London
W12 7SL
Secretary Name | Mrs Gillian Claire Houinato |
---|---|
Status | Current |
Appointed | 30 November 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Miss Amanda Beattie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Sir Stuart Anthony Lipton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Queens Grove London NW8 6HH |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Mr Mark Andrew Wenlock |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Eastwood House 171 Broadway Peterborough Cambridgeshire PE1 4DS |
Director Name | David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 June 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 236 St Magaret's Road Twickenham Middlesex TW1 1NL |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 2006) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jay Mews London SW7 2EP |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 12 June 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Anthony Nicholas Lattin |
---|---|
Status | Resigned |
Appointed | 11 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 903, Antonine Heights City Walk London SE1 3DF |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Thomas David Merrifield |
---|---|
Status | Resigned |
Appointed | 05 December 2018(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Mr Olivier Marc Bossard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2019(18 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 2020) |
Role | Group Chief Development Officer |
Country of Residence | France |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Secretary Name | Miss Amanda Beattie |
---|---|
Status | Resigned |
Appointed | 16 October 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Ariel Way London W12 7SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.stratfordcity.co.uk |
---|---|
Telephone | 0845 4143963 |
Telephone region | Unknown |
Registered Address | 4th Floor 1 Ariel Way London W12 7SL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Westfield Uk Acquisitions (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,756,246 |
Gross Profit | £11,365,593 |
Net Worth | £11,672,188 |
Cash | £4,555,419 |
Current Liabilities | £49,297,698 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
12 July 2007 | Delivered on: 18 July 2007 Satisfied on: 4 November 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re stratford city developments limited business premium account. Account number 40469971. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
17 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page) |
2 April 2020 | Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page) |
10 February 2020 | Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
18 October 2019 | Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages) |
9 October 2019 | Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 August 2019 | Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages) |
13 August 2019 | Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page) |
10 December 2018 | Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 4th Floor 1 Ariel Way London W12 7SL on 10 December 2018 (1 page) |
6 December 2018 | Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 July 2018 | Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages) |
21 June 2018 | Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
2 November 2017 | Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Leon Shelley as a director on 30 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Leon Shelley as a director on 30 March 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
22 May 2009 | Appointment terminated secretary anthony lattin (1 page) |
22 May 2009 | Appointment terminated secretary anthony lattin (1 page) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
14 July 2008 | Secretary appointed anthony nicholas lattin (1 page) |
14 July 2008 | Secretary appointed anthony nicholas lattin (1 page) |
23 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
23 June 2008 | Resolutions
|
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
18 July 2007 | Particulars of mortgage/charge (5 pages) |
18 July 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
3 March 2007 | Full accounts made up to 31 December 2005 (10 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (10 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
11 August 2006 | Full accounts made up to 31 December 2004 (10 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 57 grosvenor street london W1K 3JA (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 57 grosvenor street london W1K 3JA (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (20 pages) |
17 January 2006 | New director appointed (20 pages) |
3 January 2006 | Location of register of members (non legible) (1 page) |
3 January 2006 | Location of register of members (non legible) (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 17 grosvenor street london W1K 4QG (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 17 grosvenor street london W1K 4QG (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (4 pages) |
17 October 2005 | New director appointed (4 pages) |
17 October 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
13 September 2005 | Return made up to 31/07/05; full list of members (9 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page) |
29 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
6 August 2004 | Return made up to 31/07/04; full list of members (3 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (3 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (3 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (3 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Ad 10/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | Ad 10/10/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Ad 10/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (6 pages) |
30 October 2002 | Ad 10/10/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
30 October 2002 | New director appointed (6 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
15 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
16 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New director appointed (4 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New director appointed (4 pages) |
3 September 2001 | New secretary appointed (2 pages) |
22 August 2001 | Company name changed beamdecor LIMITED\certificate issued on 22/08/01 (2 pages) |
22 August 2001 | Company name changed beamdecor LIMITED\certificate issued on 22/08/01 (2 pages) |
31 July 2001 | Incorporation (13 pages) |
31 July 2001 | Incorporation (13 pages) |