Company NameKnollys House Limited
Company StatusDissolved
Company Number04126088
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameShelfco (No.2053) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(17 years after company formation)
Appointment Duration5 months, 3 weeks (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed26 September 2008(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(12 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 26 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 25 July 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 January 2001(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 26 July 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAndrew Sheridan Browne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleFinancial Director
Correspondence Address16 Thornton Place
London
W1H 1FL
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2003)
RoleChief Executive
Country of ResidenceLondon, United Kingdom
Correspondence Address6 Keats Grove
Hampstead
London
NW3 2RT
Secretary NameChristopher John Conway Hughes
NationalityBritish
StatusResigned
Appointed26 July 2001(7 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2006)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMr Stephen John Jobburn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hyde Park Gardens Mews
London
W2 2NU
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 June 2006)
RoleSecretary
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameMary Lefteris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2006)
RoleFinancial Controller
Correspondence Address59 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Secretary NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Ls Nominees Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 February 2007Delivered on: 22 February 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capitalmarkets PLC (as Issuer)

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in any real property, all plant machinery and other chattels, the obligor accounts, all shares and all dividends, all rights under any agreement, all intellectual property rights, all interest in any eligible investments, all goodwill, all uncalled share capital, all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all documents. By way of first floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
Outstanding
20 February 2007Delivered on: 22 February 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 47 mark lane, 48 mark lane and 7 byward street, 15 seething lane, 14 seething lane and land and buildings on the north side of byward street and the west side of seething lane, t/no's LN237663, 85111, 243166, LN68020 and LN221549. See the mortgage charge document for full details.
Outstanding
5 July 2005Delivered on: 25 July 2005
Satisfied on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
5 July 2005Delivered on: 20 July 2005
Satisfied on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
27 November 2001Delivered on: 4 December 2001
Satisfied on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All liabilities of the borrower (as defined) to the chargee under or in connection with the facility agreement ,the security documents (both terms as defined) and any related hedging arrangements between the borrower and the bank together with the expenses (as defined) under this debenture.
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
26 July 2001Delivered on: 15 August 2001
Satisfied on: 28 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All the liabilities of hemingway investment partnership (the borrower) to the royal bank of scotland PLC (the bank) of any kind under or in connection with a facility agreement dated 18 july 2001 and made between inter alia, the borrower and the bank, as amended or supplemented (including without limitation an increase in the facility amount) from time to time, the various security documents executed in connection therewith and any related hedging arrangements between the borrower and the bank together with expenses relating to the foregoing.
Particulars: By way of legal mortgage all the freehold and leasehold property and its proceeds of sale now vested in the company including the freehold property known as knolly's house, 1-12 byward street, 14-15 seething lane and 46-48 mark lane, london EC3 t/ns LN221549, 85111, 243166, LN237663 and LN68020. 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.
Fully Satisfied

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
21 September 2017Satisfaction of charge 6 in full (2 pages)
21 September 2017Satisfaction of charge 5 in full (2 pages)
21 September 2017Satisfaction of charge 6 in full (2 pages)
21 September 2017Satisfaction of charge 5 in full (2 pages)
29 June 2017Director's details changed for Ls Director Limited on 28 June 2017 (1 page)
29 June 2017Director's details changed for Ls Director Limited on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Ls Nominees Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ls Nominees Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Ls Director Limited on 14 December 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages)
23 December 2009Director's details changed for Ls Director Limited on 14 December 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 January 2009Return made up to 15/12/08; full list of members (6 pages)
2 January 2009Return made up to 15/12/08; full list of members (6 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
9 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
8 October 2008Director appointed ls director LIMITED (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 15/12/07; full list of members (5 pages)
14 January 2008Return made up to 15/12/07; full list of members (5 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
22 February 2007Particulars of mortgage/charge (17 pages)
22 February 2007Particulars of mortgage/charge (8 pages)
22 February 2007Particulars of mortgage/charge (17 pages)
22 February 2007Particulars of mortgage/charge (8 pages)
12 January 2007Return made up to 15/12/06; full list of members (6 pages)
12 January 2007Return made up to 15/12/06; full list of members (6 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 105 wigmore street london greater london W1U 1QY (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006Registered office changed on 03/07/06 from: 105 wigmore street london greater london W1U 1QY (1 page)
3 July 2006New secretary appointed (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
25 July 2005Particulars of mortgage/charge (12 pages)
25 July 2005Particulars of mortgage/charge (12 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
12 April 2005Return made up to 15/12/04; full list of members (7 pages)
12 April 2005Return made up to 15/12/04; full list of members (7 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
13 July 2004Full accounts made up to 31 December 2003 (8 pages)
13 July 2004Full accounts made up to 31 December 2003 (8 pages)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
3 June 2004Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page)
31 December 2003Return made up to 15/12/03; no change of members (7 pages)
31 December 2003Return made up to 15/12/03; no change of members (7 pages)
2 September 2003New director appointed (3 pages)
2 September 2003New director appointed (3 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (8 pages)
16 January 2003Return made up to 15/12/02; no change of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 15/12/02; no change of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
12 August 2002Auditor's resignation (3 pages)
12 August 2002Auditor's resignation (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (6 pages)
29 June 2002Full accounts made up to 31 December 2001 (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
31 December 2001Return made up to 15/12/01; full list of members (6 pages)
4 December 2001Particulars of mortgage/charge (11 pages)
4 December 2001Particulars of mortgage/charge (11 pages)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (3 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (3 pages)
16 August 2001New director appointed (3 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001Particulars of mortgage/charge (7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 strand london WC2N 5AF (1 page)
9 August 2001Registered office changed on 09/08/01 from: 5 strand london WC2N 5AF (1 page)
9 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 August 2001Auditor's resignation (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Auditor's resignation (1 page)
9 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (3 pages)
28 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Ad 22/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2001New director appointed (3 pages)
28 January 2001Ad 22/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/01
(1 page)
28 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001Registered office changed on 28/01/01 from: lacon house theobalds road london WC1X 8RW (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Secretary resigned (1 page)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
24 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 January 2001Memorandum and Articles of Association (6 pages)
16 January 2001Memorandum and Articles of Association (6 pages)
11 January 2001Company name changed shelfco (no.2053) LIMITED\certificate issued on 11/01/01 (3 pages)
11 January 2001Company name changed shelfco (no.2053) LIMITED\certificate issued on 11/01/01 (3 pages)
15 December 2000Incorporation (25 pages)
15 December 2000Incorporation (25 pages)