York House
London
W1H 7LX
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Clare Bagland |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Matthew Robert Secker |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(21 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2023) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Timothy Andrew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorne House Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
6m at £1 | Bl Residual Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,589,994 |
Current Liabilities | £10,089,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
19 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
15 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
15 August 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (259 pages) |
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
15 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
15 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
29 March 2022 | Appointment of Clare Bagland as a director on 18 March 2022 (2 pages) |
28 March 2022 | Appointment of Matthew Robert Secker as a director on 18 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page) |
25 March 2022 | Appointment of Jonathan David Taylor as a director on 18 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (238 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
1 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
11 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages) |
11 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (229 pages) |
11 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 March 2018 (19 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (13 pages) |
16 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
15 April 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
13 June 2011 | Termination of appointment of Andrew Jones as a director (1 page) |
13 June 2011 | Termination of appointment of Andrew Jones as a director (1 page) |
7 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (10 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
18 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
16 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
25 January 2010 | Termination of appointment of a director (1 page) |
25 January 2010 | Termination of appointment of a director (1 page) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
21 March 2009 | Return made up to 16/03/09; full list of members (6 pages) |
21 March 2009 | Return made up to 16/03/09; full list of members (6 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
3 December 2008 | Appointment terminated director stephen hester (1 page) |
22 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 16/03/07; full list of members (4 pages) |
4 May 2007 | Return made up to 16/03/07; full list of members (4 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
4 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
31 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (3 pages) |
6 April 2004 | Return made up to 16/03/04; full list of members (3 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | £ nc 2000000/6000000 18/09/02 (1 page) |
25 September 2002 | Ad 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 2002 | Resolutions
|
25 September 2002 | Ad 18/09/02--------- £ si 4000000@1=4000000 £ ic 2000000/6000000 (2 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | £ nc 1000/2000000 13/09/01 (2 pages) |
21 September 2001 | Ad 13/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
21 September 2001 | Ad 13/09/01--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | £ nc 1000/2000000 13/09/01 (2 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 July 2001 | Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page) |
3 July 2001 | Accounting reference date shortened from 31/03/02 to 31/03/01 (1 page) |
13 April 2001 | New director appointed (6 pages) |
13 April 2001 | New director appointed (4 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (4 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (6 pages) |
13 April 2001 | New director appointed (3 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Incorporation (18 pages) |
16 March 2001 | Incorporation (18 pages) |