Company NameEastern Quarry Limited
Company StatusActive
Company Number04103953
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Rickwood
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceBahamas
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Peter Nelson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Observatory Southfleet Road
Swanscombe
DA10 0DF
Director NameMr Andrew James Brandon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Priyan Uditha Manatunga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Timothy Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosery
13 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(7 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 September 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DH
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 22 July 2009)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr Stephen Augustine McGuckin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ravensbourne Road
East Twickenham
Middlesex
TW1 2DH
Director NameMs Emma Jane Cariaga
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(8 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ryfold Road
London
SW19 8DF
Director NameMs Colette O'Shea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(8 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 March 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 March 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70m at £1Ls London Holdings Three LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,578,000
Gross Profit-£350,000
Net Worth£12,064,000
Current Liabilities£39,471,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

29 March 2018Delivered on: 13 April 2018
Persons entitled: Countryside Clarion (Eastern Quarry) LLP

Classification: A registered charge
Particulars: The parts of the land at eastern quarry shown edged red on the plan attached to the instrument which comprises the whole or part of the land in title numbers K927623, K927602, K927549, K961336, K961335, K921413 and K970466 and unregistered land but excludes the areas of land shown cross hatched purple and cross hatched green on that plan.
Outstanding
29 March 2018Delivered on: 11 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold property known as land on the south side of alkerden lane, swanscombe with the title number K927549 and additional land. See deed for further details.
Outstanding
29 March 2018Delivered on: 11 April 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold property known as land on the south side of alkerden lane, swanscombe with the title number K927549 and additional land. See deed for further details.
Outstanding
29 March 2018Delivered on: 9 April 2018
Persons entitled: Ls London Holdings Three Limited

Classification: A registered charge
Particulars: Such part of the land registered under title numbers K927529, K927526 and K927549 as is shown coloured green on the plan annexed as schedule 9 (plan); and. Such part of the land registered under title numbers K927529, K927526 and K927549 as is shown coloured dark blue on the plan annexed as schedule 9 (plan).. For further information, please refer to schedule 2 of this deed.
Outstanding
2 May 2014Delivered on: 14 May 2014
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: F/H property forming part of phase 1 eastern quarry, kent as shown edged red (but excluding land edged blue) on the plans annexed to the charging instrument.
Outstanding

Filing History

15 August 2023Full accounts made up to 31 March 2022 (25 pages)
23 June 2023Termination of appointment of Andrew James Brandon as a director on 2 June 2023 (1 page)
10 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
9 January 2022Full accounts made up to 31 March 2021 (26 pages)
16 June 2021Director's details changed for Mr Andrew James Brandon on 31 May 2020 (2 pages)
16 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
16 June 2021Director's details changed for Mr Ian Rickwood on 16 June 2021 (2 pages)
3 June 2021Appointment of Mr Priyan Manatunga as a director on 1 May 2021 (2 pages)
23 February 2021Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to 50 Grosvenor Hill London W1K 3QT on 23 February 2021 (1 page)
28 January 2021Full accounts made up to 31 March 2020 (24 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
11 June 2020Director's details changed for Mr Ian Rickwood on 1 March 2020 (2 pages)
12 February 2020Full accounts made up to 31 March 2019 (23 pages)
6 June 2019Confirmation statement made on 30 May 2019 with updates (3 pages)
8 March 2019Full accounts made up to 31 March 2018 (21 pages)
13 June 2018Cessation of Ls London Holdings Three Limited as a person with significant control on 29 March 2018 (1 page)
13 June 2018Cessation of Ls London Holdings Three Limited as a person with significant control on 29 March 2018 (1 page)
13 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
13 April 2018Registration of charge 041039530005, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
11 April 2018Registration of charge 041039530004, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(66 pages)
11 April 2018Registration of charge 041039530003, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(67 pages)
9 April 2018Notification of Henley Camland Ebbsfleet 801 Limited as a person with significant control on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Colette O'shea as a director on 29 March 2018 (1 page)
9 April 2018Registration of charge 041039530002, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(83 pages)
9 April 2018Termination of appointment of Ls Director Limited as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Land Securities Management Services Limited as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Ls Company Secretaries Limited as a secretary on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Peter Nelson as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Andrew James Brandon as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Ian Rickwood as a director on 29 March 2018 (2 pages)
3 April 2018Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 1 Christchurch Way Woking GU21 6JG on 3 April 2018 (1 page)
27 December 2017Satisfaction of charge 041039530001 in full (4 pages)
13 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
(2 pages)
13 December 2017Change of name notice (2 pages)
13 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-13
(2 pages)
13 December 2017Change of name notice (2 pages)
13 September 2017Full accounts made up to 31 March 2017 (17 pages)
13 September 2017Full accounts made up to 31 March 2017 (17 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
2 June 2017Director's details changed for Ls Director Limited on 2 June 2017 (1 page)
2 June 2017Director's details changed for Ls Director Limited on 2 June 2017 (1 page)
11 January 2017Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages)
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)
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 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 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
3 January 2017Full accounts made up to 31 March 2016 (15 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,000,001
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 70,000,001
(5 pages)
20 November 2015Full accounts made up to 31 March 2015 (14 pages)
20 November 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 70,000,001
(5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 70,000,001
(5 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (10 pages)
12 November 2014Full accounts made up to 31 March 2014 (10 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70,000,001
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70,000,001
(5 pages)
14 May 2014Registration of charge 041039530001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
14 May 2014Registration of charge 041039530001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
25 November 2013Full accounts made up to 31 March 2013 (10 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 70,000,001
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 70,000,001
(5 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (10 pages)
2 November 2012Full accounts made up to 31 March 2012 (10 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 March 2011 (10 pages)
14 September 2011Full accounts made up to 31 March 2011 (10 pages)
31 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (15 pages)
29 July 2010Full accounts made up to 31 March 2010 (10 pages)
29 July 2010Full accounts made up to 31 March 2010 (10 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
2 August 2009Appointment terminated director martin wood (1 page)
2 August 2009Appointment terminated director martin wood (1 page)
18 May 2009Director appointed colette o'shea (2 pages)
18 May 2009Director appointed colette o'shea (2 pages)
15 May 2009Appointment terminated director emma cariaga (1 page)
15 May 2009Appointment terminated director emma cariaga (1 page)
11 February 2009Appointment terminated director stephen mcguckin (1 page)
11 February 2009Appointment terminated director stephen mcguckin (1 page)
10 February 2009Director appointed emma cariaga (3 pages)
10 February 2009Director appointed emma cariaga (3 pages)
20 November 2008Return made up to 08/11/08; full list of members (6 pages)
20 November 2008Return made up to 08/11/08; full list of members (6 pages)
21 October 2008Director appointed stephen mcguckin (3 pages)
21 October 2008Director appointed stephen mcguckin (3 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)
10 October 2008Director appointed ls director LIMITED (2 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Appointment terminated director robert de barr (1 page)
9 October 2008Appointment terminated director stephen mcguckin (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director stephen mcguckin (1 page)
9 October 2008Appointment terminated director robert de barr (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
8 September 2008Memorandum and Articles of Association (6 pages)
8 September 2008Memorandum and Articles of Association (6 pages)
1 August 2008Director appointed stephen mcguckin (3 pages)
1 August 2008Director appointed stephen mcguckin (3 pages)
17 July 2008Full accounts made up to 31 March 2008 (10 pages)
17 July 2008Full accounts made up to 31 March 2008 (10 pages)
5 March 2008Nc inc already adjusted 28/02/08 (1 page)
5 March 2008Nc inc already adjusted 28/02/08 (1 page)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 March 2008Ad 28/02/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages)
5 March 2008Ad 28/02/08\gbp si 70000000@1=70000000\gbp ic 1/70000001\ (2 pages)
20 November 2007Return made up to 08/11/07; full list of members (5 pages)
20 November 2007Return made up to 08/11/07; full list of members (5 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 November 2006Return made up to 08/11/06; full list of members (5 pages)
29 November 2006Return made up to 08/11/06; full list of members (5 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 November 2005Return made up to 08/11/05; full list of members (6 pages)
22 November 2005Return made up to 08/11/05; full list of members (6 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 08/11/04; full list of members (6 pages)
24 November 2004Return made up to 08/11/04; full list of members (6 pages)
15 October 2004Company name changed merchant street (no.1) LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed merchant street (no.1) LIMITED\certificate issued on 15/10/04 (2 pages)
13 November 2003Return made up to 08/11/03; full list of members (6 pages)
13 November 2003Return made up to 08/11/03; full list of members (6 pages)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 November 2002Return made up to 08/11/02; full list of members (6 pages)
13 November 2002Return made up to 08/11/02; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Return made up to 08/11/01; full list of members (6 pages)
15 November 2001Return made up to 08/11/01; full list of members (6 pages)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
19 September 2001New director appointed (4 pages)
19 September 2001New director appointed (4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Registered office changed on 09/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Registered office changed on 09/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
3 January 2001Memorandum and Articles of Association (6 pages)
3 January 2001Memorandum and Articles of Association (6 pages)
20 December 2000Company name changed shelfco (no.2043) LIMITED\certificate issued on 20/12/00 (3 pages)
20 December 2000Company name changed shelfco (no.2043) LIMITED\certificate issued on 20/12/00 (3 pages)
8 November 2000Incorporation (24 pages)
8 November 2000Incorporation (24 pages)