Company NameInsistmetal 2 Limited
Company StatusActive
Company Number04181514
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameClare Bagland
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMatthew Robert Secker
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(21 years after company formation)
Appointment Duration2 years, 1 month
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(11 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameMr Timothy Andrew Roberts
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(5 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(8 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(13 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6m at £1Bl Residual Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,589,994
Current Liabilities£10,089,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
15 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 August 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (259 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
15 September 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
15 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
15 September 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Clare Bagland as a director on 18 March 2022 (2 pages)
28 March 2022Appointment of Matthew Robert Secker as a director on 18 March 2022 (2 pages)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
25 March 2022Appointment of Jonathan David Taylor as a director on 18 March 2022 (2 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
11 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (229 pages)
11 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
29 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
10 August 2018Full accounts made up to 31 March 2018 (19 pages)
22 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (16 pages)
21 August 2017Full accounts made up to 31 March 2017 (16 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
25 July 2016Full accounts made up to 31 March 2016 (17 pages)
25 July 2016Full accounts made up to 31 March 2016 (17 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6,000,000
(11 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6,000,000
(11 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
30 December 2015Full accounts made up to 31 March 2015 (18 pages)
6 July 2015Auditor's resignation (1 page)
6 July 2015Auditor's resignation (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6,000,000
(10 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 6,000,000
(10 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,000,000
(12 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 6,000,000
(12 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (13 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (13 pages)
15 April 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
15 April 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
13 June 2011Termination of appointment of Andrew Jones as a director (1 page)
13 June 2011Termination of appointment of Andrew Jones as a director (1 page)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
3 December 2010Full accounts made up to 31 March 2010 (17 pages)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
25 January 2010Termination of appointment of a director (1 page)
25 January 2010Termination of appointment of a director (1 page)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 March 2009Return made up to 16/03/09; full list of members (6 pages)
21 March 2009Return made up to 16/03/09; full list of members (6 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Appointment terminated director stephen hester (1 page)
3 December 2008Appointment terminated director stephen hester (1 page)
22 April 2008Return made up to 16/03/08; full list of members (6 pages)
22 April 2008Return made up to 16/03/08; full list of members (6 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 16/03/07; full list of members (4 pages)
4 May 2007Return made up to 16/03/07; full list of members (4 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
4 December 2006Full accounts made up to 31 March 2006 (19 pages)
4 December 2006Full accounts made up to 31 March 2006 (19 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Secretary resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
24 March 2006Return made up to 16/03/06; full list of members (3 pages)
24 March 2006Return made up to 16/03/06; full list of members (3 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
8 April 2005Return made up to 16/03/05; full list of members (3 pages)
8 April 2005Return made up to 16/03/05; full list of members (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
6 April 2004Return made up to 16/03/04; full list of members (3 pages)
6 April 2004Return made up to 16/03/04; full list of members (3 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 October 2003Full accounts made up to 31 March 2003 (18 pages)
23 October 2003Full accounts made up to 31 March 2003 (18 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 March 2002 (18 pages)
7 October 2002Full accounts made up to 31 March 2002 (18 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002£ nc 2000000/6000000 18/09/02 (1 page)
25 September 2002Ad 18/09/02--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages)
25 September 2002£ nc 2000000/6000000 18/09/02 (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Ad 18/09/02--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages)
2 April 2002Return made up to 16/03/02; full list of members (7 pages)
2 April 2002Return made up to 16/03/02; full list of members (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001£ nc 1000/2000000 13/09/01 (2 pages)
21 September 2001Ad 13/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
21 September 2001Ad 13/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001£ nc 1000/2000000 13/09/01 (2 pages)
13 September 2001Full accounts made up to 31 March 2001 (10 pages)
13 September 2001Full accounts made up to 31 March 2001 (10 pages)
3 July 2001Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
3 July 2001Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page)
13 April 2001New director appointed (6 pages)
13 April 2001New director appointed (4 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (4 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (6 pages)
13 April 2001New director appointed (3 pages)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 March 2001Registered office changed on 22/03/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
16 March 2001Incorporation (18 pages)
16 March 2001Incorporation (18 pages)