London
W1S 6HX
Director Name | Mr Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(12 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 6HX |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 August 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 August 2001(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daylesford Avenue London SW15 5QR |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bix Field Bix Henley On Thames Oxfordshire RG9 6BW |
Director Name | Philip Irons |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 August 2001) |
Role | Surveyor |
Correspondence Address | 21 Lonsdale Road London W11 2BY |
Secretary Name | Andrew Peter Livesay Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | Little Pitts Churn Lane Horsmonden Kent TN12 8HW |
Director Name | Ian William Gatiss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2008) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 16 Coleridge Road Cambridge Cambridgeshire CB1 3PJ |
Secretary Name | Beatrix Anna Margarita Parsons Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hawksfold Lane Fernhurst Surrey GU27 3JW |
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Gorst Road Battersea London SW11 6JB |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Christoffer Abramson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 37-39 Abingdon Road Flat 2 London W8 6AH |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2008) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Stephanie Botha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 19 March 2007) |
Role | Controller |
Correspondence Address | 5 Highbridge Wharf Highbridge London SE10 9PS |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Legal Counsel |
Correspondence Address | 105 Shepperton Road London N1 3DF |
Director Name | Mr Manuel Uria Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2008) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Halford Road Richmond Surrey TW10 6AW |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 16 Placehouse Lane Coulsdon Surrey CR5 1LA |
Director Name | Mr Richard Andrew Crombie |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Finsbury Dials London EC2Y 9AQ |
Director Name | Stephen Charles Olton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Director Name | John Neville Stuart |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Finsbury Street London EC2Y 9AQ |
Director Name | Mr David Robert Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 6HX |
Director Name | Mr Phillip George Buchanan Rodger |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(12 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 6HX |
Director Name | Mr Richard Robert Walters |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2021(20 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 | 15 February 2001(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 | 22 February 2001(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 August 2001) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | orchard-street.co.uk |
---|---|
Telephone | 020 74948860 |
Telephone region | London |
Registered Address | Orchard Street Investment Management 16 New Burlington Place London W1S 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Orchard Street Real Estate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
10 October 2012 | Delivered on: 16 October 2012 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London as Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due by the obligors (or any of them) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 hill street richmond upon thames t/no.SGL520879; 15 & 17 hill street and hotham house 1 heron square richmond upon thames t/no.SGL520014; 19,21 and 23 hill street 1 bridge street hill house 2 heron square and bridgehouse 3 heron square richmond upon thames t/no.SGL520882 (for details of further properties 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, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
24 September 2008 | Delivered on: 7 October 2008 Satisfied on: 12 October 2012 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form 395 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 |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 August 2021 | Termination of appointment of Richard Robert Walters as a director on 29 June 2021 (1 page) |
6 August 2021 | Appointment of Mr Richard Robert Walters as a director on 29 June 2021 (2 pages) |
4 August 2021 | Termination of appointment of David Robert Lee as a director on 29 June 2021 (1 page) |
16 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 March 2018 | Termination of appointment of Phillip George Buchanan Rodger as a director on 28 February 2018 (1 page) |
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 April 2016 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 March 2014 | Registered office address changed from 20 Finsbury Street London EC2Y 9AQ on 7 March 2014 (1 page) |
7 March 2014 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
7 March 2014 | Director's details changed for Reginald John Barnats Rowe on 7 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Reginald John Barnats Rowe on 7 February 2014 (2 pages) |
7 March 2014 | Registered office address changed from 20 Finsbury Street London EC2Y 9AQ on 7 March 2014 (1 page) |
7 March 2014 | Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Reginald John Barnats Rowe on 7 February 2014 (2 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Registered office address changed from 20 Finsbury Street London EC2Y 9AQ on 7 March 2014 (1 page) |
13 February 2014 | Termination of appointment of Richard Crombie as a director (2 pages) |
13 February 2014 | Appointment of Phillip George Buchanan Rodger as a director (3 pages) |
13 February 2014 | Termination of appointment of John Stuart as a director (2 pages) |
13 February 2014 | Appointment of Mr David Robert Lee as a director (3 pages) |
13 February 2014 | Appointment of Mr Philip John Gadsden as a director (3 pages) |
13 February 2014 | Termination of appointment of Richard Crombie as a director (2 pages) |
13 February 2014 | Appointment of Reginald John Barnats Rowe as a director (3 pages) |
13 February 2014 | Termination of appointment of John Stuart as a director (2 pages) |
13 February 2014 | Appointment of Mr Philip John Gadsden as a director (3 pages) |
13 February 2014 | Appointment of Phillip George Buchanan Rodger as a director (3 pages) |
13 February 2014 | Appointment of Mr David Robert Lee as a director (3 pages) |
13 February 2014 | Appointment of Reginald John Barnats Rowe as a director (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Termination of appointment of Stephen Olton as a director (1 page) |
28 March 2013 | Termination of appointment of Stephen Olton as a director (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Memorandum and Articles of Association (6 pages) |
19 October 2012 | Memorandum and Articles of Association (6 pages) |
19 October 2012 | Resolutions
|
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Mr. Richard Andrew Crombie on 15 February 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr. Richard Andrew Crombie on 15 February 2012 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 May 2009 | Director's change of particulars / john stuart / 01/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / stephen olton / 01/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / stephen olton / 01/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / john stuart / 01/04/2009 (1 page) |
23 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
23 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
24 March 2009 | Director's change of particulars / john stuart / 14/02/2009 (1 page) |
24 March 2009 | Director's change of particulars / john stuart / 14/02/2009 (1 page) |
18 March 2009 | Location of register of members (1 page) |
18 March 2009 | Location of register of members (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
3 October 2008 | Director appointed richard andrew crombie (2 pages) |
3 October 2008 | Director appointed richard andrew crombie (2 pages) |
1 October 2008 | Appointment terminated secretary stephen slocombe (1 page) |
1 October 2008 | Appointment terminated director manuel uria fernandez (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 30 berkeley square london W1J 6EW (1 page) |
1 October 2008 | Appointment terminated secretary stephen slocombe (1 page) |
1 October 2008 | Appointment terminated director neil harris (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 30 berkeley square london W1J 6EW (1 page) |
1 October 2008 | Appointment terminated director manuel uria fernandez (1 page) |
1 October 2008 | Appointment terminated director ian gatiss (1 page) |
1 October 2008 | Director appointed stephen charles olton (2 pages) |
1 October 2008 | Appointment terminated director neil harris (1 page) |
1 October 2008 | Director appointed stephen charles olton (2 pages) |
1 October 2008 | Appointment terminated director ian gatiss (1 page) |
1 October 2008 | Director appointed john neville stuart (3 pages) |
1 October 2008 | Director appointed john neville stuart (3 pages) |
16 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Location of register of members (1 page) |
1 November 2007 | Location of register of members (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 January 2007 | New secretary appointed (3 pages) |
20 January 2007 | New secretary appointed (3 pages) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | New secretary appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
25 July 2005 | New director appointed (4 pages) |
25 July 2005 | New director appointed (4 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
20 December 2004 | New director appointed (4 pages) |
20 December 2004 | New director appointed (4 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page) |
16 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 November 2004 | New director appointed (4 pages) |
24 November 2004 | New director appointed (4 pages) |
29 October 2004 | Location of register of members (1 page) |
29 October 2004 | Location of register of members (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
17 January 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
17 January 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
22 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 11 grafton street london W1S 4EW (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 11 grafton street london W1S 4EW (1 page) |
11 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page) |
1 May 2002 | Return made up to 15/02/02; full list of members
|
1 May 2002 | Return made up to 15/02/02; full list of members
|
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
5 March 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no. 2195) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no. 2195) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |