Company NameStratford City Developments Limited
Company StatusActive
Company Number04261851
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Previous NameBeamdecor Limited

Business Activity

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

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMrs Gillian Claire Houinato
StatusCurrent
Appointed30 November 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(18 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed20 August 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Mark Andrew Wenlock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEastwood House
171 Broadway
Peterborough
Cambridgeshire
PE1 4DS
Director NameDavid John Camp
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address236 St Magaret's Road
Twickenham
Middlesex
TW1 1NL
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address22 Steeles Road
London
NW3 4SH
Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 12 June 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameElliott Rusanow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian/British
StatusResigned
Appointed12 June 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2008)
RoleCompany Director
Correspondence AddressLevel 24
Westfield Towers, 100 William Street
Sydney
Nsw 2011
Foreign
Secretary NameMr Leon Shelley
NationalityBritish
StatusResigned
Appointed16 October 2006(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Brian James Mackrill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameAnthony Nicholas Lattin
StatusResigned
Appointed11 July 2008(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2009)
RoleCompany Director
Correspondence Address903, Antonine Heights
City Walk
London
SE1 3DF
Director NameMr Michael Joseph Gutman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2010(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameThomas David Merrifield
StatusResigned
Appointed05 December 2018(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2019)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2019(18 years after company formation)
Appointment Duration8 months (resigned 31 March 2020)
RoleGroup Chief Development Officer
Country of ResidenceFrance
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Secretary NameMiss Amanda Beattie
StatusResigned
Appointed16 October 2019(18 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address4th Floor 1 Ariel Way
London
W12 7SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stratfordcity.co.uk
Telephone0845 4143963
Telephone regionUnknown

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Westfield Uk Acquisitions (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,756,246
Gross Profit£11,365,593
Net Worth£11,672,188
Cash£4,555,419
Current Liabilities£49,297,698

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

12 July 2007Delivered 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

Filing History

17 December 2020Full accounts made up to 31 December 2019 (20 pages)
9 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Amanda Beattie as a secretary on 1 April 2020 (1 page)
2 April 2020Appointment of Mr Scott Cameron Parsons as a director on 2 April 2020 (2 pages)
1 April 2020Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page)
10 February 2020Change of details for Unibail-Rodamco Se as a person with significant control on 17 May 2019 (2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
18 October 2019Appointment of Miss Amanda Beattie as a secretary on 16 October 2019 (2 pages)
9 October 2019Termination of appointment of Thomas David Merrifield as a secretary on 9 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
14 August 2019Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages)
13 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
10 December 2018Registered 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 2018Appointment of Thomas David Merrifield as a secretary on 5 December 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
16 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Notification of Unibail-Rodamco Se as a person with significant control on 7 June 2018 (2 pages)
21 June 2018Appointment of Miss Amanda Beattie as a director on 20 June 2018 (2 pages)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Leon Shelley as a secretary on 30 November 2017 (1 page)
30 November 2017Appointment of Mrs Gillian Claire Houinato as a secretary on 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
2 November 2017Director's details changed for Mr Peter Howard Miller on 1 March 2011 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (18 pages)
9 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page)
15 April 2015Appointment of Mr Leon Shelley as a director on 30 March 2015 (2 pages)
15 April 2015Appointment of Mr Leon Shelley as a director on 30 March 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
10 October 2014Full accounts made up to 31 December 2013 (19 pages)
10 October 2014Full accounts made up to 31 December 2013 (19 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
9 September 2013Full accounts made up to 31 December 2012 (17 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
29 October 2012Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
28 October 2011Full accounts made up to 31 December 2010 (17 pages)
28 October 2011Full accounts made up to 31 December 2010 (17 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
7 June 2011Auditor's resignation (1 page)
7 June 2011Auditor's resignation (1 page)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Appointment of Philip Simon Slavin as a director (2 pages)
4 January 2011Termination of appointment of Brian Mackrill as a director (1 page)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
14 June 2010Appointment of Mr Michael Joseph Gutman as a director (2 pages)
12 November 2009Full accounts made up to 31 December 2008 (15 pages)
12 November 2009Full accounts made up to 31 December 2008 (15 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page)
22 May 2009Appointment terminated secretary anthony lattin (1 page)
22 May 2009Appointment terminated secretary anthony lattin (1 page)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
31 October 2008Return made up to 30/10/08; full list of members (4 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
24 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
10 September 2008Secretary's change of particulars / leon shelley / 15/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
8 August 2008Secretary's change of particulars / leon shelley / 14/07/2008 (1 page)
14 July 2008Secretary appointed anthony nicholas lattin (1 page)
14 July 2008Secretary appointed anthony nicholas lattin (1 page)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Resolutions
  • RES13 ‐ Deed of novation approved 19/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 June 2008Declaration of assistance for shares acquisition (11 pages)
23 June 2008Resolutions
  • RES13 ‐ Deed of novation approved 19/06/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2008Director appointed mr peter howard miller (1 page)
5 June 2008Director appointed mr peter howard miller (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
27 May 2008Appointment terminated director michael gutman (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
18 April 2008Appointment terminated director elliott rusanow (1 page)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
30 October 2007Return made up to 30/10/07; full list of members (3 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
8 August 2007Return made up to 31/07/07; full list of members (3 pages)
18 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007Particulars of mortgage/charge (5 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
5 March 2007New director appointed (3 pages)
5 March 2007New director appointed (3 pages)
3 March 2007Full accounts made up to 31 December 2005 (10 pages)
3 March 2007Full accounts made up to 31 December 2005 (10 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
11 August 2006Full accounts made up to 31 December 2004 (10 pages)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Full accounts made up to 31 December 2004 (10 pages)
11 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 June 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 57 grosvenor street london W1K 3JA (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: 57 grosvenor street london W1K 3JA (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006Director resigned (1 page)
17 January 2006New director appointed (20 pages)
17 January 2006New director appointed (20 pages)
3 January 2006Location of register of members (non legible) (1 page)
3 January 2006Location of register of members (non legible) (1 page)
20 December 2005Registered office changed on 20/12/05 from: 17 grosvenor street london W1K 4QG (1 page)
20 December 2005Registered office changed on 20/12/05 from: 17 grosvenor street london W1K 4QG (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (4 pages)
17 October 2005New director appointed (4 pages)
17 October 2005Director resigned (1 page)
13 September 2005Return made up to 31/07/05; full list of members (9 pages)
13 September 2005Return made up to 31/07/05; full list of members (9 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page)
15 February 2005Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page)
29 January 2005Full accounts made up to 31 December 2003 (9 pages)
29 January 2005Full accounts made up to 31 December 2003 (9 pages)
6 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Return made up to 31/07/04; full list of members (3 pages)
6 August 2004Return made up to 31/07/04; full list of members (3 pages)
29 September 2003Full accounts made up to 31 December 2002 (8 pages)
29 September 2003Full accounts made up to 31 December 2002 (8 pages)
4 August 2003Return made up to 31/07/03; full list of members (3 pages)
4 August 2003Return made up to 31/07/03; full list of members (3 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Ad 10/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Ad 10/10/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 October 2002Ad 10/10/02--------- £ si 749@1=749 £ ic 1/750 (2 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (6 pages)
30 October 2002Ad 10/10/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
30 October 2002New director appointed (6 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
15 August 2002Return made up to 31/07/02; full list of members (6 pages)
15 August 2002Return made up to 31/07/02; full list of members (6 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
16 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 July 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (4 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New director appointed (4 pages)
3 September 2001New secretary appointed (2 pages)
22 August 2001Company name changed beamdecor LIMITED\certificate issued on 22/08/01 (2 pages)
22 August 2001Company name changed beamdecor LIMITED\certificate issued on 22/08/01 (2 pages)
31 July 2001Incorporation (13 pages)
31 July 2001Incorporation (13 pages)