London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Mr Richard Stephen Price |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Restormel Vicarage Road East Sheen London SW14 8RS |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Secretary Name | Alexandra Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 04 January 2001) |
Role | Chartered Secretary |
Correspondence Address | 31a Farncombe Street Farncombe Godalming Surrey GU7 3LH |
Director Name | Robert George Tincknell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Role | Commercial Director |
Correspondence Address | 3 The Cottages Hambledon Park Wormley Lane Hambledon Surrey GU8 4ER |
Director Name | Mr Andrew Christopher Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2003) |
Role | Company Director |
Correspondence Address | Ponds End Cottage Brook Lane Albury Heath Guildford GU5 9DH |
Director Name | Mr Philip George Cottingham |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 53 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Mr Robert Charles Grenville Perrins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runnymede Sandpit Hall Road Chobham Surrey GU24 8AN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | gunwharf-quays.com |
---|---|
Telephone | 023 92836700 |
Telephone region | Southampton / Portsmouth |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1k at £1 | Land Securities Portfolio Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,662,000 |
Gross Profit | £21,857,000 |
Net Worth | £434,881,000 |
Current Liabilities | £7,966,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
15 June 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
13 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages) |
---|---|
15 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages) |
15 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
5 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
16 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
29 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (18 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
12 September 2017 | Full accounts made up to 31 March 2017 (17 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (15 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
22 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
30 January 2008 | Full accounts made up to 31 March 2006 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2006 (10 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (4 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (4 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (5 pages) |
7 September 2007 | Return made up to 21/08/07; full list of members (5 pages) |
10 January 2007 | Ad 18/12/06--------- £ si 1@1=1 £ ic 1003/1004 (2 pages) |
10 January 2007 | Ad 18/12/06--------- £ si 1@1=1 £ ic 1003/1004 (2 pages) |
14 September 2006 | Return made up to 21/08/06; full list of members (5 pages) |
14 September 2006 | Return made up to 21/08/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
6 October 2005 | Particulars of mortgage/charge (8 pages) |
6 October 2005 | Particulars of mortgage/charge (8 pages) |
30 August 2005 | Return made up to 21/08/05; full list of members (5 pages) |
30 August 2005 | Return made up to 21/08/05; full list of members (5 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (9 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (9 pages) |
23 November 2004 | Ad 26/10/04--------- £ si 1@1=1 £ ic 1002/1003 (2 pages) |
23 November 2004 | Ad 26/10/04--------- £ si 1@1=1 £ ic 1002/1003 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
12 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
12 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
25 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 21/08/04; full list of members (6 pages) |
24 August 2004 | New director appointed (13 pages) |
24 August 2004 | New director appointed (13 pages) |
15 April 2004 | Company name changed gunwharf quays g p LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed gunwharf quays g p LIMITED\certificate issued on 15/04/04 (2 pages) |
9 March 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
9 March 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
19 May 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
19 May 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
17 May 2003 | Auditor's resignation (1 page) |
17 May 2003 | Auditor's resignation (1 page) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
7 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
7 September 2001 | Return made up to 21/08/01; full list of members (7 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
12 April 2001 | Ad 11/12/00--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
12 April 2001 | Nc inc already adjusted 11/12/00 (1 page) |
12 April 2001 | Nc inc already adjusted 11/12/00 (1 page) |
12 April 2001 | Ad 11/12/00--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: donegal lodge gunwharf quay portsmouth hampshire PO1 3TA (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: donegal lodge gunwharf quay portsmouth hampshire PO1 3TA (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Ad 01/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Nc inc already adjusted 01/12/00 (2 pages) |
11 January 2001 | Nc inc already adjusted 01/12/00 (2 pages) |
11 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Ad 01/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
23 November 2000 | Company name changed intercede 1638 LIMITED\certificate issued on 23/11/00 (2 pages) |
23 November 2000 | Company name changed intercede 1638 LIMITED\certificate issued on 23/11/00 (2 pages) |
21 August 2000 | Incorporation (27 pages) |
21 August 2000 | Incorporation (27 pages) |