London
SE10 0DX
Director Name | Mr Nick Lyle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Co-Founder Of Crosstree Real Estate |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Sean Arnold |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Co-Founder Of Crosstree Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mrs Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Legal & Development Officer |
Country of Residence | Northern Ireland |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2002(2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Secretary Name | Detlef Kornett |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 May 2002(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2004) |
Role | Managing Director |
Correspondence Address | 234 Barrier Point Road London Greater London E16 2SF |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | David Stewart Hutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 2-138 Fellows Road Swiss Cottage London NW3 3JH |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2004) |
Role | Development Manager |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Director Name | Ms Jayne Eleanor McGivern |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2005) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Greenlands Farm Barber Booth Edale Hope Valley Derbyshire S33 7ZL |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Scott Blackmun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2006) |
Role | Cheif Operating Officer |
Correspondence Address | 414 9th Street Santa Monica California 90402 United States |
Director Name | Mr Daniel Louis Beckerman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 January 2012) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 2011) |
Role | President Ceo |
Country of Residence | England |
Correspondence Address | Gu28 |
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 March 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 199 Kingshall Road Beckenham Kent BR3 1LL |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 March 2015) |
Role | Real Estate Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 September 2015) |
Role | Chief Finance And Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Ms Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2015) |
Role | Chief Legal And Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2014) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2019) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Telephone | 020 88584510 |
---|---|
Telephone region | London |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£48,000 |
Cash | £14,189,000 |
Current Liabilities | £14,714,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
14 July 2011 | Delivered on: 21 July 2011 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse Ag,London Branch,as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company acting as general partner for the waterfront limited partnership to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 September 2007 | Delivered on: 20 September 2007 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse,Cayman Islands Branch (The "Collateral Agent") Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights to and title and interst from time to time in the additional property and assigns the insurance policies and insurance proceeds and all rental income. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Securedparties (The "Collateral Agent") Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The "Collateral Agent") Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividends; and all charged investments. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 24 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arena at the O2, greenwich peninsula, london t/no. TGL258816. 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 |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent') Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent') Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 21 March 2006 Satisfied on: 7 January 2012 Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The arena at the O2, greenwich peninsula london TGL258816. 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 |
27 August 2021 | Delivered on: 1 September 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Lease of land at dome waterfront and other lands at greenwich peninsula dated 6 september 2007 - title no.: TGL436922;. For more details please refer to the charging instrument. Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The lease of land at dome waterfront and other lands at greenwich peninsula - title no.: TGL436922;. The first supplemental lease of the land at the greenwich peninsula - title no.: TGL436926;. For more details please refer to the charging instrument. Outstanding |
21 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Leasehold land at dome waterfront and other lands at greenwich peninsula - title no.: TGL436922; leasehold land at greenwich peninsula - title no.: TGL436926;. For more details please refer to the charging instrument. Outstanding |
7 October 2016 | Delivered on: 14 October 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
20 January 2016 | Delivered on: 22 January 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Lease of land at dome waterfront and other land at greenwich peninsula - title no.: TGL299851 (as varied and extended under title no.: TGL436922).. For more details please refer to the charging instrument. Outstanding |
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 September 2021 | Registration of charge 043924600014, created on 27 August 2021 (77 pages) |
24 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (45 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 October 2019 | Registration of charge 043924600013, created on 18 October 2019 (76 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
8 January 2019 | Director's details changed for Mr Alistair Hardy Wood on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mrs Sarah Catherine Mcguigan as a director on 1 January 2019 (2 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (37 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 August 2017 | Registration of charge 043924600012, created on 21 August 2017 (71 pages) |
22 August 2017 | Registration of charge 043924600012, created on 21 August 2017 (71 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (38 pages) |
9 June 2017 | Full accounts made up to 31 December 2016 (38 pages) |
11 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 October 2016 | Registration of charge 043924600011, created on 7 October 2016 (31 pages) |
14 October 2016 | Registration of charge 043924600011, created on 7 October 2016 (31 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
29 April 2016 | Second filing of SH01 previously delivered to Companies House
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 January 2016 | Registration of charge 043924600010, created on 20 January 2016 (69 pages) |
22 January 2016 | Registration of charge 043924600010, created on 20 January 2016 (69 pages) |
24 September 2015 | Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Sean Arnold as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Nick Lyle as a director on 4 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Christopher Kangis as a secretary on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Sarah Catherine Mcguigan as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Alexander James Hill as a director on 4 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Paul Reeve as a director on 4 September 2015 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
12 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (30 pages) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 March 2015 | Appointment of Mr Alistair Hardy Wood as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Alistair Hardy Wood as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Alistair Hardy Wood as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Alistair Hardy Wood as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Alistair Hardy Wood as a secretary on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Alistair Hardy Wood as a secretary on 5 March 2015 (1 page) |
13 August 2014 | Satisfaction of charge 8 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 8 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 3 in full (4 pages) |
13 August 2014 | Satisfaction of charge 9 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 9 in full (4 pages) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
13 March 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
27 March 2012 | Appointment of Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Appointment of Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
2 February 2012 | Termination of appointment of Daniel Beckerman as a director (1 page) |
2 February 2012 | Termination of appointment of Daniel Beckerman as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (12 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (12 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (19 pages) |
26 July 2011 | Duplicate mortgage certificatecharge no:8 (22 pages) |
26 July 2011 | Duplicate mortgage certificatecharge no:8 (22 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
21 July 2011 | Resolutions
|
21 July 2011 | Resolutions
|
21 July 2011 | Statement of company's objects (2 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
28 June 2011 | Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Daniel Louis Beckerman on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Alexander James Hill on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Daniel Louis Beckerman on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
28 June 2011 | Director's details changed for Jessica Koravos on 5 April 2011 (2 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
11 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders
|
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Director's details changed for Daniel Louis Beckerman on 12 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Daniel Louis Beckerman on 12 March 2010 (2 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2010 | Annual return made up to 12 March 2009 with a full list of shareholders (8 pages) |
17 January 2010 | Annual return made up to 12 March 2009 with a full list of shareholders
|
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
27 August 2009 | Return made up to 12/03/08; full list of members
|
27 August 2009 | Return made up to 12/03/08; full list of members (9 pages) |
17 June 2009 | Secretary's change of particulars / sarah mcguigan / 01/09/2008 (1 page) |
17 June 2009 | Secretary's change of particulars / sarah mcguigan / 01/09/2008 (1 page) |
2 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
19 March 2008 | Director appointed alexander hill (2 pages) |
19 March 2008 | Director appointed alexander hill (2 pages) |
30 November 2007 | Return made up to 12/03/07; full list of members (8 pages) |
30 November 2007 | Return made up to 12/03/07; full list of members
|
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 September 2007 | Particulars of mortgage/charge (17 pages) |
20 September 2007 | Particulars of mortgage/charge (17 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 12/03/06; full list of members
|
3 July 2006 | Return made up to 12/03/06; full list of members (9 pages) |
24 March 2006 | Particulars of mortgage/charge (40 pages) |
24 March 2006 | Particulars of mortgage/charge (25 pages) |
24 March 2006 | Particulars of mortgage/charge (25 pages) |
24 March 2006 | Particulars of mortgage/charge (39 pages) |
24 March 2006 | Particulars of mortgage/charge (40 pages) |
24 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (40 pages) |
21 March 2006 | Particulars of mortgage/charge (39 pages) |
21 March 2006 | Particulars of mortgage/charge (24 pages) |
21 March 2006 | Particulars of mortgage/charge (24 pages) |
21 March 2006 | Particulars of mortgage/charge (40 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
7 December 2005 | New director appointed
|
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | New director appointed (9 pages) |
7 December 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
17 June 2005 | Company name changed dome gp LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed dome gp LIMITED\certificate issued on 17/06/05 (2 pages) |
5 May 2005 | Return made up to 12/03/05; full list of members
|
5 May 2005 | Return made up to 12/03/05; full list of members
|
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Resolutions
|
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (20 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o holme roberts & owen heathcoat house 20 saville row london W1S 3PR (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: c/o holme roberts & owen heathcoat house 20 saville row london W1S 3PR (1 page) |
31 March 2003 | Return made up to 12/03/03; full list of members
|
31 March 2003 | Return made up to 12/03/03; full list of members
|
29 August 2002 | Registered office changed on 29/08/02 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
28 June 2002 | Ad 28/05/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
28 June 2002 | Ad 28/05/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | S-div 29/05/02 (2 pages) |
11 June 2002 | S-div 29/05/02 (2 pages) |
10 June 2002 | New director appointed (4 pages) |
10 June 2002 | New director appointed (11 pages) |
10 June 2002 | New director appointed (11 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (4 pages) |
10 June 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 May 2002 | Company name changed precis (2207) LIMITED\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed precis (2207) LIMITED\certificate issued on 17/05/02 (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |