Company NameBlssp (Funding) Limited
Company StatusDissolved
Company Number04104074
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)
Dissolution Date14 March 2023 (1 year ago)
Previous NameBlssp (Funding) Plc

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 14 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 14 March 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 14 March 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
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
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
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 Duration16 years, 8 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
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
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
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 NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
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, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
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 Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 October 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Stephen Atkinson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2018)
RoleInvestment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr James Andrew Honeyman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Katherine Fyfe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2022(21 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 October 2022)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameFort Street Nominees Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1st Floor, Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1British Land Company PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 June 2001Delivered on: 10 July 2001
Satisfied on: 4 April 2007
Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to the Secured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrower Secured Parties

Classification: Deed of charge
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of the borrower to the borrower secured parties under :- (a) the secured note trust deed (b) any property advisory agreement (c) the property management agreement (d) the borrower bank agreement (e) the borrower cash management agreement (f) the secured note registrar agreement and (g) clause 5 (e) of the note subscription agreement.
Particulars: All its right title and benefit present and future in to and under the borrower documents and all other contracts agreements deeds and documents to which the borrower cash manager is or may become a party and all right title interest and benefit in each of the borrower accounts the eligible investments all book and other debts under any cash collateral its goodwill and the benefit of all licences and uncalled capital please refer to form 395 for further details.
Fully Satisfied

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
7 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2022Statement by Directors (1 page)
7 December 2022Statement of capital on 7 December 2022
  • GBP 1
(5 pages)
7 December 2022Solvency Statement dated 05/12/22 (1 page)
27 October 2022Termination of appointment of Katherine Fyfe as a director on 17 October 2022 (1 page)
9 August 2022Director's details changed for Mrs Katherine Fyfe on 20 July 2022 (2 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
5 August 2022Appointment of Mrs Katherine Fyfe as a director on 20 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/05/2023 under section 1088 of the Companies Act 2006
(2 pages)
5 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
10 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages)
10 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 May 2018Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page)
10 May 2018Termination of appointment of William Stephen Atkinson as a director on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages)
10 May 2018Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
25 October 2017Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
25 October 2017Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 August 2017Notification of The British Land Company Plc as a person with significant control on 6 April 2016 (1 page)
21 August 2017Notification of The British Land Company Plc as a person with significant control on 21 August 2017 (1 page)
8 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (3 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 50,000
(6 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 50,000
(6 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 50,000
(6 pages)
6 May 2015Certificate of re-registration from Public Limited Company to Private (1 page)
6 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 May 2015Re-registration of Memorandum and Articles (36 pages)
6 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
6 May 2015Re-registration from a public company to a private limited company (2 pages)
6 May 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
21 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
21 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages)
21 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
21 November 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 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 50,000
(7 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 50,000
(7 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 50,000
(7 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(8 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 50,000
(8 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 50,000
(8 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
6 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (9 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
7 September 2010Termination of appointment of Peter Clarke as a director (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 June 2009Secretary appointed ndiana ekpo (1 page)
1 June 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
10 December 2008Return made up to 03/11/08; full list of members (4 pages)
10 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 December 2007Location of register of members (1 page)
7 December 2007Location of register of members (1 page)
7 December 2007Return made up to 03/11/07; full list of members (3 pages)
7 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)
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)
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)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
6 December 2006Return made up to 03/11/06; full list of members (4 pages)
6 December 2006Return made up to 03/11/06; full list of members (4 pages)
1 November 2006Full accounts made up to 31 March 2006 (20 pages)
1 November 2006Full accounts made up to 31 March 2006 (20 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
21 November 2005Return made up to 03/11/05; full list of members (4 pages)
21 November 2005Return made up to 03/11/05; full list of members (4 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
15 November 2004Return made up to 03/11/04; full list of members (4 pages)
15 November 2004Return made up to 03/11/04; full list of members (4 pages)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
7 September 2004Full accounts made up to 31 March 2004 (18 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
4 November 2003Return made up to 03/11/03; full list of members (4 pages)
4 November 2003Return made up to 03/11/03; full list of members (4 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
10 December 2002Return made up to 03/11/02; full list of members (8 pages)
10 December 2002Return made up to 03/11/02; full list of members (8 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
1 July 2002Full accounts made up to 31 March 2002 (12 pages)
1 July 2002Full accounts made up to 31 March 2002 (12 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Secretary resigned (1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
15 November 2001Return made up to 03/11/01; full list of members (9 pages)
15 November 2001Return made up to 03/11/01; full list of members (9 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
4 June 2001Ad 09/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 June 2001Ad 09/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
21 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
20 February 2001Application to commence business (2 pages)
20 February 2001Certificate of authorisation to commence business and borrow (1 page)
20 February 2001Application to commence business (2 pages)
20 February 2001Certificate of authorisation to commence business and borrow (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (5 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (7 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Director 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)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (7 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (5 pages)
3 November 2000Incorporation (17 pages)
3 November 2000Incorporation (17 pages)