London
EC2N 2DB
Secretary Name | Sunil Masson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2014(14 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | C/O Duff & Phelps The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 16 July 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps The Shard 32 London Bridge Street London SE1 9SG |
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 |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
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 | Richard John Learmont |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2010) |
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 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 | 6 years, 8 months (resigned 27 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
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, 3 weeks (resigned 10 February 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Farm Daggerridge Plain Cadeleigh Tiverton Devon EX16 8HU |
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 | 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 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 |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 November 2014) |
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 | 4 years, 10 months (resigned 27 November 2014) |
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 | 4 years, 4 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Antony John Van Der Hoorn |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mr Vincent John Prior |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 October 2014) |
Role | Head Of Property Investment |
Country of Residence | England |
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 | 4 months, 3 weeks (resigned 27 November 2014) |
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 month, 1 week (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2014(14 years after company formation) |
Appointment Duration | 6 months (resigned 01 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12 St. James's Square, Suite 2 London SW1Y 4LB |
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 | C/O Duff & Phelps The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
285.5k at £1 | Kwasa Rugby Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,055,491 |
Gross Profit | £2,052,884 |
Net Worth | £13,449,263 |
Current Liabilities | £45,835,287 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Sainsburys supermarket dunchurch road rugby f/h t/no WK318134. L/h t/no WK335883. Outstanding |
---|---|
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
28 February 2006 | Delivered on: 9 March 2006 Satisfied on: 24 September 2015 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. Fully Satisfied |
15 August 2003 | Delivered 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 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 |
9 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (32 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption full accounts made up to 31 December 2015 (33 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
|
5 October 2015 | Registration of charge 041040440005, created on 29 September 2015 (46 pages) |
5 October 2015 | Registration of charge 041040440004, created on 29 September 2015 (30 pages) |
5 October 2015 | Resolutions
|
24 September 2015 | Satisfaction of charge 3 in full (4 pages) |
29 June 2015 | Full accounts made up to 27 November 2014 (16 pages) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
29 May 2015 | Current accounting period extended from 27 November 2015 to 31 December 2015 (1 page) |
8 January 2015 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Richard John Learmont as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Geraint Jamie Cowen as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Bryan Lewis as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Martyn Stephen Burke as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Ndiana Ekpo as a secretary on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Hursh Shah as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Dean Clegg as a director on 27 November 2014 (2 pages) |
8 January 2015 | Appointment of Sunil Masson as a secretary on 27 November 2014 (3 pages) |
22 December 2014 | Appointment of Sally Margaret Gilding as a director on 27 November 2014 (3 pages) |
17 December 2014 | Appointment of Mr Sunil Masson as a director on 27 November 2014 (3 pages) |
17 December 2014 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB on 17 December 2014 (2 pages) |
26 November 2014 | Current accounting period shortened from 31 March 2015 to 27 November 2014 (1 page) |
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 | Appointment of Mr Geraint Jamie Cowen as a director on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Vincent John Prior as a director on 17 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 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) |
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) |
20 March 2014 | Termination of appointment of Nilesh Sachdev as a director (1 page) |
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) |
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 | Accounts made up to 31 March 2013 (17 pages) |
30 August 2013 | Termination of appointment of Antony Hoorn as a director (1 page) |
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) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
6 November 2012 | Termination of appointment of Antony Van Der Hoorn as a director (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (11 pages) |
23 October 2012 | Termination of appointment of John Birch as a director (1 page) |
23 October 2012 | Appointment of Vincent John Prior as a director (2 pages) |
2 October 2012 | Accounts made up to 31 March 2012 (17 pages) |
25 July 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
24 July 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
18 June 2012 | Appointment of Antony John Van Der Hoorn as a director (2 pages) |
15 June 2012 | Termination of appointment of Richard Fleming as a director (1 page) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
7 November 2011 | Termination of appointment of Richard Learmont as a director (1 page) |
7 November 2011 | Termination of appointment of Charles Maudsley as a director (1 page) |
4 October 2011 | Accounts made up to 31 March 2011 (17 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) |
8 October 2010 | Accounts made up to 31 March 2010 (17 pages) |
9 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) |
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) |
21 July 2010 | Termination of appointment of John Rogers as a director (1 page) |
8 July 2010 | Termination of appointment of a director (1 page) |
8 July 2010 | Appointment of Martyn Stephen Burke as a director (2 pages) |
6 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) |
17 June 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
7 May 2010 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
26 April 2010 | Termination of appointment of Christopher Forshaw as a director (1 page) |
21 April 2010 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
31 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
31 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) |
18 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) |
8 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (8 pages) |
8 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) |
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 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 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) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Matthew Birch on 1 October 2009 (2 pages) |
16 September 2009 | Accounts made up to 31 March 2009 (19 pages) |
1 June 2009 | Secretary appointed ndiana ekpo (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) |
24 April 2009 | Director appointed john terence rogers (1 page) |
17 March 2009 | Appointment terminated director peter baguley (1 page) |
3 December 2008 | Return made up to 03/11/08; full list of members (5 pages) |
1 October 2008 | Accounts made up to 31 March 2008 (19 pages) |
28 May 2008 | Director appointed christopher michael john forshaw (1 page) |
27 May 2008 | Director appointed bryan lewis (2 pages) |
23 May 2008 | Appointment terminated director anthony braine (1 page) |
23 May 2008 | Appointment terminated director graham roberts (1 page) |
23 May 2008 | Director appointed andrew marc jones (1 page) |
22 May 2008 | Appointment terminated director stephen hester (1 page) |
22 May 2008 | Appointment terminated director lucinda bell (1 page) |
6 May 2008 | Director appointed john matthew birch (2 pages) |
6 May 2008 | Director appointed peter jeffrey baguley (3 pages) |
6 May 2008 | Director appointed richard fleming (2 pages) |
6 May 2008 | Director appointed richard john learmont (4 pages) |
15 April 2008 | Resolutions
|
8 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 03/11/07; full list of members (3 pages) |
6 December 2007 | Location of register of members (1 page) |
3 October 2007 | 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) |
2 February 2007 | Director's particulars changed (1 page) |
21 January 2007 | Accounts made up to 31 March 2006 (20 pages) |
15 January 2007 | Director resigned (1 page) |
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) |
3 April 2006 | Resolutions
|
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) |
19 October 2005 | Accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | New director appointed (1 page) |
23 November 2004 | Return made up to 03/11/04; full list of members (3 pages) |
7 September 2004 | Accounts made up to 31 March 2004 (18 pages) |
2 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
17 November 2003 | Return made up to 03/11/03; full list of members (3 pages) |
28 August 2003 | Particulars of mortgage/charge (14 pages) |
20 August 2003 | 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) |
21 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
9 March 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (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) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
9 July 2001 | Ad 30/04/01--------- £ si 285499@1=285499 £ ic 1/285500 (2 pages) |
7 July 2001 | Resolutions
|
6 July 2001 | Particulars of mortgage/charge (15 pages) |
18 June 2001 | Nc inc already adjusted 30/04/01 (2 pages) |
18 June 2001 | Resolutions
|
15 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 November 2000 | New director appointed (5 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 | Director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Incorporation (17 pages) |