Company NameCD10 Properties Thanet Limited
Company StatusDissolved
Company Number04218466
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed14 September 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 03 December 2019)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 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
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed12 June 2001(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2006)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2006)
RoleSurveyor
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 July 2017)
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed06 July 2017(16 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Websitewww.hammerson.com/
Email address[email protected]
Telephone020 78871000
Telephone regionLondon

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£3,950,000
Gross Profit£3,798,000
Net Worth£20,027,000
Current Liabilities£34,015,000

Accounts

Latest Accounts6 July 2017 (6 years, 9 months ago)
Accounts CategoryFull
Accounts Year End05 July

Charges

6 July 2017Delivered on: 6 July 2017
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: All that freehold land and buildings at westwood road retail park thanet registered under title numbers K110386, K125812, K606532, K785967, K727388, K718649, K526801 and K882591.
Outstanding
12 October 2001Delivered on: 29 October 2001
Satisfied on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities of the company formerly known as grantwest thanet properties limited to the chargee under or pursuant to the financing documents, including the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019Application to strike the company off the register (3 pages)
25 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
3 April 2019Previous accounting period shortened from 6 July 2018 to 5 July 2018 (1 page)
9 January 2019Statement by Directors (1 page)
9 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2019Statement of capital on 9 January 2019
  • GBP 1.00
(3 pages)
9 January 2019Solvency Statement dated 09/01/19 (1 page)
2 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
12 April 2018Full accounts made up to 6 July 2017 (19 pages)
12 February 2018Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 9 August 2017 (1 page)
28 September 2017Appointment of Noe Group (Corporate Services) Limited as a director on 14 September 2017 (3 pages)
28 September 2017Appointment of Noe Group (Corporate Services) Limited as a director on 14 September 2017 (3 pages)
26 September 2017Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 26 September 2017 (1 page)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Notification of a person with significant control statement (2 pages)
28 July 2017Cessation of Westchester Property Holdings Limited as a person with significant control on 6 July 2017 (1 page)
28 July 2017Cessation of Westchester Property Holdings Limited as a person with significant control on 6 July 2017 (1 page)
28 July 2017Cessation of Westchester Property Holdings Limited as a person with significant control on 28 July 2017 (1 page)
20 July 2017Memorandum and Articles of Association (7 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 July 2017Memorandum and Articles of Association (7 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
13 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-03
(3 pages)
6 July 2017Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Peter William Beaumont Cole as a director on 6 July 2017 (1 page)
6 July 2017Registration of charge 042184660002, created on 6 July 2017 (37 pages)
6 July 2017Termination of appointment of Richard Geoffrey Shaw as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Graham Meads as a director on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from Kings Place 90 York Way London N1 9GE to 5 Wigmore Street London W1U 1PB on 6 July 2017 (1 page)
6 July 2017Previous accounting period shortened from 31 December 2017 to 6 July 2017 (1 page)
6 July 2017Termination of appointment of Richard Geoffrey Shaw as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Graham Meads as a director on 6 July 2017 (2 pages)
6 July 2017Registered office address changed from Kings Place 90 York Way London N1 9GE to 5 Wigmore Street London W1U 1PB on 6 July 2017 (1 page)
6 July 2017Registration of charge 042184660002, created on 6 July 2017 (37 pages)
6 July 2017Previous accounting period shortened from 31 December 2017 to 6 July 2017 (1 page)
6 July 2017Termination of appointment of Peter William Beaumont Cole as a director on 6 July 2017 (1 page)
6 July 2017Appointment of Bmo Rep (Corporate Services) Limited as a director on 6 July 2017 (2 pages)
6 July 2017Appointment of Bmo Rep (Corporate Services) Limited as a director on 6 July 2017 (2 pages)
6 July 2017Termination of appointment of Andrew John Berger-North as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Warren Stuart Austin as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Andrew John Berger-North as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Warren Stuart Austin as a director on 6 July 2017 (1 page)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 April 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Full accounts made up to 31 December 2016 (16 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30,000,000
(5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 30,000,000
(5 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 30,000,000.00
(4 pages)
5 October 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 30,000,000.00
(4 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Iss sha £1 each tp £30000000 of 0F £1 18/09/2015
(1 page)
5 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Iss sha £1 each tp £30000000 of 0F £1 18/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
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 Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(7 pages)
11 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(7 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)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(7 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
25 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 June 2011Full accounts made up to 31 December 2010 (15 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (9 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
17 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 June 2009Return made up to 17/05/09; full list of members (5 pages)
1 June 2009Return made up to 17/05/09; full list of members (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed lawrence francis hutchings (6 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed lawrence francis hutchings (6 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
19 June 2008Return made up to 17/05/08; full list of members (4 pages)
19 June 2008Return made up to 17/05/08; full list of members (4 pages)
18 June 2008Appointment terminated director geoffrey wright (1 page)
18 June 2008Appointment terminated director geoffrey wright (1 page)
8 May 2008Auditor's resignation (1 page)
8 May 2008Auditor's resignation (1 page)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Return made up to 17/05/07; full list of members (3 pages)
12 July 2007Return made up to 17/05/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (5 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
13 September 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
28 June 2006Return made up to 17/05/06; full list of members (3 pages)
28 June 2006Return made up to 17/05/06; full list of members (3 pages)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
27 July 2005Full accounts made up to 31 December 2004 (15 pages)
27 July 2005Full accounts made up to 31 December 2004 (15 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
27 June 2005Return made up to 17/05/05; full list of members (7 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Return made up to 17/05/03; full list of members (5 pages)
11 June 2003Return made up to 17/05/03; full list of members (5 pages)
9 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3 finsbury square london EC2A 1AE (1 page)
26 November 2002New director appointed (13 pages)
26 November 2002New director appointed (13 pages)
21 November 2002Auditor's resignation (1 page)
21 November 2002Auditor's resignation (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (13 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (13 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 June 2002Return made up to 17/05/02; full list of members (5 pages)
10 June 2002Return made up to 17/05/02; full list of members (5 pages)
29 October 2001Particulars of mortgage/charge (6 pages)
29 October 2001Particulars of mortgage/charge (6 pages)
29 October 2001Company name changed grantwest thanet properties limi ted\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed grantwest thanet properties limi ted\certificate issued on 29/10/01 (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 July 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
2 July 2001Accounting reference date shortened from 31/05/02 to 30/09/01 (1 page)
2 July 2001Registered office changed on 02/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 June 2001Company name changed sherrybay LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed sherrybay LIMITED\certificate issued on 12/06/01 (2 pages)
17 May 2001Incorporation (24 pages)
17 May 2001Incorporation (24 pages)