Company Name78 Cannon Street Gp Limited
Company StatusActive
Company Number04411068
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Kelly Moore
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(20 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSixth Floor, 125 London Wall London Wall
Barbican
London
EC2Y 5AS
Director NameMrs Ellie Victoria Armelin
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressIfc 5 St. Helier
Jersey
JE1 1ST
Director NameMrs Sharon Le Long
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAlternate Director
Country of ResidenceJersey
Correspondence AddressIfc 5 St, Helier
Jersey
JE1 1ST
Director NameMr James Richard Benge
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(21 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressIfc 5 St, Helier
Jersey
JE1 1ST
Secretary NameSanne Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2017(15 years after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressIfc 5 St Helier
Jersey
JE1 1ST
Director NameNeil Jones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2002(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 May 2003)
RoleEvp Europe
Correspondence Address29 Langland Gardens
London
NW3 6QE
Director NameMr Michael James Topham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2016)
RoleCeo European & Mena Regions
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Secretary NameMr Andrew John Reynolds
NationalityBritish
StatusResigned
Appointed20 June 2002(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Portobello Arms
Chartridge Lane Chartridge
Chesham
Buckinghamshire
HP5 2TF
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 8 months after company formation)
Appointment Duration12 months (resigned 15 December 2006)
RoleChartered Accountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameMr Andrew John Reynolds
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Portobello Arms
Chartridge Lane Chartridge
Chesham
Buckinghamshire
HP5 2TF
Director NameMr Simon Philip Jenner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2012)
RoleProperty
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Crampshaw Lane
Ashtead
Surrey
KT21 2UD
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameMr James Hendry Riddell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Clearwater House
Langley Waterside
Beckenham
Kent
BR3 3GD
Director NameJohn Stuurman Wyper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2007(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Ian James Palmer Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameRoss Blair
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 April 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMs Christine Anne Mattimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2017(15 years after company formation)
Appointment Duration2 weeks (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMr Anton Seatter
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameMs Lucy Baird
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address13 Castle Street
St Helier
Jersey
Channel Islands
Director NameMs Lisa Aune
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressIfc 5 St Helier
Jersey
JE1 1ST
Director NameMr Joe Nathan Betts
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressIfc 5 St Helier
Jersey
JE1 1ST
Director NameMiss Maria De Fatima Nunes De Sousa
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPortuguese
StatusResigned
Appointed05 February 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 June 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressIfc 5 International Finance Centre
Ifc 5
St Helier
JE1 1ST
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 June 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 June 2002(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 June 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 27 April 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSixth Floor, 125 London Wall London Wall
Barbican
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hines Gb Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£90
Current Liabilities£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

13 September 2013Delivered on: 26 September 2013
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Particulars: The land and buildings at 78 cannon street london demised by the new lease. Notification of addition to or amendment of charge.
Outstanding
11 June 2009Delivered on: 15 June 2009
Persons entitled: Candar Finance S.A.R.L.

Classification: Third party legal charge
Secured details: All monies due or to become due from 78 cannon street limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the l/h land and premises situate and k/a main block bush lane block and podium block situated on, over and under cannon street station cannon street london t/no. LN252045 and l/h land and premises situate at and k/a main block bush lane block and podium block situate on, over and under cannon street station cannon street london t/no. LN252857 and each and every part thereof including all rights powers easements and liberties attached inlcuding also all buildings erected including the development meaning the scheme of works to be carried out at the property of 400,000 sq ft of office accommodation over 8 storeys above mainline station na d approx 17,300 sq ft. Of retail accommodation see image for full details.
Outstanding
7 December 2007Delivered on: 20 December 2007
Persons entitled: Hsh Nordbank Ag, London Branch (The Agent)

Classification: Junior debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 cannon street l/h t/no LN252045 subject to and with the benefit (inter alia). 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
7 December 2007Delivered on: 20 December 2007
Persons entitled: Hsh Nordbank Ag, London Branch (The Agent)

Classification: Junior debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 cannon street l/h t/no LN252045 subject to and with the benefit (inter alia). 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
12 December 2006Delivered on: 22 December 2006
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 cannon street london l/h t/no LN252045 and an underlease with t/no LN252857 fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 2006Delivered on: 22 December 2006
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 cannon street london l/h t/no LN252045 and an underlease with t/no LN252857 fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 2006Delivered on: 22 December 2006
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Mezzanine debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 cannon street london l/h t/no LN252045 and an underlease with t/no LN252857 fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 2006Delivered on: 22 December 2006
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Mezzanine debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 78 cannon street london l/h t/no LN252045 and an underlease with t/no LN252857 fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
13 September 2013Delivered on: 30 September 2013
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Particulars: Land and buildings at 78 cannon street london. Notification of addition to or amendment of charge.
Outstanding
13 September 2013Delivered on: 30 September 2013
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Particulars: Land and buildings at 78 cannon street london. Notification of addition to or amendment of charge.
Outstanding
13 September 2013Delivered on: 26 September 2013
Persons entitled: Hsh Nordbank Ag

Classification: A registered charge
Particulars: The land and buildings at 78 cannon street london demised by the new lease. Notification of addition to or amendment of charge.
Outstanding
11 July 2002Delivered on: 26 July 2002
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the 78 cannon street limited partnership 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.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 June 2023Appointment of Mrs Ellie Victoria Armelin as a director on 14 June 2023 (2 pages)
23 June 2023Termination of appointment of Maria De Fatima Nunes De Sousa as a director on 14 June 2023 (1 page)
17 April 2023Termination of appointment of Lisa Aune as a director on 31 March 2023 (1 page)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
17 April 2023Appointment of Ms Kelly Moore as a director on 31 March 2023 (2 pages)
3 March 2023Termination of appointment of Lucy Baird as a director on 27 September 2022 (1 page)
19 January 2023Termination of appointment of Joe Nathan Betts as a director on 31 December 2022 (1 page)
20 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
21 January 2022Amended accounts for a small company made up to 31 March 2021 (38 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 March 2020 (39 pages)
18 August 2020Registered office address changed from 21 Palmer Street London SW1H 0AD England to Sixth Floor, 125 London Wall London Wall London EC2Y 5AS on 18 August 2020 (1 page)
18 August 2020Registered office address changed from Sixth Floor, 125 London Wall London Wall London EC2Y 5AS England to Sixth Floor, 125 London Wall London Wall Barbican London EC2Y 5AS on 18 August 2020 (1 page)
30 April 2020Secretary's details changed for Sanne Secretaries Limited on 16 October 2018 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
12 February 2020Appointment of Miss Maria De Fatima Nunes De Sousa as a director on 5 February 2020 (2 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (40 pages)
17 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 April 2019Cessation of Jeffrey Constable Hines as a person with significant control on 20 April 2017 (1 page)
18 February 2019Appointment of Mr Joe Nathan Betts as a director on 12 February 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (41 pages)
18 December 2018Appointment of Mrs Lisa Aune as a director on 6 December 2018 (2 pages)
18 December 2018Termination of appointment of Anton Seatter as a director on 6 December 2018 (1 page)
28 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
19 April 2018Notification of Cannon Street Holdings Limited as a person with significant control on 27 April 2017 (2 pages)
19 May 2017Termination of appointment of Christine Anne Mattimore as a director on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Christine Anne Mattimore as a director on 11 May 2017 (1 page)
16 May 2017Appointment of Sanne Secretaries Limited as a secretary on 27 April 2017 (2 pages)
16 May 2017Appointment of Ms Christine Anne Mattimore as a director on 27 April 2017 (2 pages)
16 May 2017Appointment of Mr Anton Seatter as a director on 27 April 2017 (2 pages)
16 May 2017Appointment of Sanne Secretaries Limited as a secretary on 27 April 2017 (2 pages)
16 May 2017Appointment of Mr Anton Seatter as a director on 27 April 2017 (2 pages)
16 May 2017Appointment of Ms Christine Anne Mattimore as a director on 27 April 2017 (2 pages)
12 May 2017Termination of appointment of Ross Blair as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Ian James Palmer Brown as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Ross Blair as a director on 27 April 2017 (1 page)
12 May 2017Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2017 (1 page)
12 May 2017Appointment of Mrs Lucy Baird as a director on 11 May 2017 (2 pages)
12 May 2017Appointment of Mrs Lucy Baird as a director on 11 May 2017 (2 pages)
12 May 2017Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2017 (1 page)
12 May 2017Registered office address changed from 100 New Bridge Street London EC4V 6JA to 21 Palmer Street London SW1H 0AD on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 100 New Bridge Street London EC4V 6JA to 21 Palmer Street London SW1H 0AD on 12 May 2017 (1 page)
12 May 2017Termination of appointment of Ian James Palmer Brown as a director on 27 April 2017 (1 page)
28 April 2017Satisfaction of charge 8 in full (5 pages)
28 April 2017Satisfaction of charge 7 in full (4 pages)
28 April 2017Satisfaction of charge 7 in full (4 pages)
28 April 2017Satisfaction of charge 4 in full (4 pages)
28 April 2017Satisfaction of charge 3 in full (4 pages)
28 April 2017Satisfaction of charge 5 in full (4 pages)
28 April 2017Satisfaction of charge 2 in full (4 pages)
28 April 2017Satisfaction of charge 5 in full (4 pages)
28 April 2017Satisfaction of charge 3 in full (4 pages)
28 April 2017Satisfaction of charge 044110680010 in full (4 pages)
28 April 2017Satisfaction of charge 2 in full (4 pages)
28 April 2017Satisfaction of charge 044110680011 in full (4 pages)
28 April 2017Satisfaction of charge 044110680009 in full (4 pages)
28 April 2017Satisfaction of charge 044110680010 in full (4 pages)
28 April 2017Satisfaction of charge 4 in full (4 pages)
28 April 2017Satisfaction of charge 044110680012 in full (4 pages)
28 April 2017Satisfaction of charge 6 in full (4 pages)
28 April 2017Satisfaction of charge 8 in full (5 pages)
28 April 2017Satisfaction of charge 044110680012 in full (4 pages)
28 April 2017Satisfaction of charge 6 in full (4 pages)
28 April 2017Satisfaction of charge 044110680009 in full (4 pages)
28 April 2017Satisfaction of charge 044110680011 in full (4 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 March 2017Accounts for a small company made up to 31 December 2016 (31 pages)
23 March 2017Accounts for a small company made up to 31 December 2016 (31 pages)
4 January 2017Termination of appointment of Michael James Topham as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Michael James Topham as a director on 31 December 2016 (1 page)
21 December 2016Appointment of Ross Blair as a director on 19 December 2016 (2 pages)
21 December 2016Full accounts made up to 31 December 2015 (31 pages)
21 December 2016Full accounts made up to 31 December 2015 (31 pages)
21 December 2016Appointment of Ross Blair as a director on 19 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Michael James Topham on 5 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Michael James Topham on 5 December 2016 (2 pages)
13 April 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page)
18 September 2015Satisfaction of charge 1 in full (4 pages)
18 September 2015Satisfaction of charge 1 in full (4 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(14 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(14 pages)
28 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(14 pages)
22 April 2015Full accounts made up to 31 December 2014 (28 pages)
22 April 2015Full accounts made up to 31 December 2014 (28 pages)
14 October 2014Full accounts made up to 31 December 2013 (28 pages)
14 October 2014Full accounts made up to 31 December 2013 (28 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(14 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(14 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(14 pages)
5 March 2014Director's details changed for Mr Michael James Topham on 12 October 2013 (3 pages)
5 March 2014Director's details changed for Mr Ian James Palmer Brown on 12 October 2013 (3 pages)
5 March 2014Director's details changed for Mr Michael James Topham on 12 October 2013 (3 pages)
5 March 2014Director's details changed for Mr Ian James Palmer Brown on 12 October 2013 (3 pages)
11 October 2013Director's details changed for Mr Ian James Palmer Brown on 11 October 2013 (3 pages)
11 October 2013Director's details changed for Mr Michael James Topham on 11 October 2013 (3 pages)
11 October 2013Director's details changed for Mr Michael James Topham on 11 October 2013 (3 pages)
11 October 2013Director's details changed for Mr Ian James Palmer Brown on 11 October 2013 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
7 October 2013Full accounts made up to 31 December 2012 (28 pages)
30 September 2013Registration of charge 044110680012 (23 pages)
30 September 2013Registration of charge 044110680012 (23 pages)
30 September 2013Registration of charge 044110680011 (23 pages)
30 September 2013Registration of charge 044110680011 (23 pages)
26 September 2013Registration of charge 044110680010 (23 pages)
26 September 2013Registration of charge 044110680009 (23 pages)
26 September 2013Registration of charge 044110680010 (23 pages)
26 September 2013Registration of charge 044110680009 (23 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (14 pages)
6 January 2013Termination of appointment of Simon Jenner as a director (2 pages)
6 January 2013Termination of appointment of Simon Jenner as a director (2 pages)
8 August 2012Full accounts made up to 31 December 2011 (28 pages)
8 August 2012Full accounts made up to 31 December 2011 (28 pages)
13 June 2012Director's details changed for Mr Michael James Topham on 6 June 2012 (3 pages)
13 June 2012Director's details changed for Mr Michael James Topham on 6 June 2012 (3 pages)
13 June 2012Director's details changed for Mr Michael James Topham on 6 June 2012 (3 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (16 pages)
13 March 2012Termination of appointment of John Wyper as a director (2 pages)
13 March 2012Termination of appointment of John Wyper as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
5 October 2011Full accounts made up to 31 December 2010 (27 pages)
10 August 2011Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages)
10 August 2011Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages)
10 August 2011Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages)
4 August 2011Termination of appointment of Andrew Reynolds as a secretary (2 pages)
4 August 2011Termination of appointment of Andrew Reynolds as a director (2 pages)
4 August 2011Termination of appointment of Andrew Reynolds as a secretary (2 pages)
4 August 2011Termination of appointment of Andrew Reynolds as a director (2 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (28 pages)
3 October 2010Full accounts made up to 31 December 2009 (28 pages)
20 August 2010Director's details changed for John Stuurman Wyper on 1 July 2010 (3 pages)
20 August 2010Director's details changed for John Stuurman Wyper on 1 July 2010 (3 pages)
20 August 2010Termination of appointment of Stephen Musgrave as a director (2 pages)
20 August 2010Termination of appointment of Stephen Musgrave as a director (2 pages)
20 August 2010Director's details changed for John Stuurman Wyper on 1 July 2010 (3 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
19 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (18 pages)
11 February 2010Full accounts made up to 31 December 2008 (32 pages)
11 February 2010Full accounts made up to 31 December 2008 (32 pages)
18 June 2009Director's change of particulars / michael topham / 18/05/2009 (1 page)
18 June 2009Director's change of particulars / michael topham / 18/05/2009 (1 page)
15 June 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
20 May 2009Full accounts made up to 31 December 2007 (31 pages)
20 May 2009Full accounts made up to 31 December 2007 (31 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Return made up to 08/04/09; full list of members (8 pages)
9 May 2009Return made up to 08/04/09; full list of members (8 pages)
23 March 2009Director's change of particulars / michael topham / 09/03/2009 (1 page)
23 March 2009Director's change of particulars / michael topham / 09/03/2009 (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2008Director's change of particulars / michael topham / 19/03/2008 (1 page)
14 April 2008Return made up to 08/04/08; full list of members (8 pages)
14 April 2008Director's change of particulars / michael topham / 19/03/2008 (1 page)
14 April 2008Return made up to 08/04/08; full list of members (8 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
20 December 2007Particulars of mortgage/charge (13 pages)
20 December 2007Particulars of mortgage/charge (12 pages)
20 December 2007Particulars of mortgage/charge (12 pages)
20 December 2007Particulars of mortgage/charge (13 pages)
15 November 2007Full accounts made up to 31 December 2006 (27 pages)
15 November 2007Full accounts made up to 31 December 2006 (27 pages)
13 June 2007Return made up to 08/04/07; full list of members (8 pages)
13 June 2007Return made up to 08/04/07; full list of members (8 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 November 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
21 November 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 April 2006Return made up to 08/04/06; full list of members (7 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
26 May 2005Return made up to 08/04/05; full list of members (6 pages)
26 May 2005Return made up to 08/04/05; full list of members (6 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
11 August 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
11 August 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Return made up to 08/04/03; full list of members (6 pages)
28 May 2003Return made up to 08/04/03; full list of members (6 pages)
28 May 2003Director resigned (1 page)
26 July 2002Particulars of mortgage/charge (7 pages)
26 July 2002Particulars of mortgage/charge (7 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002New director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (27 pages)
27 June 2002New secretary appointed;new director appointed (27 pages)
27 June 2002New director appointed (27 pages)
27 June 2002Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2002New director appointed (27 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page)
27 June 2002Director resigned (1 page)
26 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 June 2002Memorandum and Articles of Association (8 pages)
26 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2002Director resigned (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 June 2002Director resigned (1 page)
26 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
26 June 2002Memorandum and Articles of Association (8 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
20 June 2002Company name changed agentstar LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed agentstar LIMITED\certificate issued on 20/06/02 (2 pages)
8 April 2002Incorporation (10 pages)
8 April 2002Incorporation (10 pages)