Company NameFreeport (Nominee 1) Limited
Company StatusDissolved
Company Number04310590
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameIbis (718) Limited

Business Activity

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

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 10 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed15 May 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed15 May 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 10 March 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameIan Jeffrey Brownstein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2004)
RoleChartered Accountant
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2004)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2004)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed20 December 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2004)
RoleChartered Accountant
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 11 March 2004)
RoleSecretary
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2006)
RoleAccountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(15 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2001(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed11 March 2004(2 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 May 2017)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hermes Freeport Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 December 2004Delivered on: 30 December 2004
Satisfied on: 17 March 2010
Persons entitled: Britel Fund Trustees Limited (As Trustee for the Finance Parties the Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a land lying to the north west of charter way braintree t/no's EX632902 and EX603735 the f/h land k/a freeport retails village tomahawk trail castleford t/n WYK708788 and WYK710458 the l/h land k/a freeport village amounderness way fleetwood t/n LA845311 all buildings fixtures fixed plant and machinery its goodwill uncalled capital its book and other debts by way of a first floating charge all its assets. See the mortgage charge document for full details.
Fully Satisfied
23 March 2004Delivered on: 25 March 2004
Satisfied on: 17 March 2010
Persons entitled: Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or freeport (nominee 2) limited to the security trustee as agent or the security trustee and/or possfund custodian trustee limited (together "the lenders").
Particulars: Freeport village braintree braintree essex t/ns EX603735 and EX632902 freeport village fleetwood fleetwood lancashire t/n LA845311 freeport village castleford yorkshire t/ns WYK708788 and WYK710458. 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
5 June 2002Delivered on: 22 June 2002
Satisfied on: 12 March 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Fixed and floating charge between (1) freeport limited partnership (acting by its general partner), (2) freeport (general partner) limited, (3) freeport (nominee 1) limited, (4) freeport (nominee 2) limited in favour of (5) barclays bank PLC
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a freeport village braintree, braintree, essex t/no. EX603735 and EX632902, freeport village hornsea, hornsea, east yorkshire t/no. HS237817, freeport village fleetwood, fleetwood, lancashire t/no. LA845311 (for full details of property charged please see schedule 3 to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 2001Delivered on: 27 March 2002
Satisfied on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1999Delivered on: 27 March 2002
Satisfied on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a freeport village, amounderness way, fleetwood, t/no LA845311.
Fully Satisfied
22 May 2001Delivered on: 27 March 2002
Satisfied on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a freeport village, amounderness way, fleetwood, t/no LA845311.
Fully Satisfied
24 August 1999Delivered on: 27 March 2002
Satisfied on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Development debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge the property k/a freeport village braintree, braintree, essex, t/no EX603735. The other property and the future property and all rights relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 27 March 2002
Satisfied on: 14 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a the land and buildings on the west side of rolston road, hornsea, t/nos HS237817.
Fully Satisfied
8 March 2002Delivered on: 26 March 2002
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its undertaking and assets both present and future.
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
13 December 2019Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
(1 page)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
19 October 2018Change of details for Ls Braintree and Castleford Gp Limited as a person with significant control on 18 May 2017 (2 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
13 December 2017Change of details for Hermes Freeport Gp Limited as a person with significant control on 18 May 2017 (2 pages)
13 December 2017Change of details for Hermes Freeport Gp Limited as a person with significant control on 26 May 2017 (2 pages)
13 December 2017Change of details for Hermes Freeport Gp Limited as a person with significant control on 26 May 2017 (2 pages)
13 December 2017Change of details for Hermes Freeport Gp Limited as a person with significant control on 18 May 2017 (2 pages)
16 November 2017Second filing of Confirmation Statement dated 24/10/2016 (7 pages)
16 November 2017Second filing of Confirmation Statement dated 24/10/2016 (7 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of David Leonard Grose as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Matthew James Torode as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Matthew James Torode as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of David Leonard Grose as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
18 May 2017Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/11/2017
(6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/11/2017
(6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
7 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(5 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
31 January 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
31 January 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 September 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
28 September 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
28 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
28 September 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 November 2009Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages)
28 October 2009Secretary's details changed for Hermes Secretariat Limited on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 28 October 2009 (1 page)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Hermes Secretariat Limited on 28 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2008Registered office changed on 27/10/2008 from c/o hermes administration services LIMITED lloyds chambers 1 portsoken street london E1 8HZ (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o hermes administration services LIMITED lloyds chambers 1 portsoken street london E1 8HZ (1 page)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
20 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
31 October 2007Return made up to 24/10/07; full list of members (3 pages)
31 October 2007Return made up to 24/10/07; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2005Declaration of assistance for shares acquisition (7 pages)
5 January 2005Memorandum and Articles of Association (13 pages)
5 January 2005Declaration of assistance for shares acquisition (7 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2005Memorandum and Articles of Association (13 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
2 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 March 2004Declaration of assistance for shares acquisition (6 pages)
31 March 2004Declaration of assistance for shares acquisition (6 pages)
31 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
31 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 March 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 9-13 george street london W1U 3FL (1 page)
19 March 2004Registered office changed on 19/03/04 from: 9-13 george street london W1U 3FL (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Secretary resigned;director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
12 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Total exemption full accounts made up to 28 June 2003 (6 pages)
12 December 2003Total exemption full accounts made up to 28 June 2003 (6 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (1 page)
20 January 2003Full accounts made up to 29 June 2002 (8 pages)
20 January 2003Full accounts made up to 29 June 2002 (8 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
29 October 2002Return made up to 24/10/02; full list of members (8 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Particulars of mortgage/charge (14 pages)
22 June 2002Particulars of mortgage/charge (14 pages)
21 May 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
21 May 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (8 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (4 pages)
27 March 2002Particulars of property mortgage/charge (8 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
26 March 2002Particulars of mortgage/charge (7 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
11 January 2002New director appointed (16 pages)
11 January 2002New director appointed (16 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
11 January 2002New director appointed (4 pages)
11 January 2002New director appointed (4 pages)
11 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
8 January 2002Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page)
8 January 2002Director resigned (1 page)
10 December 2001Company name changed ibis (718) LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed ibis (718) LIMITED\certificate issued on 10/12/01 (2 pages)
24 October 2001Incorporation (35 pages)
24 October 2001Incorporation (35 pages)