Company NameCLOF Victoria Nominee 2 Limited
DirectorsJane Margaret Clayton and Philip Thomas Hendy
Company StatusActive
Company Number04329976
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Previous NameJER Victoria Nominee Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Jane Margaret Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Bartholomew Lane Bartholomew Lane 1
London
EC2N 2AX
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1 Bartholomew Lane Bartholomew Lane 1
London
EC2N 2AX
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed23 February 2011(9 years, 2 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2005)
RoleVice President Acquisitions
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Director NameGene Carroll McQuown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2005)
RoleSenior Managing Director
Correspondence Address11030 Briarlyn Court
Fairfax Station
Va 22039
United States
Secretary NameCandace Valiunas
NationalityAmerican
StatusResigned
Appointed21 March 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address23 Jubilee Place
London
SW3 3TD
Director NameMr Alastair Marshall Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleReal Estate Investment
Country of ResidenceEngland
Correspondence Address8 Thackeray Close
Wimbledon
London
SW19 4JL
Director NameMarc Frederic Marie Buretel De Chassey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleReal Estate Investment
Correspondence Address178a Drury Lane
London
WC28 5QF
Secretary NameClaire Handley
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2006)
RoleReal Estate Investment
Correspondence Address38b Dealtry Road
Putney
London
SW15 6NL
Director NameMr Mark Griffiths
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2011)
RoleHead Of Property Systems And Operations
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Nigel Ian Bartram
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Michael John Lawson Sales
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Claire Louise Tily
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2011)
RoleHead Of Client Services And Marketing - Property
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Roger Benjamin Ely
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(8 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NamePaul Lawrence
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOgier House The Esplanade
St Helier
Jersey
Channel Isles
JE4 9WG
Director NameCarla Bailey
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(9 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOgier House The Esplanade
St Helier
Jersey
Channel Isles
JE4 9WG
Director NameMiss Jane Margaret Clayton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(9 years, 4 months after company formation)
Appointment Duration8 years (resigned 25 April 2019)
RoleAssociate Director
Country of ResidenceJersey
Correspondence AddressOgier House The Esplanade
St Helier
Jersey
JE4 9WG
Director NameMr Andrew George Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2013)
RoleAssociate Director
Country of ResidenceJersey C.I.
Correspondence AddressOgier House The Esplanade
St Helier
Jersey
JE4 9WG
Director NameRobert Rumfitt
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 July 2013)
RoleManager
Country of ResidenceJersey Ci
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Simon John Willing
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(12 years after company formation)
Appointment Duration3 months, 1 week (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMrs Susan Mary Jane Ford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(12 years, 3 months after company formation)
Appointment Duration3 months (resigned 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr David John Pearce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Jonathan Brian Barratt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Jane Alison Stammers
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(14 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2023)
RoleAssociate Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
Jersey Je4 9wg
Jersey
Director NameMr Tim Daniels
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2018)
RoleAssociate Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
Jersey
JE4 9WG
Director NameMr Philip Barry Benest Maletroit
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2023)
RoleClient Director
Country of ResidenceJersey
Correspondence Address1 Bartholomew Lane Bartholomew Lane 1
London
EC2N 2AX
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 October 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Location

Registered Address1 Bartholomew Lane
Bartholomew Lane 1
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1London Belgrave (Nd) Trustee LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

25 April 2018Delivered on: 25 April 2018
Persons entitled: Landesbank Baden-Württemberg, London Branch

Classification: A registered charge
Particulars: The land known as belgrave house, 76 buckingham palace road, london registered at hm land registry title number NGL809802.
Outstanding
16 February 2017Delivered on: 2 March 2017
Persons entitled: Landesbank Baden-Wurttemberg, London Branch (Security Agent)

Classification: A registered charge
Particulars: Land known as belgrave house 76 buckingham palace road london title number NGL809802.
Outstanding
27 August 2015Delivered on: 4 September 2015
Persons entitled: Ing Real Estate Finance (UK) B.V., London Branch

Classification: A registered charge
Particulars: L/H belgrave house 76 buckingham palace road london t/no. NGL809802.
Outstanding
29 April 2002Delivered on: 14 May 2002
Satisfied on: 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Agent" as Agent and Security Trustee for the Benefit Ofthe Finance Parties

Classification: Fixed and floating security document
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: L/H belgrave house 64-90 buckingham palace road london SW1. 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

Filing History

13 March 2024Registration of charge 043299760005, created on 13 March 2024 (49 pages)
5 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
8 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 March 2023Termination of appointment of Jane Alison Stammers as a director on 31 January 2023 (1 page)
17 February 2023Appointment of Mr Philip Thomas Hendy as a director on 31 January 2023 (2 pages)
13 January 2023Appointment of Ms Jane Margaret Clayton as a director on 5 January 2023 (2 pages)
13 January 2023Termination of appointment of Philip Barry Benest Maletroit as a director on 5 January 2023 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
16 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane Bartholomew Lane 1 London EC2N 2AX on 8 December 2020 (1 page)
16 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 May 2019Termination of appointment of Jane Margaret Clayton as a director on 25 April 2019 (1 page)
8 May 2019Appointment of Mr Phil Maletroit as a director on 25 April 2019 (2 pages)
8 May 2019Termination of appointment of Jonathan Brian Barratt as a director on 29 March 2019 (1 page)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Tim Daniels as a director on 12 October 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 April 2018Registration of charge 043299760004, created on 25 April 2018 (25 pages)
13 December 2017Appointment of Mr Tim Daniels as a director on 10 February 2017 (2 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 September 2017Satisfaction of charge 043299760002 in full (1 page)
11 September 2017Satisfaction of charge 043299760002 in full (1 page)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 March 2017Registration of charge 043299760003, created on 16 February 2017 (47 pages)
2 March 2017Registration of charge 043299760003, created on 16 February 2017 (47 pages)
15 December 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
15 December 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Termination of appointment of David John Pearce as a director on 31 March 2016 (1 page)
8 December 2016Termination of appointment of David John Pearce as a director on 31 March 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Appointment of Jane Stammers as a director on 31 March 2016 (3 pages)
20 May 2016Appointment of Jane Stammers as a director on 31 March 2016 (3 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Registration of charge 043299760002, created on 27 August 2015 (39 pages)
4 September 2015Registration of charge 043299760002, created on 27 August 2015 (39 pages)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Secretary's details changed for Ogier Corporate Services (Uk) Limited on 26 September 2014 (1 page)
19 December 2014Secretary's details changed for Ogier Corporate Services (Uk) Limited on 26 September 2014 (1 page)
19 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Appointment of Mr David John Pearce as a director on 24 June 2014 (2 pages)
17 September 2014Appointment of Mr David John Pearce as a director on 24 June 2014 (2 pages)
26 June 2014Appointment of Mr Jonathan Brian Barratt as a director (2 pages)
26 June 2014Appointment of Mr Jonathan Brian Barratt as a director (2 pages)
26 June 2014Termination of appointment of Susan Ford as a director (1 page)
26 June 2014Termination of appointment of Susan Ford as a director (1 page)
15 May 2014Appointment of Mr Simon John Willing as a director (2 pages)
15 May 2014Termination of appointment of Simon Willing as a director (1 page)
15 May 2014Appointment of Mr Simon John Willing as a director (2 pages)
15 May 2014Termination of appointment of Simon Willing as a director (1 page)
14 May 2014Appointment of Mrs Susan Mary Jane Ford as a director (2 pages)
14 May 2014Termination of appointment of Robert Rumfitt as a director (1 page)
14 May 2014Termination of appointment of Robert Rumfitt as a director (1 page)
14 May 2014Appointment of Mrs Susan Mary Jane Ford as a director (2 pages)
30 April 2014Termination of appointment of Andrew Williams as a director (1 page)
30 April 2014Termination of appointment of Andrew Williams as a director (1 page)
28 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(14 pages)
28 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(14 pages)
26 February 2014Registered office address changed from 41 Lothbury London EC2R 7HF on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from 41 Lothbury London EC2R 7HF on 26 February 2014 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 28 November 2012 (15 pages)
4 January 2013Annual return made up to 28 November 2012 (15 pages)
30 November 2012Appointment of Robert Rumfitt as a director (3 pages)
30 November 2012Appointment of Robert Rumfitt as a director (3 pages)
17 October 2012Termination of appointment of Paul Lawrence as a director (2 pages)
17 October 2012Termination of appointment of Paul Lawrence as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 January 2012Annual return made up to 28 November 2011 (15 pages)
5 January 2012Annual return made up to 28 November 2011 (15 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Termination of appointment of Carla Bailey as a director (1 page)
2 September 2011Termination of appointment of Carla Bailey as a director (1 page)
12 May 2011Appointment of Jane Margaret Clayton as a director (3 pages)
12 May 2011Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
12 May 2011Appointment of Andrew George Williams as a director (3 pages)
12 May 2011Termination of appointment of Henderson Administration Services Limited as a director (2 pages)
12 May 2011Appointment of Jane Margaret Clayton as a director (3 pages)
12 May 2011Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
12 May 2011Appointment of Andrew George Williams as a director (3 pages)
12 May 2011Termination of appointment of Henderson Administration Services Limited as a director (2 pages)
14 March 2011Appointment of Carla Bailey as a director (3 pages)
14 March 2011Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
14 March 2011Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
14 March 2011Termination of appointment of Claire Tily as a director (2 pages)
14 March 2011Termination of appointment of Roger Ely as a director (2 pages)
14 March 2011Termination of appointment of Nigel Bartram as a director (2 pages)
14 March 2011Appointment of Paul Lawrence as a director (3 pages)
14 March 2011Appointment of Carla Bailey as a director (3 pages)
14 March 2011Termination of appointment of William Anderson as a director (2 pages)
14 March 2011Termination of appointment of Claire Tily as a director (2 pages)
14 March 2011Termination of appointment of Michael Sales as a director (2 pages)
14 March 2011Termination of appointment of Nigel Bartram as a director (2 pages)
14 March 2011Termination of appointment of Michael Sales as a director (2 pages)
14 March 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 14 March 2011 (2 pages)
14 March 2011Termination of appointment of William Anderson as a director (2 pages)
14 March 2011Termination of appointment of Mark Griffiths as a director (2 pages)
14 March 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 14 March 2011 (2 pages)
14 March 2011Appointment of Paul Lawrence as a director (3 pages)
14 March 2011Termination of appointment of Roger Ely as a director (2 pages)
14 March 2011Termination of appointment of Mark Griffiths as a director (2 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
30 September 2010Appointment of Michael John Lawson Sales as a director (3 pages)
30 September 2010Appointment of Roger Benjamin Ely as a director (3 pages)
30 September 2010Appointment of Claire Louise Tily as a director (3 pages)
30 September 2010Appointment of Roger Benjamin Ely as a director (3 pages)
30 September 2010Appointment of Nigel Bartram as a director (3 pages)
30 September 2010Appointment of William Wallace Anderson as a director (5 pages)
30 September 2010Appointment of Mark Griffiths as a director (3 pages)
30 September 2010Appointment of William Wallace Anderson as a director (5 pages)
30 September 2010Appointment of Nigel Bartram as a director (3 pages)
30 September 2010Appointment of Michael John Lawson Sales as a director (3 pages)
30 September 2010Appointment of Mark Griffiths as a director (3 pages)
30 September 2010Appointment of Claire Louise Tily as a director (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 December 2008Return made up to 28/11/08; full list of members (3 pages)
24 December 2008Return made up to 28/11/08; full list of members (3 pages)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Director's change of particulars / henderson administration services LIMITED / 17/11/2008 (1 page)
18 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Director's change of particulars / henderson administration services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
29 November 2007Return made up to 28/11/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 April 2007Return made up to 28/11/06; full list of members (2 pages)
12 April 2007Return made up to 28/11/06; full list of members (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
4 April 2007Registered office changed on 04/04/07 from: berkeley square house berkeley square london W1J 6BY (1 page)
4 April 2007New director appointed (10 pages)
4 April 2007New director appointed (10 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: berkeley square house berkeley square london W1J 6BY (1 page)
15 December 2006Company name changed jer victoria nominee ii LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed jer victoria nominee ii LIMITED\certificate issued on 15/12/06 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 December 2005Return made up to 28/11/05; full list of members (7 pages)
22 December 2005Return made up to 28/11/05; full list of members (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
8 December 2004Return made up to 28/11/04; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 28/11/02; full list of members (7 pages)
30 December 2002Return made up to 28/11/02; full list of members (7 pages)
14 May 2002Particulars of mortgage/charge (13 pages)
14 May 2002Particulars of mortgage/charge (13 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 April 2002Memorandum and Articles of Association (15 pages)
3 April 2002Memorandum and Articles of Association (15 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
26 March 2002Company name changed precis (2155) LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
26 March 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
26 March 2002Company name changed precis (2155) LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
28 November 2001Incorporation (17 pages)
28 November 2001Incorporation (17 pages)