London
W1H 5BX
Director Name | Mr Dominic Martin Etienne Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 May 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 02 May 2023) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Randolph John Anderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Spanish Place Mansions 6 Spanish Place London W1U 3HZ |
Director Name | Mr Julian Gleek |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Gloucester Square London W2 2TQ |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 28 Saint Marks Road Olde Hanwell London W7 2PW |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm House The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2005) |
Role | Director Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 28 St Marks Road Olde Hanwell London W7 2PW |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 June 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Will Gowanloch Westbrook |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Marys Grove London W4 3LL |
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(12 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Thomas Cochrane |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(19 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(20 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 June 2012 | Delivered on: 21 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: F/H the lakeside extra retail park t/no EX355140. F/h the lakeside leisure retial park. T/no EX682423, EX796351 and EX683565. F/h the tunnel retail park t/no EX334466. For further details of properties charges please see form MG01. Outstanding |
---|---|
8 June 2012 | Delivered on: 21 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: 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. Outstanding |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 24 January 2003 Persons entitled: The Royal Bank of Scotland as Agent for the Banks and as Security Trustee for the Financeparties Classification: A deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property tunnel estate thurrock t/n EX355140 plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2002 | Delivered on: 26 July 2002 Satisfied on: 6 February 2003 Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2001 | Delivered on: 20 September 2001 Satisfied on: 19 July 2002 Persons entitled: Law Debenture Trustees Limited Classification: Eleventh supplemental deed between burford group limited, burford midland properties limited, burford UK properties limited, burford thurrock limited, burford investment company limited and law debenture trustees limited Secured details: The principal of and interest on the original stock, the new stock and all other monies payable under or pursuant to or secured or intended to be secured by these presents (all terms as defined). Particulars: By way of first legal mortgage all that land lying to the west of west thurrock way, thurrock t/n EX355140 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto... See the mortgage charge document for full details. Fully Satisfied |
31 August 2001 | Delivered on: 19 September 2001 Satisfied on: 19 July 2002 Persons entitled: Law Debenture Trustees Limited Classification: Thirteenth supplemental trust deed made between burford group limited, the existing charging subsidiaries, the company, the other nominee companies and law debenture trustees limited (the trustee) (supplemental to, inter alia, a trust deed (the principal Secured details: The principal of and interest on the original stock, the new stock and all other moneys payable or to become payable under or pursuant to or secured or intended to be secured by these presents (all terms as defined). Particulars: By way of first floating charge its undertaking and all its property assets and rights present and future (including any uncalled capital). Fully Satisfied |
12 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
17 September 2020 | Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
7 October 2019 | Cessation of The Junction Thurrock Limited Partnership as a person with significant control on 6 April 2016 (1 page) |
7 October 2019 | Notification of The Junction Thurrock (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
28 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
28 April 2014 | Appointment of Mr Warren Stuart Austin as a director (2 pages) |
28 April 2014 | Termination of appointment of Richard Shaw as a director (1 page) |
31 July 2013 | Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page) |
31 July 2013 | Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 19 October 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 19 October 2012 (5 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages) |
20 November 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages) |
20 November 2012 | Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages) |
15 November 2012 | Termination of appointment of Charles Staveley as a director (2 pages) |
15 November 2012 | Termination of appointment of Xavier Pullen as a director (2 pages) |
15 November 2012 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Xavier Pullen as a director (2 pages) |
15 November 2012 | Termination of appointment of a director (2 pages) |
15 November 2012 | Termination of appointment of a director (2 pages) |
15 November 2012 | Termination of appointment of Charles Staveley as a director (2 pages) |
14 November 2012 | Termination of appointment of Ian Womack as a director (2 pages) |
14 November 2012 | Termination of appointment of Will Westbrook as a director (2 pages) |
14 November 2012 | Termination of appointment of Will Westbrook as a director (2 pages) |
14 November 2012 | Termination of appointment of Ian Womack as a director (2 pages) |
13 November 2012 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages) |
13 November 2012 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages) |
12 November 2012 | Appointment of Mr Andrew John Berger-North as a director (3 pages) |
12 November 2012 | Appointment of Richard Geoffrey Shaw as a director (3 pages) |
12 November 2012 | Appointment of Mr Andrew John Berger-North as a director (3 pages) |
12 November 2012 | Appointment of Richard Geoffrey Shaw as a director (3 pages) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
18 July 2012 | Appointment of Will Gowanloch Westbrook as a director (3 pages) |
18 July 2012 | Appointment of Will Gowanloch Westbrook as a director (3 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
13 September 2009 | Resolutions
|
13 September 2009 | Resolutions
|
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 November 2008 | Appointment terminated director nicholas mansley (1 page) |
21 November 2008 | Appointment terminated director nicholas mansley (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Director appointed charles andrew rover staveley (1 page) |
8 October 2008 | Director appointed charles andrew rover staveley (1 page) |
2 October 2008 | Appointment terminated director william sunnucks (1 page) |
2 October 2008 | Appointment terminated director william sunnucks (1 page) |
27 June 2008 | Appointment terminated director philip nell (1 page) |
27 June 2008 | Appointment terminated director philip nell (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
1 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
18 March 2005 | New director appointed (4 pages) |
18 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Return made up to 01/05/04; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 July 2003 | Return made up to 01/05/03; full list of members
|
12 July 2003 | Return made up to 01/05/03; full list of members
|
19 March 2003 | Registered office changed on 19/03/03 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 September 2002 | New director appointed (7 pages) |
18 September 2002 | New director appointed (4 pages) |
18 September 2002 | New director appointed (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New director appointed (7 pages) |
18 September 2002 | New director appointed (5 pages) |
18 September 2002 | New director appointed (7 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (4 pages) |
18 September 2002 | New director appointed (5 pages) |
18 September 2002 | New director appointed (4 pages) |
18 September 2002 | New director appointed (7 pages) |
18 September 2002 | New director appointed (4 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD (1 page) |
6 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD (1 page) |
6 September 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
13 August 2002 | Company name changed burford thurrock shares 2 limite d\certificate issued on 13/08/02 (2 pages) |
13 August 2002 | Company name changed burford thurrock shares 2 limite d\certificate issued on 13/08/02 (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
23 July 2002 | New director appointed (7 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Auditor's resignation (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (7 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
17 October 2001 | New director appointed (5 pages) |
17 October 2001 | New director appointed (5 pages) |
16 October 2001 | New director appointed (4 pages) |
16 October 2001 | New secretary appointed;new director appointed (5 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD (1 page) |
16 October 2001 | New director appointed (4 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed;new director appointed (5 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
20 September 2001 | Particulars of property mortgage/charge (4 pages) |
20 September 2001 | Particulars of property mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
19 September 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Declaration of assistance for shares acquisition (9 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Declaration of assistance for shares acquisition (9 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
20 July 2001 | Resolutions
|
20 July 2001 | Resolutions
|
9 July 2001 | Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (5 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (5 pages) |
9 July 2001 | New director appointed (6 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (6 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
29 June 2001 | Company name changed shuttlegreen LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed shuttlegreen LIMITED\certificate issued on 29/06/01 (2 pages) |
1 May 2001 | Incorporation (24 pages) |
1 May 2001 | Incorporation (24 pages) |