Company NameBlssp (Phc 7) Limited
DirectorsBrett William Norman and Sainsburys Corporate Director Limited
Company StatusActive
Company Number04104076
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brett William Norman
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameSainsburys Corporate Director Limited (Corporation)
StatusCurrent
Appointed15 August 2012(11 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameSainsbury's Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed07 May 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address33 Holborn
London
EC1N 2HT
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 T
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
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 82 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
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed03 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(5 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed21 December 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameRichard Alexander Fleming
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr John Matthew Birch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRichard John Learmont
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Peter Jeffrey Baguley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Farm
Daggerridge Plain Cadeleigh
Tiverton
Devon
EX16 8HU
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2012)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2012)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameAntony John Van Der Hoorn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(11 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NamePhilip William Davies
NationalityBritish
StatusResigned
Appointed08 August 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Martyn Stephen Burke
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(12 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameHazel Debra Jarvis
NationalityBritish
StatusResigned
Appointed25 February 2014(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2016)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Anthony Guthrie
StatusResigned
Appointed12 April 2016(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 May 2018)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameMr Timothy Fallowfield
StatusResigned
Appointed03 May 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Secretary NameJulia Foo
StatusResigned
Appointed14 June 2019(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2021)
RoleCompany Director
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameMr Philip Gallier
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2022)
RoleGroup Reporting Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesainsburys.co.uk

Location

Registered Address33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Sainsbury's Supermarkets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,616
Gross Profit-£287,309
Net Worth£3,511,069
Current Liabilities£1,095

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due6 December 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End06 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

28 February 2006Delivered on: 9 March 2006
Satisfied on: 16 July 2012
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 property 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
20 June 2001Delivered on: 6 July 2001
Satisfied on: 4 April 2007
Persons entitled: Capita Irg Trustees Limited in Its Capacity as the Trustee Pursuant to Thesecured Note Trust Deed (The "Secured Note Trustee") on Trust for Itself and the Other Borrowersecured Parties

Classification: Deed of charge between amongst others blssp (funding) PLC (the "borrower"), the original charging companies and capita irg trustees limited (the "secured note registrar")
Secured details: All present and future obligations and liabilities of the borrower to the borrower secured parties under: (1) the secured note trust deed; (2) any property advisory agreement; (3) the property management agreement; (4) the borrower bank agreement; (5) the borrower cash management agreement; (6) the secured note registrar agreement; and (7) clause 5(e) of the note subscription agreement. All present and future obligations and liabilities of the charging companies to the borrower under clause 2.2 of the borrower deed of charge (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
10 October 2022Accounts for a dormant company made up to 5 March 2022 (13 pages)
13 September 2022Appointment of Mr Brett Norman as a director on 9 September 2022 (2 pages)
13 September 2022Termination of appointment of Philip Gallier as a director on 9 September 2022 (1 page)
28 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
23 December 2021Current accounting period shortened from 13 March 2022 to 6 March 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 6 March 2021 (5 pages)
19 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
10 August 2021Director's details changed for Mr Philip Gallier on 30 June 2021 (2 pages)
10 May 2021Termination of appointment of Julia Foo as a secretary on 7 May 2021 (1 page)
10 May 2021Appointment of Sainsbury's Corporate Secretary Limited as a secretary on 7 May 2021 (2 pages)
26 March 2021Full accounts made up to 7 March 2020 (16 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Martyn Stephen Burke as a director on 3 December 2019 (1 page)
20 December 2019Appointment of Mr Philip Gallier as a director on 3 December 2019 (2 pages)
17 December 2019Full accounts made up to 9 March 2019 (15 pages)
25 September 2019Cessation of J Sainsbury Plc as a person with significant control on 6 April 2016 (1 page)
22 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
30 June 2019Secretary's details changed for Julia Foo on 14 June 2019 (1 page)
28 June 2019Appointment of Julia Foo as a secretary on 14 June 2019 (3 pages)
28 June 2019Termination of appointment of Timothy Fallowfield as a secretary on 14 June 2019 (1 page)
17 October 2018Full accounts made up to 10 March 2018 (16 pages)
22 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
11 May 2018Appointment of Mr Timothy Fallowfield as a secretary on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of Anthony Guthrie as a secretary on 3 May 2018 (1 page)
24 October 2017Full accounts made up to 11 March 2017 (16 pages)
24 October 2017Full accounts made up to 11 March 2017 (16 pages)
25 August 2017Notification of Sainsbury's Supermarkets Ltd as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 August 2017Notification of Sainsbury's Supermarkets Ltd as a person with significant control on 25 August 2017 (2 pages)
4 November 2016Full accounts made up to 12 March 2016 (16 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
4 November 2016Full accounts made up to 12 March 2016 (16 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Guthrie as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Hazel Debra Jarvis as a secretary on 12 April 2016 (1 page)
26 January 2016Auditor's resignation (4 pages)
26 January 2016Auditor's resignation (4 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 1
(4 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 1
(4 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 1
(4 pages)
14 October 2015Full accounts made up to 14 March 2015 (16 pages)
14 October 2015Full accounts made up to 14 March 2015 (16 pages)
27 February 2015Solvency Statement dated 27/02/15 (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Solvency Statement dated 27/02/15 (1 page)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 February 2015Statement by Directors (1 page)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 February 2015Statement by Directors (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,059,988
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,059,988
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 16,059,988
(5 pages)
29 August 2014Full accounts made up to 15 March 2014 (16 pages)
29 August 2014Full accounts made up to 15 March 2014 (16 pages)
25 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
25 July 2014Current accounting period shortened from 20 March 2015 to 13 March 2015 (1 page)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
5 March 2014Appointment of Hazel Debra Jarvis as a secretary (3 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
3 March 2014Termination of appointment of Philip Davies as a secretary (2 pages)
21 January 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages)
21 January 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages)
21 January 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages)
17 December 2013Accounts made up to 16 March 2013 (16 pages)
17 December 2013Accounts made up to 16 March 2013 (16 pages)
4 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16,059,988
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
(5 pages)
4 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16,059,988
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
(5 pages)
4 December 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 16,059,988
  • ANNOTATION A second filed AR01 was registered on 21/01/2014
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 16,059,988
(4 pages)
3 December 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 16,059,988
(4 pages)
8 November 2013Termination of appointment of Antony Hoorn as a director (2 pages)
8 November 2013Termination of appointment of Antony Hoorn as a director (2 pages)
13 August 2013Appointment of Mr Martyn Stephen Burke as a director (3 pages)
13 August 2013Appointment of Mr Martyn Stephen Burke as a director (3 pages)
26 July 2013Termination of appointment of Antony Van Der Hoorn as a director (2 pages)
26 July 2013Termination of appointment of Antony Van Der Hoorn as a director (2 pages)
25 April 2013Accounts made up to 23 July 2012 (17 pages)
25 April 2013Accounts made up to 23 July 2012 (17 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of John Birch as a director (2 pages)
7 November 2012Termination of appointment of John Birch as a director (2 pages)
6 September 2012Current accounting period shortened from 24 July 2013 to 20 March 2013 (3 pages)
6 September 2012Current accounting period shortened from 24 July 2013 to 20 March 2013 (3 pages)
23 August 2012Termination of appointment of Nilesh Sachdev as a director (2 pages)
23 August 2012Appointment of Sainsburys Corporate Director Limited as a director (3 pages)
23 August 2012Appointment of Sainsburys Corporate Director Limited as a director (3 pages)
23 August 2012Termination of appointment of Martyn Burke as a director (2 pages)
23 August 2012Termination of appointment of Martyn Burke as a director (2 pages)
23 August 2012Termination of appointment of Nilesh Sachdev as a director (2 pages)
21 August 2012Registered office address changed from , York House, 45 Seymour Street, London, W1H 7LX on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from , York House, 45 Seymour Street, London, W1H 7LX on 21 August 2012 (2 pages)
20 August 2012Termination of appointment of Ndiana Ekpo as a secretary (2 pages)
20 August 2012Termination of appointment of Charles Maudsley as a director (2 pages)
20 August 2012Termination of appointment of Simon Carter as a director (2 pages)
20 August 2012Appointment of Philip William Davies as a secretary (3 pages)
20 August 2012Termination of appointment of Bryan Lewis as a director (2 pages)
20 August 2012Termination of appointment of Hursh Shah as a director (2 pages)
20 August 2012Termination of appointment of Charles Maudsley as a director (2 pages)
20 August 2012Termination of appointment of Simon Carter as a director (2 pages)
20 August 2012Termination of appointment of Bryan Lewis as a director (2 pages)
20 August 2012Termination of appointment of Ndiana Ekpo as a secretary (2 pages)
20 August 2012Termination of appointment of Hursh Shah as a director (2 pages)
20 August 2012Appointment of Philip William Davies as a secretary (3 pages)
3 August 2012Statement of company's objects (2 pages)
3 August 2012Statement of company's objects (2 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 August 2012Previous accounting period extended from 31 March 2012 to 24 July 2012 (1 page)
2 August 2012Previous accounting period extended from 31 March 2012 to 24 July 2012 (1 page)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
25 July 2012Termination of appointment of Richard Fleming as a director (1 page)
24 July 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
24 July 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
19 June 2012Appointment of Antony John Van Der Hoorn as a director (2 pages)
18 June 2012Termination of appointment of Richard Fleming as a director (1 page)
18 June 2012Termination of appointment of Richard Fleming as a director (1 page)
8 November 2011Termination of appointment of Charles Maudsley as a director (1 page)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (11 pages)
8 November 2011Termination of appointment of Charles Maudsley as a director (1 page)
4 October 2011Accounts made up to 31 March 2011 (17 pages)
4 October 2011Accounts made up to 31 March 2011 (17 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
5 August 2011Appointment of Hursh Shah as a director (2 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (10 pages)
8 October 2010Accounts made up to 31 March 2010 (17 pages)
8 October 2010Accounts made up to 31 March 2010 (17 pages)
13 September 2010Termination of appointment of Peter Clarke as a director (1 page)
13 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
26 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
9 August 2010Appointment of Nilesh Sachdev as a director (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
4 August 2010Director's details changed for Martyn Stephen Burke on 5 July 2010 (2 pages)
21 July 2010Termination of appointment of John Rogers as a director (1 page)
21 July 2010Termination of appointment of John Rogers as a director (1 page)
8 July 2010Termination of appointment of Richard Learmont as a director (1 page)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
8 July 2010Appointment of Martyn Stephen Burke as a director (2 pages)
8 July 2010Termination of appointment of Richard Learmont as a director (1 page)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
16 June 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
16 June 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
7 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
7 May 2010Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages)
26 April 2010Termination of appointment of Christopher Forshaw as a director (1 page)
26 April 2010Termination of appointment of Christopher Forshaw as a director (1 page)
21 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
21 April 2010Appointment of Simon Geoffrey Carter as a director (2 pages)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
21 January 2010Director's details changed for Richard John Learmont on 1 January 2010 (2 pages)
18 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Richard Fleming on 18 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
15 December 2009Director's details changed for John Terence Rogers on 11 December 2009 (2 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (8 pages)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Matthew Birch on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Richard John Learmont on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for John Matthew Birch on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Richard Fleming on 1 October 2009 (2 pages)
16 September 2009Accounts made up to 31 March 2009 (19 pages)
16 September 2009Accounts made up to 31 March 2009 (19 pages)
1 June 2009Secretary appointed ndiana ekpo (1 page)
1 June 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
29 May 2009Director's change of particulars / richard learmont / 29/05/2009 (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
24 April 2009Director appointed john terence rogers (1 page)
24 April 2009Director appointed john terence rogers (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
17 March 2009Appointment terminated director peter baguley (1 page)
3 December 2008Return made up to 03/11/08; full list of members (5 pages)
3 December 2008Return made up to 03/11/08; full list of members (5 pages)
1 October 2008Accounts made up to 31 March 2008 (19 pages)
1 October 2008Accounts made up to 31 March 2008 (19 pages)
28 May 2008Director appointed christopher michael john forshaw (1 page)
28 May 2008Director appointed christopher michael john forshaw (1 page)
27 May 2008Director appointed bryan lewis (2 pages)
27 May 2008Director appointed bryan lewis (2 pages)
23 May 2008Director appointed andrew marc jones (1 page)
23 May 2008Appointment terminated director graham roberts (1 page)
23 May 2008Appointment terminated director graham roberts (1 page)
23 May 2008Director appointed andrew marc jones (1 page)
23 May 2008Appointment terminated director anthony braine (1 page)
23 May 2008Appointment terminated director anthony braine (1 page)
22 May 2008Appointment terminated director stephen hester (1 page)
22 May 2008Appointment terminated director lucinda bell (1 page)
22 May 2008Appointment terminated director lucinda bell (1 page)
22 May 2008Appointment terminated director stephen hester (1 page)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed john matthew birch (2 pages)
6 May 2008Director appointed peter jeffrey baguley (3 pages)
6 May 2008Director appointed richard john learmont (4 pages)
6 May 2008Director appointed richard fleming (2 pages)
6 May 2008Director appointed john matthew birch (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 December 2007Return made up to 03/11/07; full list of members (3 pages)
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 2007Location of register of members (1 page)
3 October 2007Accounts made up to 31 March 2007 (19 pages)
3 October 2007Accounts 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)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
21 January 2007Accounts made up to 31 March 2006 (20 pages)
21 January 2007Accounts made up to 31 March 2006 (20 pages)
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 (3 pages)
6 December 2006Return made up to 03/11/06; full list of members (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2006Particulars of mortgage/charge (30 pages)
9 March 2006Particulars of mortgage/charge (30 pages)
22 November 2005Return made up to 03/11/05; full list of members (3 pages)
22 November 2005Return made up to 03/11/05; full list of members (3 pages)
19 October 2005Accounts made up to 31 March 2005 (18 pages)
19 October 2005Accounts 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)
17 November 2004Return made up to 03/11/04; full list of members (3 pages)
17 November 2004Return made up to 03/11/04; full list of members (3 pages)
7 September 2004Accounts made up to 31 March 2004 (18 pages)
7 September 2004Accounts 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)
6 November 2003Return made up to 03/11/03; full list of members (3 pages)
6 November 2003Return made up to 03/11/03; full list of members (3 pages)
20 August 2003Accounts made up to 31 March 2003 (17 pages)
20 August 2003Accounts made up to 31 March 2003 (17 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)
21 October 2002Accounts made up to 31 March 2002 (13 pages)
21 October 2002Accounts made up to 31 March 2002 (13 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
9 March 2002New director appointed (3 pages)
9 March 2002New director appointed (3 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 (8 pages)
15 November 2001Return made up to 03/11/01; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
9 July 2001Ad 30/04/01--------- £ si 157499@1=157499 £ ic 1/157500 (2 pages)
9 July 2001Ad 30/04/01--------- £ si 157499@1=157499 £ ic 1/157500 (2 pages)
7 July 2001Resolutions
  • RES13 ‐ Floating charges 18/06/01
(1 page)
7 July 2001Resolutions
  • RES13 ‐ Floating charges 18/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (15 pages)
6 July 2001Particulars of mortgage/charge (15 pages)
18 June 2001Nc inc already adjusted 30/04/01 (2 pages)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Nc inc already adjusted 30/04/01 (2 pages)
15 May 2001New director appointed (2 pages)
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)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (7 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (5 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000New director appointed (6 pages)
14 November 2000New director appointed (5 pages)
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 (7 pages)
14 November 2000New director appointed (6 pages)
3 November 2000Incorporation (18 pages)
3 November 2000Incorporation (18 pages)