Company NameNu Developments (Brighton) Limited
DirectorsKristoffer Malcolm McPhail and Adam Irwin
Company StatusActive
Company Number04278269
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kristoffer Malcolm McPhail
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Adam Irwin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 February 2002(5 months, 1 week after company formation)
Appointment Duration22 years, 2 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 15 September 2012)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(5 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(10 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Philip Frederick Ellis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 November 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Alexandre Simon Dahan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleStrategic Development Director - Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2016)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Fergus James Helliwell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Shenthuran Ravindra
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(14 years, 12 months after company formation)
Appointment Duration1 year (resigned 08 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr James Robson Edwin Tarry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMill Properties Limited (Corporation)
StatusResigned
Appointed19 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2002)
Correspondence Address6-8 Old Bond Street
London
W1S 4PH
Secretary NameMill Group Limited (Corporation)
StatusResigned
Appointed19 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 February 2002)
Correspondence Address3 Burlington Mews
London
W1R 8QA

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£16,649
Gross Profit-£16,621
Net Worth-£561,533
Cash£735,184
Current Liabilities£6,295

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

8 January 2003Delivered on: 15 January 2003
Satisfied on: 27 June 2007
Persons entitled: Brighton and Hove City Council

Classification: Supplemental charge (development agreement)
Secured details: All monies due or to become due from the purchaser, the fund, the chargors and/or the developer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in the block leases and other immovable property described in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
28 November 2002Delivered on: 12 December 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland, as Agent and Security Trustee for Itselfand the Secured Parties

Classification: Legal mortgage and assignment
Secured details: All obligations and liabilities due or to become due from the chargors to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Block 6A,jubilee street development,brighton and all undertakings of the chargor pursuant to the charge and all right,title and interest in and to the charged agreements,including all monies payable and any claims,awards and judgements; all rental income and benefit of all guarantees,warranties,agreements,contract,deeds,licences,undertakings,covenants,etc; all buildings,fixtures and the proceeds of sale thereof; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
11 November 2002Delivered on: 25 November 2002
Satisfied on: 27 June 2007
Persons entitled: Brighton and Hove City Council

Classification: Supplemental charge (development agreement)
Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in the block leases and other immovable property described in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
11 November 2002Delivered on: 19 November 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Legal mortgage and assignment
Secured details: All monies due or to become due from the chargors to the chargee and the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Block leases of blocks 2, 3, 4, 5, 6A, 6B, 6C and 7 jubilee street development brighton the benefit of all rights and claims in relation to the mortgaged property the benefit of all guarantees and representations the benefit of all its right title and interest to in and under all present and future charged agreements A. see the mortgage charge document for full details.
Fully Satisfied
21 October 2002Delivered on: 8 November 2002
Satisfied on: 27 June 2007
Persons entitled: Brighton and Hove City Council

Classification: Charge (development agreement)
Secured details: All monies due or to become due from the purchaser, the fund and/or the developer, the library contractor and the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all estates or interests in the freehold and leasehold property and other immovable property and all buildings and trades and other fixtures from time to time on any such property. The security account and any and all money (including interest) from time to time standing to the credit of the security account. By way of charge and absolute assignment all rights, title and interest to an agreement for the grant of block leases.. See the mortgage charge document for full details.
Fully Satisfied
21 October 2002Delivered on: 29 October 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee for Itself Andthe Secured Parties

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the borrower and the company (the "chargor") to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
22 October 2003Delivered on: 31 October 2003
Satisfied on: 27 June 2007
Persons entitled: Brighton & Hove City Council

Classification: Supplemental charge
Secured details: The due performance of the respective obligations of the purchaser, the fund and/or the developer, library contractor and the chargors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all estates or interests in the block leases and other immovable property being block lease between brighton and hove council (1) block 8 as more particularly and nupp (gp) limited and nupp nominees limited defined in the development upon trust for norwich union public/private partnership agreement fund (2) and the proceeds of sale thereof and all buildings and trade and other fixtures. See the mortgage charge document for full details.
Fully Satisfied
21 October 2002Delivered on: 29 October 2002
Satisfied on: 27 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage and assignment
Secured details: All present and future obligations and liabilities due or to become due from the chargors to the chargee as agent and security trustee for itself and the secured parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets. See the mortgage charge document for full details.
Fully Satisfied
21 October 2002Delivered on: 5 November 2002
Persons entitled: Norwich Union Public/Private Partnership Fund Acting by Its General Partner Nuppp (Gp) Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its present and future right title and interest in to and under the assigned contracts. See the mortgage charge document for full details.
Outstanding
21 October 2002Delivered on: 5 November 2002
Persons entitled: Norwich Union Public/Private Partnership Fund Acting by Its General Partner Nuppp (Gp) Limited

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its undertaking and assets both present and future.
Outstanding

Filing History

11 December 2020Full accounts made up to 31 December 2019 (21 pages)
15 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (20 pages)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
5 April 2018Change of details for Nu 3Ps Limited as a person with significant control on 19 December 2016 (2 pages)
4 April 2018Change of details for Nu 3Ps Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Change of details for Nu 3Ps Limited as a person with significant control on 19 December 2016 (2 pages)
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page)
10 October 2017Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
4 October 2017Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page)
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages)
2 October 2017Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
6 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
6 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages)
6 September 2016Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page)
6 September 2016Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (19 pages)
23 August 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
3 August 2015Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
3 August 2015Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
2 July 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
2 July 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
29 May 2015Full accounts made up to 31 December 2014 (15 pages)
12 August 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
12 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
12 August 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 May 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(6 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(6 pages)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Register(s) moved to registered inspection location (1 page)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Full accounts made up to 31 December 2012 (15 pages)
12 November 2012Termination of appointment of Philip Ellis as a director (1 page)
12 November 2012Termination of appointment of Philip Ellis as a director (1 page)
10 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
10 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
10 October 2012Appointment of David Alexandre Simon Dahan as a director (2 pages)
10 October 2012Register(s) moved to registered office address (1 page)
10 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
10 October 2012Termination of appointment of Christopher Laxton as a director (1 page)
10 October 2012Register(s) moved to registered office address (1 page)
10 August 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
10 August 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
6 August 2012Resignation of auditors (1 page)
6 August 2012Resignation of auditors (1 page)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 31 December 2010 (15 pages)
20 July 2011Full accounts made up to 31 December 2010 (15 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 December 2010Statement of company's objects (2 pages)
10 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 December 2010Statement of company's objects (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
21 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages)
20 July 2010Register inspection address has been changed (1 page)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
11 August 2009Return made up to 20/07/09; full list of members (4 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
25 July 2009Full accounts made up to 31 December 2008 (13 pages)
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Appointment terminated director julius gottlieb (1 page)
8 July 2008Appointment terminated director julius gottlieb (1 page)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
8 August 2007Return made up to 23/07/07; full list of members (2 pages)
8 August 2007Return made up to 23/07/07; full list of members (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (16 pages)
6 June 2007Full accounts made up to 31 December 2006 (16 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
25 July 2006Return made up to 23/07/06; full list of members (3 pages)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
15 August 2005Return made up to 23/07/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2005Full accounts made up to 31 December 2004 (13 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Return made up to 23/07/04; full list of members (3 pages)
16 August 2004Return made up to 23/07/04; full list of members (3 pages)
24 December 2003Full accounts made up to 31 December 2002 (12 pages)
24 December 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Particulars of mortgage/charge (9 pages)
31 October 2003Particulars of mortgage/charge (9 pages)
16 October 2003Return made up to 26/09/03; full list of members (6 pages)
16 October 2003Return made up to 26/09/03; full list of members (6 pages)
15 January 2003Particulars of mortgage/charge (9 pages)
15 January 2003Particulars of mortgage/charge (9 pages)
12 December 2002Particulars of mortgage/charge (9 pages)
12 December 2002Particulars of mortgage/charge (9 pages)
25 November 2002Particulars of mortgage/charge (9 pages)
25 November 2002Particulars of mortgage/charge (9 pages)
19 November 2002Particulars of mortgage/charge (9 pages)
19 November 2002Particulars of mortgage/charge (9 pages)
8 November 2002Particulars of mortgage/charge (8 pages)
8 November 2002Particulars of mortgage/charge (8 pages)
5 November 2002Particulars of mortgage/charge (6 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
5 November 2002Particulars of mortgage/charge (6 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
29 October 2002Particulars of mortgage/charge (9 pages)
29 October 2002Particulars of mortgage/charge (10 pages)
29 October 2002Particulars of mortgage/charge (10 pages)
29 October 2002Particulars of mortgage/charge (9 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Return made up to 26/09/02; full list of members (3 pages)
26 September 2002Return made up to 26/09/02; full list of members (3 pages)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
22 July 2002Secretary's particulars changed (1 page)
22 July 2002Secretary's particulars changed (1 page)
25 February 2002New director appointed (5 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page)
25 February 2002New director appointed (5 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (4 pages)
25 February 2002New director appointed (3 pages)
25 February 2002New secretary appointed (2 pages)
21 February 2002Company name changed mill nu developments (brighton) LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed mill nu developments (brighton) LIMITED\certificate issued on 21/02/02 (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Memorandum and Articles of Association (18 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: lacon house theobalds road london WC1X 8RW (2 pages)
25 October 2001Registered office changed on 25/10/01 from: lacon house theobalds road london WC1X 8RW (2 pages)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001Memorandum and Articles of Association (18 pages)
19 October 2001Company name changed shelfco (no. 2543) LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed shelfco (no. 2543) LIMITED\certificate issued on 19/10/01 (2 pages)
29 August 2001Incorporation (23 pages)
29 August 2001Incorporation (23 pages)