London
EC4N 7AF
Director Name | Mr Michael James Harris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2020(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Shenol Adam |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Beech Drive London N2 9NX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 21 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr John Matthew Birch |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard Alexander Fleming |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Peter Jeffrey Baguley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Farm Daggerridge Plain Cadeleigh Tiverton Devon EX16 8HU |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 August 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Martyn Stephen Burke |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Philip Bell-Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Dean Clegg |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Geraint Jamie Cowen |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Lilia Hirn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2019) |
Role | Trust Manager |
Country of Residence | France |
Correspondence Address | C/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De- Ch-1202 Geneva Switzerland |
Director Name | Mr Xavier Michel Louis Isaac |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De- Ch-1202 Geneva Switzerland |
Director Name | Mr Jonathan Paul Kirby |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De- Ch-1202 Geneva Switzerland |
Secretary Name | Mr Jonathan Paul Kirby |
---|---|
Status | Resigned |
Appointed | 10 March 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 March 2019) |
Role | Company Director |
Correspondence Address | C/O Accuro Trust (Switzerland) Sa 1 Rue Du Pre-De- Ch 1202 Geneva Switzerland |
Director Name | Sudipta Basudev Kundu |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
59.6k at £1 | Blssp Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,820,000 |
Gross Profit | £2,817,333 |
Net Worth | £31,856,873 |
Cash | £851,286 |
Current Liabilities | £5,543,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: All current and future intellectual property and freehold or leasehold property owned by the company including the freehold land being j sainsbury PLC, trafalgar way, croydon (CR0 4XT) and registered at hm land registry under title number SGL616825. Outstanding |
6 March 2019 | Delivered on: 20 March 2019 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold/leasehold property vested in or acquired by the company, as specified in the security agreement registered by this form MR01 including the freehold property known as j sainsbury PLC, trafalgar way, croydon (CR0 4XT) and registered at hm land registry under title number SGL616825. Outstanding |
23 August 2016 | Delivered on: 25 August 2016 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee for the Common Secured Parties Classification: A registered charge Particulars: Charge by way of legal mortgage over all that freehold property known as sainsbury's superstore, trafalgar way, croydon, surrey, CR0 4XT, registered under title number SGL616825. Charge by way of legal mortgage of any freehold or leasehold property, any licence and any other estate or interest in any immovable property ("land") belonging to the chargor. Fixed charge over all land and all intellectual property now or in the future belonging to it. For more details please refer to the instrument. Outstanding |
5 April 2013 | Delivered on: 23 April 2013 Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee") Classification: Supplemental deed Secured details: All monies due or to become due from the chargors to the borrower secured parties on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land on the north-east side of purley way croydon t/no SGL616825 fixed charge all rental income any guarantee of rental income,its rights under any security or deposit agreement or arrangement see image for full details. Outstanding |
28 February 2006 | Delivered on: 16 April 2013 Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee") Classification: Borrower deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the existing nominee property assets see image for full details. Outstanding |
28 February 2006 | Delivered on: 16 April 2013 Persons entitled: Capita Trust Company Limited ("Borrower Security Trustee") Classification: Borrower deed of charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in the existing nominee property assets see image for full details. Outstanding |
28 February 2006 | Delivered on: 9 March 2006 Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties Classification: Borrower deed of charge Secured details: All monies due or to become due from the chargors to the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Please refer to form 395 for details of properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including j sainsbury PLC, trafalgar way, croydon, CR0 4XT (title number SGL616825). For more details please refer to the instrument. Outstanding |
20 June 2001 | Delivered on: 6 July 2001 Satisfied on: 4 April 2007 Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties Classification: Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar") Secured details: All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 May 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
11 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
24 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
11 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 December 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
8 October 2020 | Satisfaction of charge 041040110009 in full (1 page) |
8 October 2020 | Satisfaction of charge 041040110008 in full (1 page) |
30 September 2020 | Registration of charge 041040110010, created on 30 September 2020 (44 pages) |
25 September 2020 | Appointment of Breams Corporate Services Limited as a director on 24 September 2020 (2 pages) |
23 July 2020 | Termination of appointment of Sudipta Basudev Kundu as a director on 1 July 2020 (1 page) |
23 July 2020 | Appointment of Michael Harris as a director on 1 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Antonios Vassilopoulos as a director on 1 July 2020 (1 page) |
23 July 2020 | Appointment of Michele Maraschin as a director on 1 July 2020 (2 pages) |
22 January 2020 | Satisfaction of charge 041040110007 in full (1 page) |
3 January 2020 | Registration of charge 041040110009, created on 20 December 2019 (21 pages) |
3 January 2020 | Registration of charge 041040110008, created on 20 December 2019 (42 pages) |
17 December 2019 | Notification of a person with significant control statement (2 pages) |
17 December 2019 | Withdrawal of a person with significant control statement on 17 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 1 King William Street London EC4N 7AF on 16 December 2019 (1 page) |
11 November 2019 | Confirmation statement made on 3 November 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 March 2019 | Registration of charge 041040110007, created on 6 March 2019 (41 pages) |
18 March 2019 | Resolutions
|
13 March 2019 | Cessation of Jonathan Paul Kirby as a person with significant control on 6 March 2019 (1 page) |
13 March 2019 | Notification of a person with significant control statement (2 pages) |
11 March 2019 | Termination of appointment of Natacha Nathalie Onawelho-Loren as a director on 6 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Jonathan Paul Kirby as a director on 6 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Xavier Michel Louis Isaac as a director on 6 March 2019 (1 page) |
11 March 2019 | Appointment of Sudipta Basudev Kundu as a director on 6 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Lilia Hirn as a director on 6 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Jonathan Paul Kirby as a secretary on 6 March 2019 (1 page) |
9 March 2019 | Resolutions
|
7 March 2019 | Appointment of Breams Secretaries Limited as a secretary on 6 March 2019 (2 pages) |
7 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
7 March 2019 | Appointment of Antonios Vassilopoulos as a director on 6 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from C/O Rawi & Co 128 Ebury Street London SW1W 9QQ England to 5 st. Bride Street London EC4A 4AS on 7 March 2019 (1 page) |
6 March 2019 | Satisfaction of charge 041040110006 in full (1 page) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
5 November 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 July 2017 | Director's details changed for Natacha Onawelho Loren on 23 August 2016 (3 pages) |
31 July 2017 | Secretary's details changed for Mr Jonathan Kirby on 10 March 2017 (1 page) |
31 July 2017 | Director's details changed for Natacha Onawelho Loren on 23 August 2016 (3 pages) |
31 July 2017 | Secretary's details changed for Mr Jonathan Kirby on 10 March 2017 (1 page) |
28 July 2017 | Director's details changed for Lilia Hirn on 23 August 2016 (2 pages) |
28 July 2017 | Director's details changed for Mr. Jonathan Paul Kirby on 10 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 July 2017 | Director's details changed for Mr. Jonathan Paul Kirby on 10 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
28 July 2017 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 28 July 2017 (1 page) |
28 July 2017 | Director's details changed for Mr Xavier Michel Louis Isaac on 10 March 2017 (2 pages) |
28 July 2017 | Director's details changed for Lilia Hirn on 23 August 2016 (2 pages) |
28 July 2017 | Notification of Jonathan Paul Kirby as a person with significant control on 26 August 2016 (2 pages) |
28 July 2017 | Notification of Jonathan Paul Kirby as a person with significant control on 26 August 2016 (2 pages) |
28 July 2017 | Director's details changed for Mr Xavier Michel Louis Isaac on 10 March 2017 (2 pages) |
28 July 2017 | Registered office address changed from 128 Ebury Street London SW1W 9QQ to C/O Rawi & Co 128 Ebury Street London SW1W 9QQ on 28 July 2017 (1 page) |
4 May 2017 | Termination of appointment of Nicole Mieville as a director on 10 March 2017 (1 page) |
4 May 2017 | Appointment of Mr Jonathan Kirby as a director on 10 March 2017 (2 pages) |
4 May 2017 | Termination of appointment of Nicole Mieville as a director on 10 March 2017 (1 page) |
4 May 2017 | Appointment of Mr Jonathan Kirby as a director on 10 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Jonathan Kirby as a secretary on 10 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Jonathan Kirby as a secretary on 10 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Xavier Michel Louis Isaac as a director on 10 March 2017 (2 pages) |
4 May 2017 | Appointment of Mr Xavier Michel Louis Isaac as a director on 10 March 2017 (2 pages) |
26 October 2016 | Satisfaction of charge 4 in full (4 pages) |
26 October 2016 | Satisfaction of charge 4 in full (4 pages) |
11 October 2016 | Satisfaction of charge 3 in full (4 pages) |
11 October 2016 | Satisfaction of charge 3 in full (4 pages) |
11 October 2016 | Satisfaction of charge 2 in full (4 pages) |
11 October 2016 | Satisfaction of charge 5 in full (4 pages) |
11 October 2016 | Satisfaction of charge 2 in full (4 pages) |
11 October 2016 | Satisfaction of charge 5 in full (4 pages) |
28 September 2016 | Resolutions
|
27 September 2016 | Termination of appointment of Martyn Stephen Burke as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Geraint Jamie Cowen as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 23 August 2016 (2 pages) |
27 September 2016 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 128 Ebury Street London SW1W 9QQ on 27 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Bryan Lewis as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Stephen Howard Moore as a director on 23 August 2016 (2 pages) |
27 September 2016 | Appointment of Nicole Mieville as a director on 23 August 2016 (3 pages) |
27 September 2016 | Termination of appointment of Bryan Lewis as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Geraint Jamie Cowen as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Martyn Stephen Burke as a director on 23 August 2016 (2 pages) |
27 September 2016 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 128 Ebury Street London SW1W 9QQ on 27 September 2016 (2 pages) |
27 September 2016 | Appointment of Lilia Hirn as a director on 23 August 2016 (3 pages) |
27 September 2016 | Termination of appointment of Hursh Shah as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of David Arthur O'loan as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Hursh Shah as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Dean Clegg as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of David Arthur O'loan as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Dean Clegg as a director on 23 August 2016 (2 pages) |
27 September 2016 | Termination of appointment of Stephen Howard Moore as a director on 23 August 2016 (2 pages) |
27 September 2016 | Appointment of Lilia Hirn as a director on 23 August 2016 (3 pages) |
27 September 2016 | Appointment of Nicole Mieville as a director on 23 August 2016 (3 pages) |
26 September 2016 | Termination of appointment of Benjamin Toby Grose as a director on 23 August 2016 (2 pages) |
26 September 2016 | Termination of appointment of Benjamin Toby Grose as a director on 23 August 2016 (2 pages) |
26 September 2016 | Appointment of Natacha Onawelho Loren as a director on 23 August 2016 (3 pages) |
26 September 2016 | Appointment of Natacha Onawelho Loren as a director on 23 August 2016 (3 pages) |
21 September 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
21 September 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
21 September 2016 | All of the property or undertaking has been released from charge 2 (5 pages) |
21 September 2016 | All of the property or undertaking has been released from charge 5 (5 pages) |
21 September 2016 | All of the property or undertaking has been released from charge 5 (5 pages) |
21 September 2016 | All of the property or undertaking has been released from charge 3 (5 pages) |
25 August 2016 | Registration of charge 041040110006, created on 23 August 2016 (59 pages) |
25 August 2016 | Registration of charge 041040110006, created on 23 August 2016 (59 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
5 November 2015 | Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
28 September 2015 | Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (21 pages) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Appointment of Dean Clegg as a director on 4 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page) |
21 March 2014 | Termination of appointment of Nileshbhai Sachdev as a director (1 page) |
21 March 2014 | Termination of appointment of Nileshbhai Sachdev as a director (1 page) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
20 March 2014 | Appointment of Philip Bell-Brown as a director (2 pages) |
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Hursh Shah on 23 January 2014 (2 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 September 2013 | Termination of appointment of Antony Van Der Hoorn as a director (1 page) |
2 September 2013 | Termination of appointment of Antony Van Der Hoorn as a director (1 page) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
30 August 2013 | Appointment of Richard John Learmont as a director (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages) |
23 April 2013 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
23 April 2013 | Particulars of a mortgage or charge / charge no: 5 (32 pages) |
16 April 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (32 pages) |
16 April 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (32 pages) |
16 April 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (32 pages) |
16 April 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (32 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
12 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
12 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
11 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
11 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
7 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
4 November 2011 | Termination of appointment of Charles Maudsley as a director (1 page) |
4 November 2011 | Termination of appointment of Charles Maudsley as a director (1 page) |
4 November 2011 | Termination of appointment of John Rogers as a director (1 page) |
4 November 2011 | Termination of appointment of John Rogers as a director (1 page) |
4 November 2011 | Termination of appointment of Christopher Forshaw as a director (1 page) |
4 November 2011 | Termination of appointment of Christopher Forshaw as a director (1 page) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
5 August 2011 | Appointment of Hursh Shah as a director (2 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
9 August 2010 | Appointment of Nilesh Sachdev as a director (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of a director (1 page) |
21 July 2010 | Termination of appointment of a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
8 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
8 July 2010 | Termination of appointment of Richard Learmont as a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
7 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
17 June 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
17 June 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
6 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
6 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
26 April 2010 | Termination of appointment of a director (1 page) |
26 April 2010 | Termination of appointment of a director (1 page) |
22 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
22 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
30 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
30 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard John Learmont on 1 January 2010 (2 pages) |
19 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Richard Fleming on 18 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Terence Rogers on 11 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
17 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Matthew Birch on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard John Learmont on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Richard Fleming on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
1 June 2009 | Secretary appointed ndiana ekpo (1 page) |
1 June 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / richard learmont / 29/05/2009 (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
24 April 2009 | Director appointed john terence rogers (1 page) |
24 April 2009 | Director appointed john terence rogers (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
10 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 May 2008 | Director appointed christopher michael john forshaw (1 page) |
28 May 2008 | Director appointed christopher michael john forshaw (1 page) |
27 May 2008 | Director appointed bryan lewis (2 pages) |
27 May 2008 | Director appointed bryan lewis (2 pages) |
23 May 2008 | Appointment terminated director graham roberts (1 page) |
23 May 2008 | Appointment terminated director graham roberts (1 page) |
23 May 2008 | Director appointed andrew marc jones (1 page) |
23 May 2008 | Appointment terminated director anthony braine (1 page) |
23 May 2008 | Director appointed andrew marc jones (1 page) |
23 May 2008 | Appointment terminated director anthony braine (1 page) |
22 May 2008 | Appointment terminated director lucinda bell (1 page) |
22 May 2008 | Appointment terminated director stephen hester (1 page) |
22 May 2008 | Appointment terminated director lucinda bell (1 page) |
22 May 2008 | Appointment terminated director stephen hester (1 page) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
21 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
9 March 2006 | Particulars of mortgage/charge (30 pages) |
9 March 2006 | Particulars of mortgage/charge (30 pages) |
24 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
19 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
19 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
7 November 2003 | Return made up to 03/11/03; full list of members (3 pages) |
7 November 2003 | Return made up to 03/11/03; full list of members (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
10 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
16 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
9 July 2001 | Ad 30/04/01--------- £ si 59569@1=59569 £ ic 1/59570 (2 pages) |
9 July 2001 | Ad 30/04/01--------- £ si 59569@1=59569 £ ic 1/59570 (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (15 pages) |
6 July 2001 | Particulars of mortgage/charge (15 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Nc inc already adjusted 30/04/01 (3 pages) |
18 June 2001 | Nc inc already adjusted 30/04/01 (3 pages) |
18 June 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | New director appointed (5 pages) |
20 November 2000 | New director appointed (5 pages) |
20 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (7 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (7 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (6 pages) |
3 November 2000 | Incorporation (17 pages) |
3 November 2000 | Incorporation (17 pages) |