London
W1U 7GA
Director Name | Mr Michael James Lawrence |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Secretary Name | Mr Liron Meister |
---|---|
Status | Current |
Appointed | 22 November 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr Claude Simon Hargreave |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr Simon John Johnston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Peter Baird Nash |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2005) |
Role | Real Estate Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5070 Millwood Lane Nw Washington Dc 20016 United States |
Director Name | Keith Manning |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 2006) |
Role | Accountant |
Correspondence Address | Timbers Gables Road, Church Crookham Fleet Hampshire GU52 6QY |
Director Name | Mr Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Director Name | Peter Joseph Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 May 2001) |
Role | Finance Director |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Director Name | John Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 November 2009) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pool Meadow South Park Drive Poynton Cheshire SK12 1BS |
Secretary Name | Mrs Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 02 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Scriveners Close Hillfield Road Hemel Hempstead Hertfordshire HP2 4XP |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Jeremy Charles Bailey Boyes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 02 April 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Deeping Kingstonridge Lewes East Sussex BN7 3JX |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2006) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2008) |
Role | Fund Manager |
Correspondence Address | Flat 1 44 Parkhill Road London NW3 2YP |
Secretary Name | Miss Nalenie Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2006) |
Role | Corporate Secretary |
Country of Residence | England |
Correspondence Address | 71a Poynter Road Enfield Middlesex EN1 1DN |
Director Name | Ms Julia Jean Calabrese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr Timothy Guy Kidd |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 January 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Stockwood Dorchester Dorset DT2 0NG |
Director Name | Mr Gary Bond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eddison House Cross Lane Marlborough Wiltshire SN8 1LA |
Secretary Name | Giles Nicholas Millerchip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2007) |
Role | Legal Manager |
Correspondence Address | 2 Carver Avenue Cranage Cheshire CW4 8ET |
Director Name | Mr Richard Anthony Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 26 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Ibiyemi Ibidapo Solanke |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 25 July 2007(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2010) |
Role | Corporate Secretary |
Correspondence Address | 98 Eynsham Drive Abbeywood London SE2 9QZ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Home Farm Close Tempsford Bedfordshire SG19 2TX |
Secretary Name | Mr Giles Nicholas Millerchip |
---|---|
Status | Resigned |
Appointed | 08 October 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Director Name | Mr Jonathan Minns |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1WH |
Director Name | Mr Paul Alexander Guy Hillier |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bp Fund Management 20 Canada Square London E14 5NJ |
Director Name | Mr Keith Brett Miller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Secretary Name | Ms Kaeshia Diane Christensen |
---|---|
Status | Resigned |
Appointed | 09 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr Christophe Deshayes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2016(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mr John Gavin Finlay Ralston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 September 2021) |
Role | Regional Director |
Country of Residence | France |
Correspondence Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(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 | 11 January 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 2004) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Ashford Investor (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 June 2022 | Delivered on: 27 June 2022 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: The land known as asda stores LTD, kimberley way, ashford (TN24 0SE) as shown edged red (but excluding the land tinted pink) on the title plan as at the date of this instrument and registered at hm land registry with title number K787252. For further details of land charged please see the charging instrument. Outstanding |
---|---|
23 May 2022 | Delivered on: 27 May 2022 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: The land known as asda stores LTD, kimberley way, ashford (TN24 0SE) as shown edged red (but excluding the land tinted pink) on the title plan as at the date of this deed and registered at hm land registry with title number K787252. For further details of land charged please see the charging instrument. Outstanding |
23 May 2022 | Delivered on: 27 May 2022 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Bayerische Landesbank,London Branch Classification: Composite debenture Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a mcarthur-glen designer outlet kimberly way ashford kent t/no K831017 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 |
5 January 2006 | Delivered on: 19 January 2006 Persons entitled: Bayerische Landesbank London Branch Classification: Composite debenture 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: 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. Outstanding |
2 October 2001 | Delivered on: 16 October 2001 Persons entitled: Bayerische Landesbank Girozentrale Classification: Debenture between the chargor (acting through its general partner), the general partner, the trustees and the agent (as defined) Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) 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. Outstanding |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 June 2022 | All of the property or undertaking has been released from charge 041397290006 (1 page) |
27 June 2022 | Registration of charge 041397290007, created on 23 June 2022 (8 pages) |
27 May 2022 | Registration of charge 041397290005, created on 23 May 2022 (67 pages) |
27 May 2022 | Registration of charge 041397290006, created on 23 May 2022 (10 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 January 2022 | Termination of appointment of Timothy Guy Kidd as a director on 13 January 2022 (1 page) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Appointment of Mr. Simon John Johnston as a director on 22 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of John Gavin Finlay Ralston as a director on 22 September 2021 (1 page) |
3 June 2021 | Termination of appointment of Gary Bond as a director on 26 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Richard Anthony Jones as a director on 26 May 2021 (1 page) |
3 June 2021 | Termination of appointment of Julia Jean Calabrese as a director on 26 May 2021 (1 page) |
3 June 2021 | Appointment of Mr Claude Simon Hargreave as a director on 26 May 2021 (2 pages) |
3 June 2021 | Appointment of Mr John Gavin Finlay Ralston as a director on 26 May 2021 (2 pages) |
3 June 2021 | Termination of appointment of Christophe Deshayes as a director on 26 May 2021 (1 page) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 May 2019 | Termination of appointment of Keith Brett Miller as a director on 27 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
22 November 2018 | Appointment of Mr Liron Meister as a secretary on 22 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Kaeshia Diane Christensen as a secretary on 22 November 2018 (1 page) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 July 2018 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1WH to Nations House 3rd Floor, 103 Wigmore Street London W1U 1QS on 16 July 2018 (1 page) |
13 June 2018 | Director's details changed for Julia Jean Calabrese on 1 June 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 March 2017 | Registration of charge 041397290004, created on 28 February 2017 (65 pages) |
1 March 2017 | Registration of charge 041397290004, created on 28 February 2017 (65 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 November 2016 | Director's details changed for Julia Jean Calabrese on 1 April 2016 (2 pages) |
23 November 2016 | Director's details changed for Julia Jean Calabrese on 1 April 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 June 2016 | Appointment of Mr Michael James Lawrence as a director on 31 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Christophe Deshayes as a director on 31 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Christophe Deshayes as a director on 31 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Michael James Lawrence as a director on 31 May 2016 (2 pages) |
10 February 2016 | Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 (1 page) |
10 February 2016 | Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 (2 pages) |
10 February 2016 | Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015 (2 pages) |
10 February 2016 | Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015 (1 page) |
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas John Leighton Parsons as a director on 16 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas John Leighton Parsons as a director on 16 September 2015 (2 pages) |
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Appointment of Mr Keith Brett Miller as a director (2 pages) |
14 May 2014 | Termination of appointment of Joseph Kaempfer as a director (1 page) |
14 May 2014 | Appointment of Mr Keith Brett Miller as a director (2 pages) |
14 May 2014 | Appointment of Mr Gary Bond as a director (2 pages) |
14 May 2014 | Appointment of Mr Gary Bond as a director (2 pages) |
14 May 2014 | Termination of appointment of Joseph Kaempfer as a director (1 page) |
28 April 2014 | Director's details changed for Richard Anthony Jones on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Richard Anthony Jones on 28 April 2014 (2 pages) |
24 April 2014 | Termination of appointment of Paul Hillier as a director (2 pages) |
24 April 2014 | Termination of appointment of Paul Hillier as a director (2 pages) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 October 2013 | Termination of appointment of David Diemer as a director (2 pages) |
24 October 2013 | Termination of appointment of David Diemer as a director (2 pages) |
29 January 2013 | Director's details changed for Joseph Wallach Kaempfer on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Timothy Guy Kidd on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
29 January 2013 | Director's details changed for Joseph Wallach Kaempfer on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Joseph Wallach Kaempfer on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Timothy Guy Kidd on 1 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Timothy Guy Kidd on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages) |
21 January 2013 | Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages) |
9 January 2013 | Termination of appointment of Jonathan Minns as a director (1 page) |
9 January 2013 | Termination of appointment of Jonathan Minns as a director (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
8 February 2011 | Appointment of Mr Jonathan Minns as a director (2 pages) |
8 February 2011 | Appointment of Mr Jonathan Minns as a director (2 pages) |
8 February 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
8 October 2010 | Appointment of Mr Giles Nicholas Millerchip as a secretary (1 page) |
8 October 2010 | Appointment of Mr Giles Nicholas Millerchip as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ibiyemi Solanke as a secretary (1 page) |
8 October 2010 | Termination of appointment of Ibiyemi Solanke as a secretary (1 page) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Timothy Guy Kidd on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of John Franks as a director (1 page) |
3 February 2010 | Termination of appointment of John Franks as a director (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2010 | Director's details changed for Timothy Guy Kidd on 3 February 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
3 February 2010 | Director's details changed for Timothy Guy Kidd on 3 February 2010 (2 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 11/01/09; full list of members (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 103 wigmore street nations house 3RD floor london W1U 1WH (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Location of debenture register (1 page) |
27 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 103 wigmore street nations house 3RD floor london W1U 1WH (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 February 2008 | Appointment terminated director andrew appleyard (1 page) |
29 February 2008 | Appointment terminated director andrew appleyard (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 11/01/06; full list of members (4 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (4 pages) |
19 January 2006 | Particulars of mortgage/charge (12 pages) |
19 January 2006 | Particulars of mortgage/charge (12 pages) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
19 December 2005 | New director appointed (1 page) |
20 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 26-37 seymour mews london W1H 6BN (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 26-37 seymour mews london W1H 6BN (1 page) |
11 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members
|
12 February 2004 | Return made up to 11/01/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 December 2003 | New director appointed (3 pages) |
5 December 2003 | New director appointed (3 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Director resigned (2 pages) |
14 April 2003 | Secretary resigned (2 pages) |
14 April 2003 | Director resigned (2 pages) |
14 April 2003 | Director resigned (2 pages) |
14 April 2003 | Secretary resigned (2 pages) |
14 April 2003 | Director resigned (2 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
15 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (3 pages) |
25 January 2002 | Return made up to 11/01/02; full list of members (3 pages) |
11 December 2001 | New director appointed (4 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | New director appointed (4 pages) |
16 October 2001 | Particulars of mortgage/charge (10 pages) |
16 October 2001 | Particulars of mortgage/charge (10 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (4 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (4 pages) |
3 April 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (4 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (4 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | New director appointed (3 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 March 2001 | Company name changed shelfco (no.2077) LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed shelfco (no.2077) LIMITED\certificate issued on 26/03/01 (2 pages) |
11 January 2001 | Incorporation (24 pages) |
11 January 2001 | Incorporation (24 pages) |