Company NameBlssp (Phc 26) Limited
Company StatusDissolved
Company Number04104035
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date10 April 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Crispin James De Grave Gandy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2017(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed21 December 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Peter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Farm
Daggerridge Plain Cadeleigh
Tiverton
Devon
EX16 8HU
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(9 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameAntony John Van Der Hoorn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Bell-Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(13 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Dean Clegg
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Geraint Jamie Cowen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Stephen Howard Moore
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2016)
RoleCorporate Finance Executive
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Sarah Nelson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(16 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Luke Thomas Francis
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(16 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(16 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2017)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

112.8k at £1Blssp Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,050,000
Gross Profit£1,040,083
Net Worth£6,763,411
Cash£321,584
Current Liabilities£909,493

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End24 May

Charges

24 May 2017Delivered on: 25 May 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Freehold land and buildings on the north east side of windermere drive, worcester registered at the land registry under title number WR96613; and. Leasehold land known as j sainsbury PLC, windermere drive, worcester WR4 9JN registered at the land registry under title number HW154159.
Outstanding
24 May 2017Delivered on: 25 May 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
5 April 2013Delivered 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: L/H land on the north side of windermere drive blackpole worcestershire wychavon t/no HW154159 and f/h land at blackpole worcester t/no WR96613 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 2006Delivered 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 2006Delivered 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
15 August 2003Delivered on: 28 August 2003
Satisfied on: 4 April 2007
Persons entitled: Capita Irg Trustees Limited in Its Capacity as Secured Note Trustee

Classification: A supplemental borrower deed of charge supplemental to the borrower deed of charge dated 20 june 2001
Secured details: All present and future obligations and liabilities of the borrower to the borrower secured parties. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its interest in the charged additional mortgaged property. All its rights under the agreement and declaration of trust and deed of instruction and indemnity. All fixtures owned by it at the charged additional mortgaged property and its interest in any fixtures in its possession. Its interest in all benefits in respect of the insurances to the extent that they relate to the charged additional mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied
20 June 2001Delivered 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. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

29 November 2017Previous accounting period extended from 31 March 2017 to 24 May 2017 (1 page)
28 July 2017Satisfaction of charge 041040350007 in full (1 page)
28 July 2017Satisfaction of charge 041040350006 in full (1 page)
10 July 2017Cessation of Blssp Property Holdings Limited as a person with significant control on 10 July 2017 (1 page)
12 June 2017Appointment of Mr Crispin James De Grave Gandy as a director on 18 May 2017 (2 pages)
12 June 2017Termination of appointment of Bryan Lewis as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Hursh Shah as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Dean Clegg as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Geraint Jamie Cowen as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of British Land Company Secretarial Limited as a secretary on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Luke Thomas Francis as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Sarah Nelson as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Martyn Stephen Burke as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Benjamin Toby Grose as a director on 18 May 2017 (1 page)
12 June 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to 8-12 York Gate London NW1 4QG on 12 June 2017 (1 page)
12 June 2017Appointment of Mr Saul Jonathan Forman as a director on 18 May 2017 (2 pages)
7 June 2017Resolutions
  • RES13 ‐ Finance documents approved 24/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 May 2017Satisfaction of charge 5 in full (4 pages)
26 May 2017Satisfaction of charge 3 in full (4 pages)
26 May 2017Satisfaction of charge 4 in full (4 pages)
25 May 2017Registration of charge 041040350007, created on 24 May 2017 (81 pages)
25 May 2017Registration of charge 041040350006, created on 24 May 2017 (72 pages)
24 January 2017Appointment of Mr Luke Thomas Francis as a director on 19 January 2017 (2 pages)
10 January 2017Appointment of Ms Sarah Nelson as a director on 22 December 2016 (2 pages)
3 January 2017Termination of appointment of David Arthur O'loan as a director on 22 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
15 December 2016Termination of appointment of Stephen Howard Moore as a director on 25 November 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Termination of appointment of Richard John Learmont as a director on 2 October 2015 (1 page)
5 November 2015Appointment of David Arthur O'loan as a director on 2 October 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 112,800
(11 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 112,800
(11 pages)
28 September 2015Full accounts made up to 31 March 2015 (21 pages)
28 September 2015Appointment of Mr Benjamin Toby Grose as a director on 11 September 2015 (2 pages)
26 September 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 11 September 2015 (1 page)
6 July 2015Auditor's resignation (1 page)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Stephen Howard Moore as a director on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
27 January 2015Director's details changed for Mr Geraint Jamie Cowen on 17 October 2014 (2 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 112,800
(11 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 112,800
(11 pages)
23 October 2014Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page)
23 October 2014Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
30 July 2014Appointment of Dean Clegg as a director on 4 July 2014 (2 pages)
30 July 2014Termination of appointment of Philip Bell-Brown as a director on 4 July 2014 (1 page)
20 March 2014Termination of appointment of Nilesh Sachdev as a director (1 page)
20 March 2014Appointment of Philip Bell-Brown as a director (2 pages)
23 January 2014Director's details changed for Hursh Shah on 23 January 2014 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 112,800
(11 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 112,800
(11 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
30 August 2013Appointment of Richard John Learmont as a director (2 pages)
30 August 2013Termination of appointment of Antony Hoorn as a director (1 page)
29 July 2013Director's details changed for Mr Martyn Stephen Burke on 3 May 2013 (2 pages)
23 April 2013Particulars of a mortgage or charge / charge no: 5 (32 pages)
16 April 2013Particulars of a charge subject to which a property has been acquired / charge no: 4 (32 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
6 November 2012Termination of appointment of Antony Van Der Hoorn as a director (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (11 pages)
23 October 2012Termination of appointment of John Birch as a director (1 page)
23 October 2012Appointment of Vincent John Prior as a director (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
24 July 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
18 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
15 June 2012Termination of appointment of Richard Fleming as a director (1 page)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
7 November 2011Termination of appointment of Charles Maudsley as a director (1 page)
7 November 2011Termination of appointment of Richard Learmont as a director (1 page)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
6 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
6 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
9 September 2010Termination of appointment of Peter Clarke as a director (1 page)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of John Rogers as a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
8 July 2010Termination of appointment of a director (1 page)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
17 June 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
6 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
26 April 2010Termination of appointment of Christopher Forshaw as a director (1 page)
21 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
19 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (19 pages)
1 June 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
24 April 2009Director appointed john terence rogers (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
8 December 2008Return made up to 03/11/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
28 May 2008Director appointed christopher michael john forshaw (1 page)
27 May 2008Director appointed bryan lewis (2 pages)
23 May 2008Director appointed andrew marc jones (1 page)
23 May 2008Appointment terminated director anthony braine (1 page)
23 May 2008Appointment terminated director graham roberts (1 page)
22 May 2008Appointment terminated director stephen hester (1 page)
22 May 2008Appointment terminated director lucinda bell (1 page)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed john matthew birch (2 pages)
6 May 2008Director appointed richard fleming (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 January 2008Director resigned (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Return made up to 03/11/07; full list of members (3 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (20 pages)
15 January 2007Director resigned (1 page)
6 December 2006Return made up to 03/11/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2006Particulars of mortgage/charge (30 pages)
24 November 2005Return made up to 03/11/05; full list of members (3 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
7 January 2005New director appointed (1 page)
22 November 2004Return made up to 03/11/04; full list of members (3 pages)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
2 July 2004Director's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
17 November 2003Return made up to 03/11/03; full list of members (3 pages)
28 August 2003Particulars of mortgage/charge (14 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
10 December 2002Return made up to 03/11/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
12 August 2002Auditor's resignation (4 pages)
9 March 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
29 November 2001Director's particulars changed (1 page)
16 November 2001Return made up to 03/11/01; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
9 July 2001Ad 30/04/01--------- £ si 112799@1=112799 £ ic 1/112800 (2 pages)
7 July 2001Resolutions
  • RES13 ‐ Floating charges 18/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (15 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Nc inc already adjusted 30/04/01 (2 pages)
15 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 November 2000New director appointed (5 pages)
14 November 2000New director appointed (7 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (6 pages)
3 November 2000Incorporation (17 pages)