Strand Bridge House
London
WC2R 1HH
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Chartered Surveyor & Director |
Correspondence Address | 34 Hillersdon Avenue Barnes London SW13 0EF |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 12 years (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 December 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 February 2005) |
Role | Director Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 8 Highfields Grove London N6 6HN |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Christopher Lindsay Patterson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2002) |
Role | Fund Manager |
Correspondence Address | 17 Chatsworth Avenue London SW20 8JZ |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm House The Green Saxlingham Nethergate Norfolk NR15 1TH |
Director Name | Mr Philip John Payton Nell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 June 2008) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Bury Lodge Bury Lane Elmdon Saffron Walden Essex CB11 4NQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Anne Marie Copeland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
Director Name | Karen Julia Fox |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2012) |
Role | Fund Manager |
Correspondence Address | The Roost Chinnor Road Towersey Oxfordshire OX9 3QY |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Barry Steven Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Macaulay Court London SW4 0QU |
Director Name | Mr Justin Mark Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Ms Vasiliki Arvaniti |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2018(17 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Robert David Hadfield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2022) |
Role | Commercial Property |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Wood Green London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees Classification: A registered charge Particulars: The real property specified in the instrument including wood green shopping city, high road, wood green with the title number EGL350011. For more details please refer to the instrument. Outstanding |
---|---|
22 September 2014 | Delivered on: 9 October 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: T/No EGL350011 and NGL316556. Outstanding |
30 May 2014 | Delivered on: 6 June 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Particulars: A security agreement between the original chargors (as defined in the security agreement) dated 30/05/2014 which includes, without limitation, a charge by way of legal mortgage over six properties and fixed charges over certain other assets including future intellectual property rights (for more details please refer to the instrument). Outstanding |
4 January 2017 | Delivered on: 6 January 2017 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 May 2005 | Delivered on: 23 May 2005 Satisfied on: 4 June 2014 Persons entitled: J.P. Morgan Corporate Trustee Services Limited (For Itself and as Trustee for the Obligorsecured Creditors) Classification: Deed of charge (security and intercreditor deed) Secured details: All monies due or to become due from the company the borrower or any other obligor or any limited obligor to the obligor security trustee or any of the other obligor secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property, specified assets, book debts, obligor security group shares, intellectual property, insurances, obligor transaction documents, net rental income, agreements floating charge all undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
5 May 2005 | Delivered on: 18 May 2005 Satisfied on: 4 June 2014 Persons entitled: The Mall Funding PLC Classification: Obligor/issuer floating charge agreement Secured details: All monies due or to become due from the company, the borrower or (in the case of the obligors only)any other obligor or any limited obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge, the whole of its undertaking and all property assets and rights present and future (including all stock in trade f/h and l/h property and balance standing to the credit of any client accounts),. See the mortgage charge document for full details. Fully Satisfied |
6 April 2004 | Delivered on: 16 April 2004 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings to the south of main road romford (now k/a the dolphin centre) havering t/n EGL416981. L/h land and buildings lying to the north of western road romford (now k/a liberty ii shopping centre) havering t/n EGL347983. L/h land the upper deck car park mercury gardens romford t/n EGL435359 for details of further property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 October 2003 | Delivered on: 7 November 2003 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Itselfand as Agent for the Finance Parties Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets rights and property. See the mortgage charge document for full details. Fully Satisfied |
28 February 2002 | Delivered on: 20 March 2002 Satisfied on: 14 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee) and (Theagent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold land being broadway shopping centre broadway bexleyheath in the london borough of bexley t/n SGL553179, all that freehold land being land and buildings to the south of main road romford (now known as the dolphin centre) havering t/n EGL416981 and all that leasehold land being land and buildings lying to the north of western road romford (known as liberty ii shopping centre) havering EGL347983 (for further details of property charged see schedule 3 of form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 August 1998 | Delivered on: 21 November 2001 Satisfied on: 14 March 2002 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from capital and regional properties PLC or the company to the chargee on any account whatsoever. Particulars: F/H land k/a wood green shopping city high road wood green in the london borough of haringey freehold title absoulte under t/n EGL350011, f/h land being 88-96 (even numbers) high road wood green in the london bourough of haringey freehold title absoulte t/n NGL316556 together with all buildings and erections and fixtures and fittings and fixed plant and machinery, floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Strand Bridge House London WC2R 1HH on 27 July 2023 (1 page) |
8 February 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
2 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
29 March 2022 | Termination of appointment of Robert David Hadfield as a director on 29 March 2022 (1 page) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
2 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
7 July 2020 | Change of details for The Mall (General Partner) Limited as a person with significant control on 5 February 2018 (2 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Robert David Hadfield as a director on 16 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Vasiliki Arvaniti as a director on 15 July 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 September 2018 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages) |
21 September 2018 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Lawrence Francis Hutchings on 16 June 2018 (2 pages) |
21 September 2018 | Appointment of Mr Vasiliki Arvaniti as a director on 14 September 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 8 February 2018 (1 page) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Cessation of Wood Green London Limited as a person with significant control on 6 April 2016 (1 page) |
22 December 2017 | Notification of The Mall (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Cessation of Wood Green London Limited as a person with significant control on 6 April 2016 (1 page) |
22 December 2017 | Notification of The Mall (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 20 December 2017 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
6 January 2017 | Registration of charge 042692910009, created on 4 January 2017 (67 pages) |
6 January 2017 | Registration of charge 042692910009, created on 4 January 2017 (67 pages) |
6 January 2017 | Registration of charge 042692910010, created on 4 January 2017 (37 pages) |
6 January 2017 | Registration of charge 042692910010, created on 4 January 2017 (37 pages) |
4 January 2017 | Satisfaction of charge 042692910007 in full (1 page) |
4 January 2017 | Satisfaction of charge 042692910007 in full (1 page) |
4 January 2017 | Satisfaction of charge 042692910008 in full (1 page) |
4 January 2017 | Satisfaction of charge 042692910008 in full (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
11 November 2016 | Appointment of Mr James Maltby Ryman as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr James Maltby Ryman as a director on 11 November 2016 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Justin Mark Brand as a director on 3 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Andrew Charles Appleyard as a director on 3 March 2015 (1 page) |
13 November 2014 | Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page) |
13 November 2014 | Termination of appointment of Ian Bryan Womack as a director on 15 October 2014 (1 page) |
9 October 2014 | Registration of charge 042692910008, created on 22 September 2014 (16 pages) |
9 October 2014 | Registration of charge 042692910008, created on 22 September 2014 (16 pages) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 June 2014 | Registration of charge 042692910007 (94 pages) |
6 June 2014 | Registration of charge 042692910007 (94 pages) |
4 June 2014 | Satisfaction of charge 6 in full (4 pages) |
4 June 2014 | Satisfaction of charge 5 in full (4 pages) |
4 June 2014 | Satisfaction of charge 5 in full (4 pages) |
4 June 2014 | Satisfaction of charge 6 in full (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
2 September 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
2 September 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
2 September 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
2 September 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
2 September 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
8 October 2012 | Termination of appointment of Christopher Laxton as a director (2 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 May 2012 | Appointment of Mr Justin Mark Brand as a director (3 pages) |
15 May 2012 | Appointment of Mr Justin Mark Brand as a director (3 pages) |
15 May 2012 | Termination of appointment of Barry Hill as a director (2 pages) |
15 May 2012 | Termination of appointment of Barry Hill as a director (2 pages) |
16 April 2012 | Termination of appointment of Karen Fox as a director (2 pages) |
16 April 2012 | Termination of appointment of Karen Fox as a director (2 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (11 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (11 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
30 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (3 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (11 pages) |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (11 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 May 2010 | Appointment of Barry Steven Hill as a director (3 pages) |
5 May 2010 | Appointment of Barry Steven Hill as a director (3 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages) |
2 December 2009 | Appointment of Mr Andrew Charles Appleyard as a director (3 pages) |
2 December 2009 | Appointment of Mr Andrew Charles Appleyard as a director (3 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 13/08/09; full list of members (5 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Director appointed charles andrew rover staveley (1 page) |
8 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
13 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (5 pages) |
27 June 2008 | Director appointed karen julia fox (2 pages) |
27 June 2008 | Director appointed karen julia fox (2 pages) |
25 June 2008 | Appointment terminated director anne copeland (1 page) |
25 June 2008 | Appointment terminated director philip nell (1 page) |
25 June 2008 | Appointment terminated director philip nell (1 page) |
25 June 2008 | Appointment terminated director anne copeland (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 13/08/07; full list of members (3 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 13/08/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
2 September 2005 | Return made up to 13/08/05; full list of members (9 pages) |
2 September 2005 | Return made up to 13/08/05; full list of members (9 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | Particulars of mortgage/charge (42 pages) |
23 May 2005 | Particulars of mortgage/charge (42 pages) |
18 May 2005 | Particulars of mortgage/charge (20 pages) |
18 May 2005 | Particulars of mortgage/charge (20 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
6 October 2004 | Return made up to 13/08/04; full list of members
|
6 October 2004 | Return made up to 13/08/04; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (15 pages) |
16 April 2004 | Particulars of mortgage/charge (15 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 13/08/03; full list of members (10 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | New director appointed (4 pages) |
4 December 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 September 2002 | Return made up to 13/08/02; full list of members
|
20 September 2002 | Return made up to 13/08/02; full list of members
|
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
20 March 2002 | Particulars of mortgage/charge (18 pages) |
20 March 2002 | Particulars of mortgage/charge (18 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
12 March 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
11 March 2002 | New director appointed (4 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (5 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | New director appointed (4 pages) |
11 March 2002 | New director appointed (5 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
27 November 2001 | Memorandum and Articles of Association (13 pages) |
27 November 2001 | Memorandum and Articles of Association (13 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Resolutions
|
21 November 2001 | Particulars of property mortgage/charge (6 pages) |
21 November 2001 | Particulars of property mortgage/charge (6 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Accounting reference date extended from 31/08/02 to 25/12/02 (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: third floor, 90 long acre london WC2E 9TT (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New director appointed (4 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: third floor, 90 long acre london WC2E 9TT (1 page) |
4 September 2001 | New director appointed (4 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Accounting reference date extended from 31/08/02 to 25/12/02 (1 page) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | New director appointed (5 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
13 August 2001 | Incorporation (19 pages) |
13 August 2001 | Incorporation (19 pages) |