Company NameGunwharf Quays Limited
Company StatusActive
Company Number04056210
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Previous NamesIntercede 1638 Limited and Gunwharf Quays G P Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed12 August 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(10 years, 8 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(12 years, 6 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameRoger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressLower Mole House
Tilt Road
Cobham
Surrey
KT11 3HS
Director NameMr Richard Stephen Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRestormel Vicarage Road
East Sheen
London
SW14 8RS
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameAlexandra Massie
NationalityBritish
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 04 January 2001)
RoleChartered Secretary
Correspondence Address31a Farncombe Street
Farncombe
Godalming
Surrey
GU7 3LH
Director NameRobert George Tincknell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
RoleCommercial Director
Correspondence Address3 The Cottages Hambledon Park
Wormley Lane
Hambledon
Surrey
GU8 4ER
Director NameMr Andrew Christopher Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2003)
RoleCompany Director
Correspondence AddressPonds End Cottage
Brook Lane
Albury Heath
Guildford
GU5 9DH
Director NameMr Philip George Cottingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address53 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed29 November 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitegunwharf-quays.com
Telephone023 92836700
Telephone regionSouthampton / Portsmouth

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Land Securities Portfolio Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,662,000
Gross Profit£21,857,000
Net Worth£434,881,000
Current Liabilities£7,966,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

15 June 2012Delivered on: 19 June 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being europa house, havant street, portsmouth, t/no: HP201023 see image for full details.
Outstanding
30 September 2005Delivered on: 6 October 2005
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a unit R21 and commercial units, canalside, gunwharf quays t/no PM10734.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Outstanding

Filing History

13 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
15 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
5 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
19 December 2022Full accounts made up to 31 March 2022 (20 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
16 December 2021Full accounts made up to 31 March 2021 (20 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
29 January 2021Full accounts made up to 31 March 2020 (18 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
13 December 2019Full accounts made up to 31 March 2019 (20 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
3 September 2018Full accounts made up to 31 March 2018 (18 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
12 September 2017Full accounts made up to 31 March 2017 (17 pages)
12 September 2017Full accounts made up to 31 March 2017 (17 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,004
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,004
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,004
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,004
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Full accounts made up to 31 March 2014 (17 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,004
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,004
(5 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
21 October 2010Full accounts made up to 31 March 2010 (11 pages)
21 October 2010Full accounts made up to 31 March 2010 (11 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (15 pages)
22 January 2010Full accounts made up to 31 March 2009 (11 pages)
22 January 2010Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
4 September 2008Return made up to 21/08/08; full list of members (5 pages)
4 September 2008Return made up to 21/08/08; full list of members (5 pages)
30 January 2008Full accounts made up to 31 March 2006 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2006 (10 pages)
21 January 2008Declaration of mortgage charge released/ceased (4 pages)
21 January 2008Declaration of mortgage charge released/ceased (4 pages)
7 September 2007Return made up to 21/08/07; full list of members (5 pages)
7 September 2007Return made up to 21/08/07; full list of members (5 pages)
10 January 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 1003/1004 (2 pages)
10 January 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 1003/1004 (2 pages)
14 September 2006Return made up to 21/08/06; full list of members (5 pages)
14 September 2006Return made up to 21/08/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
6 October 2005Particulars of mortgage/charge (8 pages)
6 October 2005Particulars of mortgage/charge (8 pages)
30 August 2005Return made up to 21/08/05; full list of members (5 pages)
30 August 2005Return made up to 21/08/05; full list of members (5 pages)
27 July 2005Full accounts made up to 31 March 2004 (9 pages)
27 July 2005Full accounts made up to 31 March 2004 (9 pages)
23 November 2004Ad 26/10/04--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
23 November 2004Ad 26/10/04--------- £ si 1@1=1 £ ic 1002/1003 (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
12 November 2004Nc inc already adjusted 26/10/04 (1 page)
12 November 2004Nc inc already adjusted 26/10/04 (1 page)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
25 August 2004Return made up to 21/08/04; full list of members (6 pages)
25 August 2004Return made up to 21/08/04; full list of members (6 pages)
24 August 2004New director appointed (13 pages)
24 August 2004New director appointed (13 pages)
15 April 2004Company name changed gunwharf quays g p LIMITED\certificate issued on 15/04/04 (2 pages)
15 April 2004Company name changed gunwharf quays g p LIMITED\certificate issued on 15/04/04 (2 pages)
9 March 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
9 March 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
12 December 2003Registered office changed on 12/12/03 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
10 September 2003Return made up to 21/08/03; full list of members (6 pages)
10 September 2003Return made up to 21/08/03; full list of members (6 pages)
19 May 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
19 May 2003Group of companies' accounts made up to 31 March 2002 (15 pages)
17 May 2003Auditor's resignation (1 page)
17 May 2003Auditor's resignation (1 page)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (12 pages)
7 September 2001Return made up to 21/08/01; full list of members (7 pages)
7 September 2001Return made up to 21/08/01; full list of members (7 pages)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
12 April 2001Ad 11/12/00--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
12 April 2001Nc inc already adjusted 11/12/00 (1 page)
12 April 2001Nc inc already adjusted 11/12/00 (1 page)
12 April 2001Ad 11/12/00--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: donegal lodge gunwharf quay portsmouth hampshire PO1 3TA (1 page)
17 January 2001Registered office changed on 17/01/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
17 January 2001Registered office changed on 17/01/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
17 January 2001Registered office changed on 17/01/01 from: donegal lodge gunwharf quay portsmouth hampshire PO1 3TA (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Ad 01/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (4 pages)
11 January 2001Director resigned (1 page)
11 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Nc inc already adjusted 01/12/00 (2 pages)
11 January 2001Nc inc already adjusted 01/12/00 (2 pages)
11 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Ad 01/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (4 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
23 November 2000Company name changed intercede 1638 LIMITED\certificate issued on 23/11/00 (2 pages)
23 November 2000Company name changed intercede 1638 LIMITED\certificate issued on 23/11/00 (2 pages)
21 August 2000Incorporation (27 pages)
21 August 2000Incorporation (27 pages)