Company NameThurrock Shares 2 Limited
Company StatusDissolved
Company Number04208955
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date2 May 2023 (12 months ago)
Previous NamesShuttlegreen Limited and Burford Thurrock Shares 2 Limited

Business Activity

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

Directors

Director NameMr Paul Justin Denby
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2020(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2023)
RoleGroup Head Of Tax And Insurance
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Dominic Martin Etienne Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 02 May 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusClosed
Appointed19 October 2012(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 02 May 2023)
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed28 June 2001(1 month, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2001)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 17 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusResigned
Appointed09 October 2001(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 November 2008)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farm House The Green
Saxlingham
Nethergate
Norfolk
NR15 1TH
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2005)
RoleDirector Chartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Secretary NameTeresa Catherine White
NationalityBritish
StatusResigned
Appointed17 July 2002(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2002)
RoleCompany Director
Correspondence Address28 St Marks Road
Olde Hanwell
London
W7 2PW
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2008)
RoleChart Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Philip John Payton Nell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 26 June 2008)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressBury Lodge
Bury Lane Elmdon
Saffron Walden
Essex
CB11 4NQ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameWill Gowanloch Westbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Marys Grove
London
W4 3LL
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(19 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(20 years, 6 months after company formation)
Appointment Duration3 months (resigned 15 February 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 June 2012Delivered 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 2012Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

12 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 September 2020Appointment of Mr. Paul Justin Denby as a director on 9 September 2020 (2 pages)
2 September 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
2 September 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 October 2019Cessation of The Junction Thurrock Limited Partnership as a person with significant control on 6 April 2016 (1 page)
7 October 2019Notification of The Junction Thurrock (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
28 April 2014Termination of appointment of Richard Shaw as a director (1 page)
28 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
28 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
28 April 2014Termination of appointment of Richard Shaw as a director (1 page)
31 July 2013Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page)
31 July 2013Current accounting period extended from 19 October 2013 to 31 December 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 19 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 19 October 2012 (5 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
29 November 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 29 November 2012 (2 pages)
20 November 2012Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
20 November 2012Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
15 November 2012Termination of appointment of Charles Staveley as a director (2 pages)
15 November 2012Termination of appointment of Xavier Pullen as a director (2 pages)
15 November 2012Termination of appointment of Falguni Desai as a secretary (2 pages)
15 November 2012Termination of appointment of Falguni Desai as a secretary (2 pages)
15 November 2012Termination of appointment of Xavier Pullen as a director (2 pages)
15 November 2012Termination of appointment of a director (2 pages)
15 November 2012Termination of appointment of a director (2 pages)
15 November 2012Termination of appointment of Charles Staveley as a director (2 pages)
14 November 2012Termination of appointment of Ian Womack as a director (2 pages)
14 November 2012Termination of appointment of Will Westbrook as a director (2 pages)
14 November 2012Termination of appointment of Will Westbrook as a director (2 pages)
14 November 2012Termination of appointment of Ian Womack as a director (2 pages)
13 November 2012Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages)
13 November 2012Previous accounting period shortened from 31 December 2012 to 19 October 2012 (3 pages)
12 November 2012Appointment of Mr Andrew John Berger-North as a director (3 pages)
12 November 2012Appointment of Richard Geoffrey Shaw as a director (3 pages)
12 November 2012Appointment of Mr Andrew John Berger-North as a director (3 pages)
12 November 2012Appointment of Richard Geoffrey Shaw as a director (3 pages)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
8 October 2012Termination of appointment of Christopher Laxton as a director (2 pages)
18 July 2012Appointment of Will Gowanloch Westbrook as a director (3 pages)
18 July 2012Appointment of Will Gowanloch Westbrook as a director (3 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
30 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 September 2009Resolutions
  • RES13 ‐ Re section 175(5)a 30/04/2009
(1 page)
13 September 2009Resolutions
  • RES13 ‐ Re section 175(5)a 30/04/2009
(1 page)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
21 November 2008Appointment terminated director nicholas mansley (1 page)
21 November 2008Appointment terminated director nicholas mansley (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Director appointed charles andrew rover staveley (1 page)
8 October 2008Director appointed charles andrew rover staveley (1 page)
2 October 2008Appointment terminated director william sunnucks (1 page)
2 October 2008Appointment terminated director william sunnucks (1 page)
27 June 2008Appointment terminated director philip nell (1 page)
27 June 2008Appointment terminated director philip nell (1 page)
1 May 2008Return made up to 01/05/08; full list of members (5 pages)
1 May 2008Return made up to 01/05/08; full list of members (5 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
2 June 2006Return made up to 01/05/06; full list of members (3 pages)
2 June 2006Return made up to 01/05/06; full list of members (3 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (9 pages)
17 May 2005Return made up to 01/05/05; full list of members (9 pages)
18 March 2005New director appointed (4 pages)
18 March 2005New director appointed (4 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
10 December 2004New director appointed (3 pages)
10 December 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Registered office changed on 19/03/03 from: 10 lower grosvenor place london SW1W 0EN (1 page)
19 March 2003Registered office changed on 19/03/03 from: 10 lower grosvenor place london SW1W 0EN (1 page)
6 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
6 February 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 September 2002New director appointed (7 pages)
18 September 2002New director appointed (4 pages)
18 September 2002New director appointed (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (7 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (7 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (4 pages)
18 September 2002New director appointed (5 pages)
18 September 2002New director appointed (4 pages)
18 September 2002New director appointed (7 pages)
18 September 2002New director appointed (4 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (6 pages)
18 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD (1 page)
6 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 20 thayer street london W1U 2DD (1 page)
6 September 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 August 2002Company name changed burford thurrock shares 2 limite d\certificate issued on 13/08/02 (2 pages)
13 August 2002Company name changed burford thurrock shares 2 limite d\certificate issued on 13/08/02 (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
26 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (5 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Auditor's resignation (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New director appointed (7 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002Auditor's resignation (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (7 pages)
23 July 2002Registered office changed on 23/07/02 from: 10 upper berkeley street london W1H 7PE (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2002Return made up to 01/05/02; full list of members (7 pages)
21 June 2002Return made up to 01/05/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
17 October 2001New director appointed (5 pages)
17 October 2001New director appointed (5 pages)
16 October 2001New director appointed (4 pages)
16 October 2001New secretary appointed;new director appointed (5 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD (1 page)
16 October 2001New director appointed (4 pages)
16 October 2001Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (5 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
20 September 2001Particulars of property mortgage/charge (4 pages)
20 September 2001Particulars of property mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
24 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2001Declaration of assistance for shares acquisition (9 pages)
24 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2001Declaration of assistance for shares acquisition (9 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 July 2001Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (5 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (5 pages)
9 July 2001New director appointed (6 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (6 pages)
9 July 2001Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
29 June 2001Company name changed shuttlegreen LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed shuttlegreen LIMITED\certificate issued on 29/06/01 (2 pages)
1 May 2001Incorporation (24 pages)
1 May 2001Incorporation (24 pages)