London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 26 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 25 July 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 26 July 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Andrew Sheridan Browne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Financial Director |
Correspondence Address | 16 Thornton Place London W1H 1FL |
Director Name | Mr Michael Louis Goldhill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Chief Executive |
Country of Residence | London, United Kingdom |
Correspondence Address | 6 Keats Grove Hampstead London NW3 2RT |
Secretary Name | Christopher John Conway Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2006) |
Role | Secretary |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mr Stephen John Jobburn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hyde Park Gardens Mews London W2 2NU |
Director Name | Christopher John Conway Hughes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2006) |
Role | Secretary |
Correspondence Address | 18 Mansel Road Wimbledon London SW19 4AA |
Director Name | Mary Lefteris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2006) |
Role | Financial Controller |
Correspondence Address | 59 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ls Nominees Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
21 September 2017 | Satisfaction of charge 6 in full (2 pages) |
21 September 2017 | Satisfaction of charge 5 in full (2 pages) |
21 September 2017 | Satisfaction of charge 6 in full (2 pages) |
21 September 2017 | Satisfaction of charge 5 in full (2 pages) |
29 June 2017 | Director's details changed for Ls Director Limited on 28 June 2017 (1 page) |
29 June 2017 | Director's details changed for Ls Director Limited on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ls Nominees Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ls Nominees Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Ls Director Limited on 14 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Ls Director Limited on 14 December 2009 (2 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
2 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
9 October 2008 | Director appointed land securities portfolio management LIMITED (2 pages) |
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 February 2007 | Particulars of mortgage/charge (17 pages) |
22 February 2007 | Particulars of mortgage/charge (8 pages) |
22 February 2007 | Particulars of mortgage/charge (17 pages) |
22 February 2007 | Particulars of mortgage/charge (8 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 15/12/06; full list of members (6 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 105 wigmore street london greater london W1U 1QY (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 105 wigmore street london greater london W1U 1QY (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Return made up to 15/12/05; full list of members
|
14 March 2006 | Return made up to 15/12/05; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
25 July 2005 | Particulars of mortgage/charge (12 pages) |
25 July 2005 | Particulars of mortgage/charge (12 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
12 April 2005 | Return made up to 15/12/04; full list of members (7 pages) |
12 April 2005 | Return made up to 15/12/04; full list of members (7 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (3 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 21 devonshire street london W1G 6EP (1 page) |
31 December 2003 | Return made up to 15/12/03; no change of members (7 pages) |
31 December 2003 | Return made up to 15/12/03; no change of members (7 pages) |
2 September 2003 | New director appointed (3 pages) |
2 September 2003 | New director appointed (3 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 January 2003 | Return made up to 15/12/02; no change of members
|
16 January 2003 | Return made up to 15/12/02; no change of members
|
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
4 December 2001 | Particulars of mortgage/charge (11 pages) |
4 December 2001 | Particulars of mortgage/charge (11 pages) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (3 pages) |
15 August 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | Particulars of mortgage/charge (7 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 strand london WC2N 5AF (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 5 strand london WC2N 5AF (1 page) |
9 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 August 2001 | Auditor's resignation (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Auditor's resignation (1 page) |
9 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 January 2001 | Resolutions
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Ad 22/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | Ad 22/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
16 January 2001 | Memorandum and Articles of Association (6 pages) |
16 January 2001 | Memorandum and Articles of Association (6 pages) |
11 January 2001 | Company name changed shelfco (no.2053) LIMITED\certificate issued on 11/01/01 (3 pages) |
11 January 2001 | Company name changed shelfco (no.2053) LIMITED\certificate issued on 11/01/01 (3 pages) |
15 December 2000 | Incorporation (25 pages) |
15 December 2000 | Incorporation (25 pages) |