York House
London
W1H 7LX
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2021(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 March 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
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 81 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 | 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 |
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 & Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
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 | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
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 | 16 years, 8 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
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 |
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 | 12 years, 10 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
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 | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
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, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 13 July 2012(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr William Stephen Atkinson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2018) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Andrew Honeyman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Katherine Fyfe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 October 2022) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
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 |
Director Name | Fort Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 1st Floor, Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1AG |
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 |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | British Land Company PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2001 | Delivered 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 |
---|
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2022 | Application to strike the company off the register (3 pages) |
7 December 2022 | Resolutions
|
7 December 2022 | Statement by Directors (1 page) |
7 December 2022 | Statement of capital on 7 December 2022
|
7 December 2022 | Solvency Statement dated 05/12/22 (1 page) |
27 October 2022 | Termination of appointment of Katherine Fyfe as a director on 17 October 2022 (1 page) |
9 August 2022 | Director's details changed for Mrs Katherine Fyfe on 20 July 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
5 August 2022 | Appointment of Mrs Katherine Fyfe as a director on 20 July 2022
|
5 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
10 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 May 2018 | Termination of appointment of James Andrew Honeyman as a director on 4 May 2018 (1 page) |
10 May 2018 | Termination of appointment of William Stephen Atkinson as a director on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages) |
10 May 2018 | Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr William Stephen Atkinson as a director on 19 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr James Andrew Honeyman as a director on 19 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Bryan Lewis as a director on 19 October 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of The British Land Company Plc as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Notification of The British Land Company Plc as a person with significant control on 21 August 2017 (1 page) |
8 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 8 May 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 May 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 May 2015 | Resolutions
|
6 May 2015 | Re-registration of Memorandum and Articles (36 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Re-registration from a public company to a private limited company (2 pages) |
6 May 2015 | Re-registration from a public company to a private limited company
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
21 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
21 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (2 pages) |
21 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
21 November 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
7 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
25 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 June 2009 | Secretary appointed ndiana ekpo (1 page) |
1 June 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
10 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Location of register of members (1 page) |
7 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 03/11/06; full list of members (4 pages) |
6 December 2006 | Return made up to 03/11/06; full list of members (4 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 03/11/05; full list of members (4 pages) |
21 November 2005 | Return made up to 03/11/05; full list of members (4 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (18 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
15 November 2004 | Return made up to 03/11/04; full list of members (4 pages) |
15 November 2004 | Return made up to 03/11/04; full list of members (4 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
4 November 2003 | Return made up to 03/11/03; full list of members (4 pages) |
4 November 2003 | Return made up to 03/11/03; full list of members (4 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
12 August 2002 | Auditor's resignation (4 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
31 December 2001 | Secretary resigned (1 page) |
31 December 2001 | Secretary resigned (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
15 November 2001 | Return made up to 03/11/01; full list of members (9 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
10 July 2001 | Particulars of mortgage/charge (15 pages) |
4 June 2001 | Ad 09/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 June 2001 | Ad 09/02/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 February 2001 | Application to commence business (2 pages) |
20 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
20 February 2001 | Application to commence business (2 pages) |
20 February 2001 | Certificate of authorisation to commence business and borrow (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New director appointed (6 pages) |
14 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 | Director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
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 | New director appointed (6 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | New director appointed (7 pages) |
14 November 2000 | New director appointed (6 pages) |
14 November 2000 | New director appointed (5 pages) |
3 November 2000 | Incorporation (17 pages) |
3 November 2000 | Incorporation (17 pages) |