London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 March 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 March 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 March 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ian Jeffrey Brownstein |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2004) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 11 March 2004) |
Role | Secretary |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Mr Graham Charles Pierce |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lausanne Road London SE15 2JB |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2013) |
Role | Real Estate Finance Manager |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 May 2017) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Hermes Freeport Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2019 | Application to strike the company off the register (3 pages) |
13 December 2019 | Resolutions
|
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
19 October 2018 | Change of details for Ls Braintree and Castleford Gp Limited as a person with significant control on 18 May 2017 (2 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
13 December 2017 | Change of details for Hermes Freeport Gp Limited as a person with significant control on 18 May 2017 (2 pages) |
13 December 2017 | Change of details for Hermes Freeport Gp Limited as a person with significant control on 26 May 2017 (2 pages) |
13 December 2017 | Change of details for Hermes Freeport Gp Limited as a person with significant control on 26 May 2017 (2 pages) |
13 December 2017 | Change of details for Hermes Freeport Gp Limited as a person with significant control on 18 May 2017 (2 pages) |
16 November 2017 | Second filing of Confirmation Statement dated 24/10/2016 (7 pages) |
16 November 2017 | Second filing of Confirmation Statement dated 24/10/2016 (7 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Louise Miller as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of David Leonard Grose as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Matthew James Torode as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Matthew James Torode as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Louise Miller as a director on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of David Leonard Grose as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages) |
18 May 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates
|
3 November 2016 | Confirmation statement made on 24 October 2016 with updates
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
4 March 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
31 January 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
31 January 2013 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Appointment of Jennifer Ann Franklin as a director (2 pages) |
28 September 2010 | Appointment of Jennifer Ann Franklin as a director (2 pages) |
28 September 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
28 September 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
27 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
27 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
6 August 2010 | Termination of appointment of Graham Pierce as a director (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 3 November 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Hermes Secretariat Limited on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 24/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
5 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2005 | Memorandum and Articles of Association (13 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Memorandum and Articles of Association (13 pages) |
30 December 2004 | Particulars of mortgage/charge (13 pages) |
30 December 2004 | Particulars of mortgage/charge (13 pages) |
2 December 2004 | Return made up to 24/10/04; full list of members
|
2 December 2004 | Return made up to 24/10/04; full list of members
|
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (6 pages) |
31 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 9-13 george street london W1U 3FL (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 9-13 george street london W1U 3FL (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2003 | Total exemption full accounts made up to 28 June 2003 (6 pages) |
12 December 2003 | Total exemption full accounts made up to 28 June 2003 (6 pages) |
24 November 2003 | Return made up to 24/10/03; full list of members
|
24 November 2003 | Return made up to 24/10/03; full list of members
|
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2003 | Full accounts made up to 29 June 2002 (8 pages) |
20 January 2003 | Full accounts made up to 29 June 2002 (8 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 24/10/02; full list of members (8 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2002 | Particulars of mortgage/charge (14 pages) |
22 June 2002 | Particulars of mortgage/charge (14 pages) |
21 May 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
21 May 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (8 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (4 pages) |
27 March 2002 | Particulars of property mortgage/charge (8 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | New director appointed (3 pages) |
20 February 2002 | New director appointed (3 pages) |
11 January 2002 | New director appointed (16 pages) |
11 January 2002 | New director appointed (16 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
11 January 2002 | New director appointed (4 pages) |
11 January 2002 | New director appointed (4 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 2 serjeants' inn london EC4Y 1LT (1 page) |
8 January 2002 | Director resigned (1 page) |
10 December 2001 | Company name changed ibis (718) LIMITED\certificate issued on 10/12/01 (2 pages) |
10 December 2001 | Company name changed ibis (718) LIMITED\certificate issued on 10/12/01 (2 pages) |
24 October 2001 | Incorporation (35 pages) |
24 October 2001 | Incorporation (35 pages) |