Company NameNu Library For Brighton Limited
DirectorsKristoffer Malcolm McPhail and Adam Irwin
Company StatusActive
Company Number04139804
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Previous NameShelfco (No.2100) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Kristoffer Malcolm McPhail
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Adam Irwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 February 2002(1 year after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 October 2002)
RoleSecretary
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2012)
RoleInsurance Company Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(1 year, 9 months after company formation)
Appointment Duration10 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleStrategic Development Director - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(15 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Shenthuran Ravindra
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr James Robson Edwin Tarry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMill Properties Limited (Corporation)
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Asset Management Group Limited (Corporation)
StatusResigned
Appointed16 March 2001(2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH

Contact

Websitenorwich-union.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,533,308
Gross Profit£158,797
Net Worth£412,695
Cash£1,982,610
Current Liabilities£1,508,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 October 2002Delivered on: 8 November 2002
Persons entitled: Brighton and Hove City Council

Classification: Charge (library materials account)
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: By way of first fixed charge and absolute assignment the library materials account and any and all money (including interest) from time to time standing to the credit of the library materials account and the deposit.. See the mortgage charge document for full details.
Outstanding
21 October 2002Delivered on: 5 November 2002
Persons entitled: Norwich Union Public/Private Partnership Fund Acting by Its General Partner Nuppp (Gp) Limitedor NU3PS Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right title and interest in to and under the assigned contracts. See the mortgage charge document for full details.
Outstanding
21 October 2002Delivered on: 5 November 2002
Persons entitled: Norwich Union Public/Private Partnership Fund Acting by Its General Partner Nuppp (Gp) Limited

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee or NU3PS limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its undertaking and assets both present and future.
Outstanding

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
11 December 2020Full accounts made up to 31 December 2019 (21 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (20 pages)
15 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
7 September 2018Full accounts made up to 31 December 2017 (19 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page)
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page)
10 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages)
10 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
6 September 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages)
6 September 2016Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 (2 pages)
2 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
2 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages)
2 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages)
2 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
26 February 2014Register(s) moved to registered office address (1 page)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
26 February 2014Register(s) moved to registered office address (1 page)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 November 2012Termination of appointment of Philip Ellis as a director (1 page)
8 November 2012Termination of appointment of Philip Ellis as a director (1 page)
10 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
10 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
10 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
10 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Full accounts made up to 31 December 2011 (16 pages)
7 August 2012Auditor's resignation (1 page)
6 August 2012Resignation of auditors (1 page)
6 August 2012Resignation of auditors (1 page)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Philip Frederick Ellis on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Philip Frederick Ellis on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Christopher James Wentworth Laxton on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Christopher James Wentworth Laxton on 22 February 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 December 2008Registered office changed on 11/12/2008 from st helens undershaft london EC3P 3DQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from st helens undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
10 July 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Full accounts made up to 31 December 2007 (13 pages)
8 July 2008Appointment terminated director julius gottlieb (1 page)
8 July 2008Appointment terminated director julius gottlieb (1 page)
20 February 2008Return made up to 08/02/08; full list of members (3 pages)
20 February 2008Return made up to 08/02/08; full list of members (3 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
24 May 2007Full accounts made up to 31 December 2006 (15 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
26 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 February 2006Return made up to 08/02/06; full list of members (2 pages)
23 February 2006Return made up to 08/02/06; full list of members (2 pages)
7 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2005Full accounts made up to 31 December 2004 (13 pages)
9 February 2005Return made up to 08/02/05; full list of members (2 pages)
9 February 2005Return made up to 08/02/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
10 February 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(3 pages)
10 February 2004Return made up to 08/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(3 pages)
15 December 2003Resolutions
  • RES13 ‐ Auditors transfer busin 24/11/03
(1 page)
15 December 2003Resolutions
  • RES13 ‐ Auditors transfer busin 24/11/03
(1 page)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
7 October 2003Resolutions
  • RES13 ‐ Appoint aud & aud remun 30/09/03
(1 page)
7 October 2003Resolutions
  • RES13 ‐ Appoint aud & aud remun 30/09/03
(1 page)
13 February 2003Return made up to 08/02/03; full list of members (6 pages)
13 February 2003Return made up to 08/02/03; full list of members (6 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (6 pages)
5 November 2002Particulars of mortgage/charge (6 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Secretary's particulars changed (1 page)
23 April 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 11/01/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (5 pages)
25 February 2002New director appointed (5 pages)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2001Registered office changed on 25/05/01 from: c/o mill group 608 old bond street london W1X 3TA (1 page)
25 May 2001Registered office changed on 25/05/01 from: c/o mill group 608 old bond street london W1X 3TA (1 page)
9 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 May 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
28 March 2001Memorandum and Articles of Association (6 pages)
28 March 2001Memorandum and Articles of Association (6 pages)
27 March 2001Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
27 March 2001Ad 16/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
23 March 2001Company name changed shelfco (no.2100) LIMITED\certificate issued on 23/03/01 (3 pages)
23 March 2001Company name changed shelfco (no.2100) LIMITED\certificate issued on 23/03/01 (3 pages)
11 January 2001Incorporation (24 pages)
11 January 2001Incorporation (24 pages)