brenninkmeijer (1 page)
31 March 2009Appointment terminated director herbert brenninkmeijer (1 page)
31 March 2009Appointment terminated director herbert brenninkmeijer (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
1 September 2008Return made up to 15/08/08; full list of members (6 pages)
1 September 2008Return made up to 15/08/08; full list of members (6 pages)
1 September 2008Appointment terminated director willem kokkedee (1 page)
1 September 2008Appointment terminated director willem kokkedee (1 page)
17 April 2008Full accounts made up to 31 December 2007 (20 pages)
17 April 2008Full accounts made up to 31 December 2007 (20 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 15/08/07; full list of members (4 pages)
23 August 2007Return made up to 15/08/07; full list of members (4 pages)
23 August 2007Director's particulars changed (1 page)
18 August 2007Full accounts made up to 31 December 2006 (18 pages)
18 August 2007Full accounts made up to 31 December 2006 (18 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
21 November 2006Registered office changed on 21/11/06 from: fourth floor eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
21 November 2006Registered office changed on 21/11/06 from: fourth floor eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
15 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
15 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
24 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
23 May 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2004Return made up to 15/08/04; full list of members (10 pages)
24 August 2004Return made up to 15/08/04; full list of members (10 pages)
25 January 2004New director appointed (3 pages)
25 January 2004New director appointed (3 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Return made up to 15/08/03; full list of members (10 pages)
4 September 2003Return made up to 15/08/03; full list of members (10 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Return made up to 15/08/02; full list of members (11 pages)
23 August 2002Return made up to 15/08/02; full list of members (11 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
28 November 2001Director's particulars changed (1 page)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
31 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
31 August 2001Return made up to 15/08/01; full list of members (8 pages)
31 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
31 August 2001Return made up to 15/08/01; full list of members (8 pages)
10 August 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
10 August 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
22 November 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
9 October 2000Auditor's resignation (1 page)
9 October 2000Auditor's resignation (1 page)
27 September 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
27 September 2000Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
12 September 2000New director appointed (3 pages)
12 September 2000New director appointed (3 pages)
15 August 2000Incorporation (17 pages)
15 August 2000Incorporation (17 pages)