Gibraltar
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Director Name | Mr Philip John Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Badgers Gate Dunstable Bedfordshire LU6 2BF |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Secretary Name | Christine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 31 Denmark Street Watford Hertfordshire WD17 4YA |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2014) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
20 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
---|---|
20 February 2002 | Delivered on: 6 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as liongate (formerly cavridy house) ladymead,guildford,surrey; t/nos SY158643 and SY555652. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
20 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 April 2020 | Satisfaction of charge 1 in full (2 pages) |
28 April 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 April 2020 | Satisfaction of charge 2 in full (1 page) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 March 2017 | Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
29 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 March 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
5 January 2015 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
3 February 2014 | Termination of appointment of Trafalgar Officers Limited as a director (2 pages) |
3 February 2014 | Termination of appointment of Trafalgar Officers Limited as a director (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 19 February 2013 (6 pages) |
15 March 2013 | Annual return made up to 19 February 2013 (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
10 March 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 19 February 2010 (1 page) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Trafalgar Officers Limited on 19 February 2010 (1 page) |
10 March 2010 | Director's details changed for Trafalgar Officers Limited on 19 February 2010 (1 page) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 19 February 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Director appointed christopher george white (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
28 December 2008 | Director appointed maurice moses benady (4 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Director appointed maurice moses benady (4 pages) |
28 December 2008 | Resolutions
|
9 December 2008 | Return made up to 19/02/08; full list of members (3 pages) |
9 December 2008 | Return made up to 19/02/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 December 2007 | Return made up to 19/02/07; full list of members (2 pages) |
7 December 2007 | Return made up to 19/02/07; full list of members (2 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: penn HOUSE30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: penn HOUSE30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
12 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | New director appointed (4 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Return made up to 19/02/04; full list of members
|
17 March 2004 | Return made up to 19/02/04; full list of members
|
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
18 December 2003 | Memorandum and Articles of Association (6 pages) |
18 December 2003 | Memorandum and Articles of Association (6 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
21 July 2003 | Company name changed liongate (nominees) LIMITED\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed liongate (nominees) LIMITED\certificate issued on 21/07/03 (2 pages) |
22 April 2003 | Company name changed lawgra (no.903) LIMITED\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed lawgra (no.903) LIMITED\certificate issued on 18/04/03 (2 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
22 November 2002 | Registered office changed on 22/11/02 from: 190 strand london WC2R 1JN (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 190 strand london WC2R 1JN (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (7 pages) |
6 March 2002 | Particulars of mortgage/charge (6 pages) |
6 March 2002 | Particulars of mortgage/charge (6 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
19 February 2002 | Incorporation (20 pages) |
19 February 2002 | Incorporation (20 pages) |