Company Name25-28 Old Burlington Street (No.1) Limited
DirectorsReginald John Barnabas Rowe and Philip John Gadsden
Company StatusActive
Company Number04161242
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Reginald John Barnabas Rowe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(12 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Surveyor/Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 6HX
Director NameMr Philip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(12 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 6HX
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameKwai Choy Wong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed16 August 2001(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Daylesford Avenue
London
SW15 5QR
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBix Field
Bix
Henley On Thames
Oxfordshire
RG9 6BW
Director NamePhilip Irons
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(6 months after company formation)
Appointment DurationResigned same day (resigned 16 August 2001)
RoleSurveyor
Correspondence Address21 Lonsdale Road
London
W11 2BY
Secretary NameAndrew Peter Livesay Norman
NationalityBritish
StatusResigned
Appointed16 August 2001(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2004)
RoleSecretary
Correspondence AddressLittle Pitts
Churn Lane
Horsmonden
Kent
TN12 8HW
Director NameIan William Gatiss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2008)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address16 Coleridge Road
Cambridge
Cambridgeshire
CB1 3PJ
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed15 December 2004(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2006)
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2008)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameStephanie Botha
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2006(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 19 March 2007)
RoleController
Correspondence Address5 Highbridge Wharf
Highbridge
London
SE10 9PS
Secretary NameJanine Margaret Bamber
NationalityBritish
StatusResigned
Appointed22 December 2006(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleLegal Counsel
Correspondence Address105 Shepperton Road
London
N1 3DF
Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 2007(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2008)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Halford Road
Richmond
Surrey
TW10 6AW
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address16 Placehouse Lane
Coulsdon
Surrey
CR5 1LA
Director NameMr Richard Andrew Crombie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Finsbury Dials
London
EC2Y 9AQ
Director NameStephen Charles Olton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Director NameJohn Neville Stuart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Finsbury Street
London
EC2Y 9AQ
Director NameMr David Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(12 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 6HX
Director NameMr Phillip George Buchanan Rodger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(12 years, 12 months after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 New Burlington Place
London
W1S 6HX
Director NameMr Richard Robert Walters
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2021(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 2001)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websiteorchard-street.co.uk
Telephone020 74948860
Telephone regionLondon

Location

Registered AddressOrchard Street Investment Management
16 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Orchard Street Real Estate LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

10 October 2012Delivered 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 2008Delivered 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

Filing History

28 November 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 August 2021Termination of appointment of Richard Robert Walters as a director on 29 June 2021 (1 page)
6 August 2021Appointment of Mr Richard Robert Walters as a director on 29 June 2021 (2 pages)
4 August 2021Termination of appointment of David Robert Lee as a director on 29 June 2021 (1 page)
16 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
11 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 March 2018Termination of appointment of Phillip George Buchanan Rodger as a director on 28 February 2018 (1 page)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 July 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
24 July 2017Total exemption full accounts made up to 31 December 2015 (12 pages)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
1 April 2016Total exemption full accounts made up to 31 December 2014 (13 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(7 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(7 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(7 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 March 2014Registered office address changed from 20 Finsbury Street London EC2Y 9AQ on 7 March 2014 (1 page)
7 March 2014Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 March 2014Director's details changed for Reginald John Barnats Rowe on 7 February 2014 (2 pages)
7 March 2014Director's details changed for Reginald John Barnats Rowe on 7 February 2014 (2 pages)
7 March 2014Registered office address changed from 20 Finsbury Street London EC2Y 9AQ on 7 March 2014 (1 page)
7 March 2014Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
7 March 2014Director's details changed for Reginald John Barnats Rowe on 7 February 2014 (2 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(7 pages)
7 March 2014Registered office address changed from 20 Finsbury Street London EC2Y 9AQ on 7 March 2014 (1 page)
13 February 2014Termination of appointment of Richard Crombie as a director (2 pages)
13 February 2014Appointment of Phillip George Buchanan Rodger as a director (3 pages)
13 February 2014Termination of appointment of John Stuart as a director (2 pages)
13 February 2014Appointment of Mr David Robert Lee as a director (3 pages)
13 February 2014Appointment of Mr Philip John Gadsden as a director (3 pages)
13 February 2014Termination of appointment of Richard Crombie as a director (2 pages)
13 February 2014Appointment of Reginald John Barnats Rowe as a director (3 pages)
13 February 2014Termination of appointment of John Stuart as a director (2 pages)
13 February 2014Appointment of Mr Philip John Gadsden as a director (3 pages)
13 February 2014Appointment of Phillip George Buchanan Rodger as a director (3 pages)
13 February 2014Appointment of Mr David Robert Lee as a director (3 pages)
13 February 2014Appointment of Reginald John Barnats Rowe as a director (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 March 2013Termination of appointment of Stephen Olton as a director (1 page)
28 March 2013Termination of appointment of Stephen Olton as a director (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2012Memorandum and Articles of Association (6 pages)
19 October 2012Memorandum and Articles of Association (6 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (15 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Mr. Richard Andrew Crombie on 15 February 2012 (2 pages)
8 March 2012Director's details changed for Mr. Richard Andrew Crombie on 15 February 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Register inspection address has been changed (1 page)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 May 2009Director's change of particulars / john stuart / 01/04/2009 (1 page)
27 May 2009Director's change of particulars / stephen olton / 01/04/2009 (1 page)
27 May 2009Director's change of particulars / stephen olton / 01/04/2009 (1 page)
27 May 2009Director's change of particulars / john stuart / 01/04/2009 (1 page)
23 April 2009Return made up to 15/02/09; full list of members (6 pages)
23 April 2009Return made up to 15/02/09; full list of members (6 pages)
24 March 2009Director's change of particulars / john stuart / 14/02/2009 (1 page)
24 March 2009Director's change of particulars / john stuart / 14/02/2009 (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of register of members (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
3 October 2008Director appointed richard andrew crombie (2 pages)
3 October 2008Director appointed richard andrew crombie (2 pages)
1 October 2008Appointment terminated secretary stephen slocombe (1 page)
1 October 2008Appointment terminated director manuel uria fernandez (1 page)
1 October 2008Registered office changed on 01/10/2008 from 30 berkeley square london W1J 6EW (1 page)
1 October 2008Appointment terminated secretary stephen slocombe (1 page)
1 October 2008Appointment terminated director neil harris (1 page)
1 October 2008Registered office changed on 01/10/2008 from 30 berkeley square london W1J 6EW (1 page)
1 October 2008Appointment terminated director manuel uria fernandez (1 page)
1 October 2008Appointment terminated director ian gatiss (1 page)
1 October 2008Director appointed stephen charles olton (2 pages)
1 October 2008Appointment terminated director neil harris (1 page)
1 October 2008Director appointed stephen charles olton (2 pages)
1 October 2008Appointment terminated director ian gatiss (1 page)
1 October 2008Director appointed john neville stuart (3 pages)
1 October 2008Director appointed john neville stuart (3 pages)
16 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
16 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 February 2008Return made up to 15/02/08; full list of members (6 pages)
25 February 2008Return made up to 15/02/08; full list of members (6 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
15 February 2007Return made up to 15/02/07; full list of members (3 pages)
20 January 2007New secretary appointed (3 pages)
20 January 2007New secretary appointed (3 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (4 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (4 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
23 February 2006Return made up to 15/02/06; full list of members (2 pages)
23 February 2006Return made up to 15/02/06; full list of members (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
25 July 2005New director appointed (4 pages)
25 July 2005New director appointed (4 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
20 December 2004New director appointed (4 pages)
20 December 2004New director appointed (4 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW (1 page)
16 December 2004Secretary resigned (1 page)
15 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
15 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 November 2004New director appointed (4 pages)
24 November 2004New director appointed (4 pages)
29 October 2004Location of register of members (1 page)
29 October 2004Location of register of members (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
23 February 2004Return made up to 15/02/04; full list of members (7 pages)
17 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
17 January 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
22 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
22 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 April 2003Registered office changed on 09/04/03 from: 11 grafton street london W1S 4EW (1 page)
9 April 2003Registered office changed on 09/04/03 from: 11 grafton street london W1S 4EW (1 page)
11 February 2003Return made up to 15/02/03; full list of members (7 pages)
11 February 2003Return made up to 15/02/03; full list of members (7 pages)
9 September 2002Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page)
9 September 2002Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL (1 page)
1 May 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
1 May 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/02
(7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001New director appointed (2 pages)
31 December 2001Secretary's particulars changed (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
5 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no. 2195) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no. 2195) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (25 pages)
15 February 2001Incorporation (25 pages)