London
EC2V 6ET
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 April 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2023(21 years, 7 months after company formation) |
Appointment Duration | 2 months (closed 11 April 2023) |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 11 April 2023) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Frederick David Richard Coupe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 147 Vaughan Road Harrow London HA1 4EG |
Director Name | Christopher Dean Clark |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2005) |
Role | Private Equity Fund Manager |
Correspondence Address | 3 Florin Court 8 Dock Street London E1 8JR |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 October 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2006) |
Role | Chartered Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2013) |
Role | Real Estate Finance Manager |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Helen Yiannacou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2018(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Retail Value General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2003 | Delivered on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the retail value limited partnership to the chargee on any account whatsoever. Particulars: 54 above bar, southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
15 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 489 aylestone road and land adjoining leicester, leicestershire t/n LT268257 together with all buildings and fixtures fixed plant and machinery thereon. Any goodwill relating to the property or the business by way of assignment the rents profits income fees and other sums at any time payable by any lessees underlessees tenants or licensees to the property together with the beenfit of all rights and remedies, the proceeds of any claim made under any insurance policy relating to the property. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 21A, 23 and 23A tavern street ipswich and land lying to the south of tower church yard ipswich suffolk t/nos: SK6441 and SK163688. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-96 london road north lowestoft suffolk t/no: SK184761. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 high street, 3/3A north street and 1 park street ashford kent t/nos: K79453 and K242417. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3,3A and 3B queens rd,17 market place and 18 market place,nuneaton,warwickshire; t/nos WK242423 and WK323922; 24-30 strait bargate,boston,lincolnshire; ll 88311; 14,15,16,17,18 and 18A oxford st,swansea; t/no wa 67606; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 October 2001 | Delivered on: 19 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 cornhill,bury st edmunds,suffolk; 51 and 53 english st,carlisle,cumbria; t/no cu 128135; 19 eastgate st,gloucester,gloucestershire; gr 185869; 54/56 parade and 3/5 bedford st,leamington spa,warwickshire; wk 139392; various other properties listed; see form 395 for details. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 January 2002 | Delivered on: 16 January 2002 Satisfied on: 21 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of portswood road southampton hampshire t/no: HP285503. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | Appointment of Paul James Clifford as a director on 6 February 2023 (2 pages) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2023 | Application to strike the company off the register (1 page) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
29 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
6 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
27 November 2018 | Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 March 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Retail Value General Partner Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 November 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Leonard Grose as a director on 28 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
2 November 2015 | Appointment of Mr David Leonard Grose as a director on 28 October 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 June 2014 | Satisfaction of charge 5 in full (4 pages) |
21 June 2014 | Satisfaction of charge 5 in full (4 pages) |
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
22 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
1 February 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
1 February 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
15 September 2011 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
5 July 2011 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2011 (2 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Appointment of Helen Yiannacou as a director (2 pages) |
6 October 2010 | Termination of appointment of Russell Black as a director (1 page) |
6 October 2010 | Appointment of Ms Jennifer Ann Franklin as a director (2 pages) |
6 October 2010 | Appointment of Helen Yiannacou as a director (2 pages) |
6 October 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
6 October 2010 | Termination of appointment of Russell Black as a director (1 page) |
6 October 2010 | Appointment of Ms Jennifer Ann Franklin as a director (2 pages) |
6 October 2010 | Termination of appointment of Emily Mousley as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
8 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
14 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
23 April 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 April 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (2 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
19 October 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (3 pages) |
16 August 2001 | New director appointed (2 pages) |
7 August 2001 | Company name changed majordrink LIMITED\certificate issued on 07/08/01 (2 pages) |
7 August 2001 | Company name changed majordrink LIMITED\certificate issued on 07/08/01 (2 pages) |
2 July 2001 | Incorporation (13 pages) |
2 July 2001 | Incorporation (13 pages) |