Purley
Surrey
CR8 3HB
Director Name | Graham Anthony Johnathan Emmett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | Rushmead Leigh Place Cobham Surrey KT11 2HL |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St Petersburgh Place London W2 4LB |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge 25 Ringwood Avenue London N2 9NT |
Director Name | Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Chertered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Secretary Name | Andrew Graham Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Chertered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 244 Willesden Lane London NW2 5RE |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Property Investment |
Correspondence Address | 6 Russell Hill Purley Surrey CR8 2JA |
Director Name | Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2005) |
Role | Business Dev Director |
Correspondence Address | 82 Chelverton Road Putney London SW15 1RL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(3 years, 4 months after company formation) |
Appointment Duration | 6 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 | Anna Louise Lancaster |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 3 Manor Mansions Belzise Grove London NW3 4NB |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Elses Farm Morleys Road Sevenoaks Weald Kent TN14 6QX |
Director Name | Mr Mark Arthur Ashton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Hollycombe Close Liphook Hants GU30 7HR |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 January 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2009) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Disraeli Road Putney London SW15 2DS |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Adrian Michael De Souza |
---|---|
Status | Resigned |
Appointed | 30 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2014(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2017) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 June 2004) |
Correspondence Address | 40 Portman Square London W1H 0AA |
Director Name | Portman Administration 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 2004) |
Correspondence Address | 40 Portman Square London W1H 0AA |
Director Name | Portman Administration 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 2004) |
Correspondence Address | 40 Portman Square London W1H 0AA |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2006) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2011(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 April 2017) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
250k at £1 | Metro Shopping Fund Gp LTD 100.00% Redeemable Preference |
---|---|
2 at £1 | Metro Shopping Fund Gp LTD 0.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2014 | Delivered on: 24 September 2014 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch (The Security Agent) Classification: A registered charge Particulars: L/H property k/a unit 1, st john's hill clapham london. Outstanding |
---|---|
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Deutsche Pfandbriefbank Ag, London Branch (The Security Agent) as Agent and Trustees for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2011 | Delivered on: 27 October 2011 Satisfied on: 21 December 2011 Persons entitled: Land Securities Property Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 October 2006 | Delivered on: 31 October 2006 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a shopstop@clapham centre clapham junction london and the windsor castle public house st johns hill clapham london t/no TGL83995 TGL656873 TGL47102 and TGL358487. 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 |
9 July 2004 | Delivered on: 19 July 2004 Satisfied on: 25 October 2006 Persons entitled: Bradford & Bingley PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) 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 |
2 June 2004 | Delivered on: 10 June 2004 Satisfied on: 25 October 2006 Persons entitled: Bradford & Bingley PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee whether on its own account or on behalf of any of the security beneficiaries or to the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as the junction centre st john's hill clapham junction t/n TGL83995,. 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 |
12 April 2002 | Delivered on: 19 April 2002 Satisfied on: 25 October 2006 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: A side letter (relating to a debenture dated 26 february 2001) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As under the debenture. 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 February 2001 | Delivered on: 8 March 2001 Satisfied on: 25 October 2006 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under each finance document (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 |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
11 September 2017 | Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 September 2017 (2 pages) |
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
3 August 2017 | Satisfaction of charge 7 in full (1 page) |
3 August 2017 | Satisfaction of charge 041391440008 in full (1 page) |
24 July 2017 | Termination of appointment of Paul Jonathan Goswell as a director on 22 July 2017 (1 page) |
19 May 2017 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 13 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Ailish Martina Christian-West as a director on 13 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
19 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
24 September 2014 | Registration of charge 041391440008, created on 9 September 2014 (12 pages) |
24 September 2014 | Registration of charge 041391440008, created on 9 September 2014 (12 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
31 January 2014 | Termination of appointment of Richard Akers as a director (1 page) |
31 January 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (9 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 June 2012 | Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 8 December 2011
|
23 December 2011 | Statement of company's objects (2 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 November 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
22 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (17 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 February 2010 | Amending 288A to correct surname. (3 pages) |
25 January 2010 | Director's details changed for Timothy Haden Scott on 10 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ailish Martina Christain on 10 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Goswell on 10 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Ashley Peter Blake on 10 January 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 July 2009 | Director appointed ailish martina christain (2 pages) |
6 July 2009 | Appointment terminated director herbert martin (1 page) |
17 March 2009 | Director appointed ashley peter blake (3 pages) |
12 February 2009 | Return made up to 11/01/09; full list of members (6 pages) |
13 January 2009 | Appointment terminated director mark ashton (1 page) |
21 October 2008 | Appointment terminated director robert de barr (1 page) |
21 October 2008 | Director appointed herbert william martin (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 January 2008 | Return made up to 11/01/08; full list of members (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2007 | Return made up to 11/01/07; full list of members (7 pages) |
8 December 2006 | New director appointed (4 pages) |
30 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
31 October 2006 | Particulars of mortgage/charge (12 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (3 pages) |
20 February 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 11/01/06; full list of members (6 pages) |
21 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 July 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
17 September 2004 | New director appointed (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 August 2004 | New director appointed (12 pages) |
19 July 2004 | Particulars of mortgage/charge (27 pages) |
15 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 40 portman square london W1H 0AA (1 page) |
17 June 2004 | Company name changed delancey clapham uk LIMITED\certificate issued on 17/06/04 (2 pages) |
15 June 2004 | New secretary appointed (1 page) |
10 June 2004 | Particulars of mortgage/charge (16 pages) |
26 January 2004 | Return made up to 11/01/04; full list of members (5 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
15 December 2003 | New director appointed (3 pages) |
14 December 2003 | New director appointed (3 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 40 queen anne street london W1G 9EL (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
24 July 2002 | Director's particulars changed (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 April 2002 | Particulars of mortgage/charge (6 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page) |
16 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
7 November 2001 | Director's particulars changed (1 page) |
30 August 2001 | New director appointed (3 pages) |
26 June 2001 | Director resigned (1 page) |
8 March 2001 | Particulars of mortgage/charge (8 pages) |
15 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New secretary appointed;new director appointed (7 pages) |
5 February 2001 | New director appointed (8 pages) |
5 February 2001 | New director appointed (10 pages) |
5 February 2001 | New director appointed (8 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New director appointed (10 pages) |
25 January 2001 | Company name changed speciality shops developments uk LIMITED\certificate issued on 25/01/01 (2 pages) |
23 January 2001 | Company name changed delancey fifty two LIMITED\certificate issued on 23/01/01 (2 pages) |
11 January 2001 | Incorporation (20 pages) |