London
EC3M 4AE
Director Name | Mr Adam Irwin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(10 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 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 Philip Frederick Ellis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 November 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr David Alexandre Simon Dahan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Strategic Development Director - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Miss Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Shenthuran Ravindra |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(14 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr James Robson Edwin Tarry |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Mill Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2002) |
Correspondence Address | 6-8 Old Bond Street London W1S 4PH |
Secretary Name | Mill Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 February 2002) |
Correspondence Address | 3 Burlington Mews London W1R 8QA |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,649 |
Gross Profit | -£16,621 |
Net Worth | -£561,533 |
Cash | £735,184 |
Current Liabilities | £6,295 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
8 January 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
11 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
15 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
5 April 2018 | Change of details for Nu 3Ps Limited as a person with significant control on 19 December 2016 (2 pages) |
4 April 2018 | Change of details for Nu 3Ps Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2018 | Change of details for Nu 3Ps Limited as a person with significant control on 19 December 2016 (2 pages) |
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 (2 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 August 2015 | Register 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 2015 | Register 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 2015 | Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages) |
2 July 2015 | Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Fergus James Helliwell as a director on 17 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Ms Helen Murphy as a director on 17 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 August 2014 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page) |
12 August 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
12 November 2012 | Termination of appointment of Philip Ellis as a director (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 October 2012 | Appointment of David Alexandre Simon Dahan as a director (2 pages) |
10 October 2012 | Register(s) moved to registered office address (1 page) |
10 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
10 October 2012 | Register(s) moved to registered office address (1 page) |
10 August 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
10 August 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
6 August 2012 | Resignation of auditors (1 page) |
6 August 2012 | Resignation of auditors (1 page) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 20 July 2010 (2 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
8 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (3 pages) |
15 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
16 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Particulars of mortgage/charge (9 pages) |
31 October 2003 | Particulars of mortgage/charge (9 pages) |
16 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
15 January 2003 | Particulars of mortgage/charge (9 pages) |
15 January 2003 | Particulars of mortgage/charge (9 pages) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
12 December 2002 | Particulars of mortgage/charge (9 pages) |
25 November 2002 | Particulars of mortgage/charge (9 pages) |
25 November 2002 | Particulars of mortgage/charge (9 pages) |
19 November 2002 | Particulars of mortgage/charge (9 pages) |
19 November 2002 | Particulars of mortgage/charge (9 pages) |
8 November 2002 | Particulars of mortgage/charge (8 pages) |
8 November 2002 | Particulars of mortgage/charge (8 pages) |
5 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Particulars of mortgage/charge (6 pages) |
5 November 2002 | Particulars of mortgage/charge (4 pages) |
29 October 2002 | Particulars of mortgage/charge (9 pages) |
29 October 2002 | Particulars of mortgage/charge (10 pages) |
29 October 2002 | Particulars of mortgage/charge (10 pages) |
29 October 2002 | Particulars of mortgage/charge (9 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
26 September 2002 | Return made up to 26/09/02; full list of members (3 pages) |
26 September 2002 | Return made up to 26/09/02; full list of members (3 pages) |
10 September 2002 | New director appointed (1 page) |
10 September 2002 | New director appointed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
22 July 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | New director appointed (5 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: c/o mill group 6-8 old bond street london W1X 3TA (1 page) |
25 February 2002 | New director appointed (5 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Company name changed mill nu developments (brighton) LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed mill nu developments (brighton) LIMITED\certificate issued on 21/02/02 (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Memorandum and Articles of Association (18 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: lacon house theobalds road london WC1X 8RW (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: lacon house theobalds road london WC1X 8RW (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Memorandum and Articles of Association (18 pages) |
19 October 2001 | Company name changed shelfco (no. 2543) LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed shelfco (no. 2543) LIMITED\certificate issued on 19/10/01 (2 pages) |
29 August 2001 | Incorporation (23 pages) |
29 August 2001 | Incorporation (23 pages) |