Manchester
M4 7JA
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Edward John Fuller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years (resigned 15 November 2011) |
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 | 31 October 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(9 months, 2 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 Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr Neil Johnston Gardiner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Peter William Scott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Dearnaley House Joan Lane Bamford Hope Valley Derbyshire S33 0AW |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 January 2017) |
Role | Head Of Research |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Farm Nook Lane Antrobus Cheshire CW9 6LA |
Director Name | Mr Nicholas William Salisbury |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Ms Maria Parpou |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 March 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Barclays Corporate Bank 6th Floor One Churchill Place London E14 5HP |
Director Name | Mr Christopher James Urwin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2021) |
Role | Research Manager - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Nevitt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2018) |
Role | Head Of Strategic Project Management |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Jonathan Nigel Marlow |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 27 Tremadoc Road London SW4 7NF |
Director Name | Mr Ryan Paul Hayward |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc Level 7 1 Churchill Place London E14 5HP |
Director Name | Mr Antony Christie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Paula Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Thomas Edward Goodwin |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | igloo.uk.net |
---|---|
Telephone | 07 881810770 |
Telephone region | Mobile |
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 100 other UK companies use this postal address |
2 at £1 | Norwich Union Shareholder Gp LTD 50.00% Ordinary A |
---|---|
1 at £1 | Barclays Funds Investments LTD 25.00% Ordinary C |
1 at £1 | Igloo Regeneration LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,193 |
Net Worth | -£32,473 |
Current Liabilities | £79,258 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company, the borrower or igloo regeneration (nominee) limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for payment of the secured liabilities each chargor with full title guarantee charged to the agent all its right title and interest from time to time in each of the following assets by way of first fixed charge the monetary claims the fixed plant and equipment the loose plant and equipment the accounts the related rights under or in connection with the accounts the monetary claims the fixed plant and equipment and the loose plant and equipment see image for full details. Outstanding |
---|---|
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company, igloo regeneration partnershiop or igloo regeneration (nominee) limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for payment of the secured liabilities each chargor with full title guarantee charged to the agent all its right title and interest from time to time in each of the following assets by way of first fixed charge the monetary claims the fixed plant and equipment the loose plant and equipment the account the related rights under or in connection with the account the monetary claims the fixed plant and equipment and the loose plant and equipment see image for full details. Outstanding |
7 April 2010 | Delivered on: 23 April 2010 Persons entitled: The Home & Counties Agency Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at bermondsey square southwark london; benefit of all licences consents and authorisations, claims under the insurances, all guarantees warranties. See image for full details. Outstanding |
25 July 2008 | Delivered on: 6 August 2008 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in marshall mills, marshall street, holbeck, leeds t/no WYK100795. F/h interest in land lying to the southwest of marshall street, holbeck t/no WYK620144. F/h interest in marshall court, holbeck t/no WYK163840. For details of further property charged please refer to form 395, including all land, cellars, vaults, underground tunnels, see image for full details. Outstanding |
19 August 2005 | Delivered on: 1 September 2005 Satisfied on: 15 December 2008 Persons entitled: Uc (Bermondsey) Limited Classification: Third party legal 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: L/H property comprising all the land and building at bremondsey square london all buildings fixed plant and machinery any proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
19 August 2005 | Delivered on: 31 August 2005 Satisfied on: 15 December 2008 Persons entitled: London Development Agency Classification: Third party fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the land and buildings at bermondsey square (being bermondsey street abbey street and tower bridge road) london. See the mortgage charge document for full details. Fully Satisfied |
11 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
23 October 2020 | Satisfaction of charge 3 in full (4 pages) |
15 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2019 | Appointment of Mrs Paula Green as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Antony Christie as a director on 18 September 2019 (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (53 pages) |
10 January 2019 | Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019 (2 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (53 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with updates (8 pages) |
13 June 2018 | Appointment of Mr Antony Christie as a director on 13 June 2018 (2 pages) |
23 May 2018 | Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page) |
24 January 2018 | Director's details changed for Mr Ryan Hayward on 24 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Nigel Marlow as a director on 8 December 2017 (1 page) |
8 January 2018 | Appointment of Mr Ryan Hayward as a director on 3 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (57 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (57 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
2 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (58 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (58 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (9 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (9 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 July 2015 | Full accounts made up to 31 December 2014 (56 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (56 pages) |
7 October 2014 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ (1 page) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 September 2014 | Appointment of Mr Jonathan Nigel Marlow as a director on 10 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Maria Parpou as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Maria Parpou as a director on 10 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Jonathan Nigel Marlow as a director on 10 September 2014 (2 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (56 pages) |
10 January 2014 | Amended group of companies' accounts made up to 31 December 2012 (53 pages) |
10 January 2014 | Amended group of companies' accounts made up to 31 December 2012 (53 pages) |
10 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register(s) moved to registered office address (1 page) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
10 October 2013 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director (2 pages) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director (2 pages) |
21 March 2013 | Auditor's resignation (1 page) |
21 March 2013 | Auditor's resignation (1 page) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Register inspection address has been changed (1 page) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (12 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (12 pages) |
6 August 2012 | Appointment of Christopher James Urwin as a director (2 pages) |
6 August 2012 | Appointment of Christopher James Urwin as a director (2 pages) |
22 May 2012 | Appointment of Maria Parpou as a director (2 pages) |
22 May 2012 | Termination of appointment of Nicholas Salisbury as a director (1 page) |
22 May 2012 | Appointment of Maria Parpou as a director (2 pages) |
22 May 2012 | Termination of appointment of Nicholas Salisbury as a director (1 page) |
22 December 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
22 December 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
16 November 2011 | Termination of appointment of Christopher Laxton as a director (1 page) |
16 November 2011 | Termination of appointment of Andrew Appleyard as a director (1 page) |
16 November 2011 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
16 November 2011 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
16 November 2011 | Termination of appointment of Andrew Appleyard as a director (1 page) |
16 November 2011 | Termination of appointment of Christopher Laxton as a director (1 page) |
16 November 2011 | Termination of appointment of Neil Gardiner as a director (1 page) |
16 November 2011 | Termination of appointment of Neil Gardiner as a director (1 page) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (11 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (11 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
7 February 2011 | Appointment of Mr Nicholas William Salisbury as a director (2 pages) |
7 February 2011 | Appointment of Mr Nicholas William Salisbury as a director (2 pages) |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
22 December 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
23 September 2010 | Director's details changed for Mr David Stephen Skinner on 14 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Nicholas Salisbury as a director (1 page) |
23 September 2010 | Director's details changed for Mr Neil Johnston Gardiner on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 14 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Charles Appleyard on 14 September 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
23 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Andrew Charles Appleyard on 14 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr David Stephen Skinner on 14 September 2010 (2 pages) |
23 September 2010 | Termination of appointment of Nicholas Salisbury as a director (1 page) |
23 September 2010 | Director's details changed for Mr Neil Johnston Gardiner on 14 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 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) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
13 May 2010 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
5 May 2010 | Appointment of Mr Nicholas William Salisbury as a director (2 pages) |
5 May 2010 | Appointment of Mr Nicholas William Salisbury as a director (2 pages) |
29 April 2010 | Termination of appointment of Peter Scott as a director (1 page) |
29 April 2010 | Termination of appointment of Peter Scott as a director (1 page) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Appointment of Mr Peter James Connolly as a director (2 pages) |
5 February 2010 | Appointment of Mr Peter James Connolly as a director (2 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from st helens 1 undershaft london EC3P 3DQ (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
24 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
25 September 2008 | Director's change of particulars / david skinner / 25/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / david skinner / 25/09/2008 (1 page) |
18 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
18 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
1 July 2008 | Memorandum and Articles of Association (5 pages) |
1 July 2008 | Memorandum and Articles of Association (5 pages) |
27 June 2008 | Ad 29/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
27 June 2008 | Ad 29/05/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
12 June 2008 | Appointment terminated director ian womack (1 page) |
12 June 2008 | Appointment terminated director nicholas mansley (1 page) |
12 June 2008 | Appointment terminated director ian womack (1 page) |
12 June 2008 | Director appointed mr peter william scott (2 pages) |
12 June 2008 | Director appointed mr christopher kenrick brown (2 pages) |
12 June 2008 | Director appointed mr peter william scott (2 pages) |
12 June 2008 | Appointment terminated director nicholas mansley (1 page) |
12 June 2008 | Director appointed mr david steven skinner (1 page) |
12 June 2008 | Appointment terminated director julius gottlieb (1 page) |
12 June 2008 | Director appointed mr david steven skinner (1 page) |
12 June 2008 | Appointment terminated director julius gottlieb (1 page) |
12 June 2008 | Director appointed mr christopher kenrick brown (2 pages) |
28 May 2008 | Director appointed mr andrew charles appleyard (2 pages) |
28 May 2008 | Director appointed mr andrew charles appleyard (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
16 March 2006 | Memorandum and Articles of Association (15 pages) |
16 March 2006 | Memorandum and Articles of Association (15 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (31 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (31 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (6 pages) |
31 August 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
17 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (3 pages) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
26 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Return made up to 25/10/02; full list of members (3 pages) |
28 October 2002 | New director appointed (1 page) |
28 October 2002 | Return made up to 25/10/02; full list of members (3 pages) |
29 July 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Company name changed shelfco (2571) LIMITED\certificate issued on 05/11/01 (3 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Company name changed shelfco (2571) LIMITED\certificate issued on 05/11/01 (3 pages) |
5 November 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 November 2001 | Director resigned (1 page) |
5 October 2001 | Incorporation (23 pages) |
5 October 2001 | Incorporation (23 pages) |