Barbican
London
EC2Y 5AS
Director Name | Mrs Ellie Victoria Armelin |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ifc 5 St. Helier Jersey JE1 1ST |
Director Name | Mrs Sharon Le Long |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Alternate Director |
Country of Residence | Jersey |
Correspondence Address | Ifc 5 St, Helier Jersey JE1 1ST |
Director Name | Mr James Richard Benge |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ifc 5 St, Helier Jersey JE1 1ST |
Secretary Name | Sanne Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2017(15 years after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Ifc 5 St Helier Jersey JE1 1ST |
Director Name | Neil Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 May 2003) |
Role | Evp Europe |
Correspondence Address | 29 Langland Gardens London NW3 6QE |
Director Name | Mr Michael James Topham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2016) |
Role | Ceo European & Mena Regions |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welbeck Street London W1G 9YQ |
Secretary Name | Mr Andrew John Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Portobello Arms Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TF |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Director Name | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 15 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Director Name | Mr Andrew John Reynolds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Portobello Arms Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TF |
Director Name | Mr Simon Philip Jenner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2012) |
Role | Property |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage Crampshaw Lane Ashtead Surrey KT21 2UD |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Mr James Hendry Riddell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Clearwater House Langley Waterside Beckenham Kent BR3 3GD |
Director Name | John Stuurman Wyper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Ian James Palmer Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Welbeck Street London W1G 9YQ |
Director Name | Ross Blair |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(14 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Welbeck Street London W1G 9YQ |
Director Name | Ms Christine Anne Mattimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2017(15 years after company formation) |
Appointment Duration | 2 weeks (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Mr Anton Seatter |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(15 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Ms Lucy Baird |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 13 Castle Street St Helier Jersey Channel Islands |
Director Name | Ms Lisa Aune |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ifc 5 St Helier Jersey JE1 1ST |
Director Name | Mr Joe Nathan Betts |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ifc 5 St Helier Jersey JE1 1ST |
Director Name | Miss Maria De Fatima Nunes De Sousa |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 February 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ifc 5 International Finance Centre Ifc 5 St Helier JE1 1ST |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 April 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Sixth Floor, 125 London Wall London Wall Barbican London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Hines Gb Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90 |
Current Liabilities | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
13 September 2013 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2002 | Delivered 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 |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
23 June 2023 | Appointment of Mrs Ellie Victoria Armelin as a director on 14 June 2023 (2 pages) |
23 June 2023 | Termination of appointment of Maria De Fatima Nunes De Sousa as a director on 14 June 2023 (1 page) |
17 April 2023 | Termination of appointment of Lisa Aune as a director on 31 March 2023 (1 page) |
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
17 April 2023 | Appointment of Ms Kelly Moore as a director on 31 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of Lucy Baird as a director on 27 September 2022 (1 page) |
19 January 2023 | Termination of appointment of Joe Nathan Betts as a director on 31 December 2022 (1 page) |
20 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
21 January 2022 | Amended accounts for a small company made up to 31 March 2021 (38 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a small company made up to 31 March 2020 (39 pages) |
18 August 2020 | Registered 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 2020 | Registered 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 2020 | Secretary's details changed for Sanne Secretaries Limited on 16 October 2018 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Miss Maria De Fatima Nunes De Sousa as a director on 5 February 2020 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (40 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
17 April 2019 | Cessation of Jeffrey Constable Hines as a person with significant control on 20 April 2017 (1 page) |
18 February 2019 | Appointment of Mr Joe Nathan Betts as a director on 12 February 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (41 pages) |
18 December 2018 | Appointment of Mrs Lisa Aune as a director on 6 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Anton Seatter as a director on 6 December 2018 (1 page) |
28 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
19 April 2018 | Notification of Cannon Street Holdings Limited as a person with significant control on 27 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of Christine Anne Mattimore as a director on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christine Anne Mattimore as a director on 11 May 2017 (1 page) |
16 May 2017 | Appointment of Sanne Secretaries Limited as a secretary on 27 April 2017 (2 pages) |
16 May 2017 | Appointment of Ms Christine Anne Mattimore as a director on 27 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Anton Seatter as a director on 27 April 2017 (2 pages) |
16 May 2017 | Appointment of Sanne Secretaries Limited as a secretary on 27 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Anton Seatter as a director on 27 April 2017 (2 pages) |
16 May 2017 | Appointment of Ms Christine Anne Mattimore as a director on 27 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ross Blair as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Ian James Palmer Brown as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Ross Blair as a director on 27 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Appointment of Mrs Lucy Baird as a director on 11 May 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Lucy Baird as a director on 11 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 27 April 2017 (1 page) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Ian James Palmer Brown as a director on 27 April 2017 (1 page) |
28 April 2017 | Satisfaction of charge 8 in full (5 pages) |
28 April 2017 | Satisfaction of charge 7 in full (4 pages) |
28 April 2017 | Satisfaction of charge 7 in full (4 pages) |
28 April 2017 | Satisfaction of charge 4 in full (4 pages) |
28 April 2017 | Satisfaction of charge 3 in full (4 pages) |
28 April 2017 | Satisfaction of charge 5 in full (4 pages) |
28 April 2017 | Satisfaction of charge 2 in full (4 pages) |
28 April 2017 | Satisfaction of charge 5 in full (4 pages) |
28 April 2017 | Satisfaction of charge 3 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680010 in full (4 pages) |
28 April 2017 | Satisfaction of charge 2 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680011 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680009 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680010 in full (4 pages) |
28 April 2017 | Satisfaction of charge 4 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680012 in full (4 pages) |
28 April 2017 | Satisfaction of charge 6 in full (4 pages) |
28 April 2017 | Satisfaction of charge 8 in full (5 pages) |
28 April 2017 | Satisfaction of charge 044110680012 in full (4 pages) |
28 April 2017 | Satisfaction of charge 6 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680009 in full (4 pages) |
28 April 2017 | Satisfaction of charge 044110680011 in full (4 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 March 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
23 March 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
4 January 2017 | Termination of appointment of Michael James Topham as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael James Topham as a director on 31 December 2016 (1 page) |
21 December 2016 | Appointment of Ross Blair as a director on 19 December 2016 (2 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 December 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 December 2016 | Appointment of Ross Blair as a director on 19 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Michael James Topham on 5 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Michael James Topham on 5 December 2016 (2 pages) |
13 April 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
18 September 2015 | Satisfaction of charge 1 in full (4 pages) |
18 September 2015 | Satisfaction of charge 1 in full (4 pages) |
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
14 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 March 2014 | Director's details changed for Mr Michael James Topham on 12 October 2013 (3 pages) |
5 March 2014 | Director's details changed for Mr Ian James Palmer Brown on 12 October 2013 (3 pages) |
5 March 2014 | Director's details changed for Mr Michael James Topham on 12 October 2013 (3 pages) |
5 March 2014 | Director's details changed for Mr Ian James Palmer Brown on 12 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mr Ian James Palmer Brown on 11 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mr Michael James Topham on 11 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mr Michael James Topham on 11 October 2013 (3 pages) |
11 October 2013 | Director's details changed for Mr Ian James Palmer Brown on 11 October 2013 (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Registration of charge 044110680012 (23 pages) |
30 September 2013 | Registration of charge 044110680012 (23 pages) |
30 September 2013 | Registration of charge 044110680011 (23 pages) |
30 September 2013 | Registration of charge 044110680011 (23 pages) |
26 September 2013 | Registration of charge 044110680010 (23 pages) |
26 September 2013 | Registration of charge 044110680009 (23 pages) |
26 September 2013 | Registration of charge 044110680010 (23 pages) |
26 September 2013 | Registration of charge 044110680009 (23 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (14 pages) |
18 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (14 pages) |
6 January 2013 | Termination of appointment of Simon Jenner as a director (2 pages) |
6 January 2013 | Termination of appointment of Simon Jenner as a director (2 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 June 2012 | Director's details changed for Mr Michael James Topham on 6 June 2012 (3 pages) |
13 June 2012 | Director's details changed for Mr Michael James Topham on 6 June 2012 (3 pages) |
13 June 2012 | Director's details changed for Mr Michael James Topham on 6 June 2012 (3 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (16 pages) |
13 March 2012 | Termination of appointment of John Wyper as a director (2 pages) |
13 March 2012 | Termination of appointment of John Wyper as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
10 August 2011 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages) |
10 August 2011 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages) |
10 August 2011 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages) |
4 August 2011 | Termination of appointment of Andrew Reynolds as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Andrew Reynolds as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Reynolds as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Andrew Reynolds as a director (2 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
20 August 2010 | Director's details changed for John Stuurman Wyper on 1 July 2010 (3 pages) |
20 August 2010 | Director's details changed for John Stuurman Wyper on 1 July 2010 (3 pages) |
20 August 2010 | Termination of appointment of Stephen Musgrave as a director (2 pages) |
20 August 2010 | Termination of appointment of Stephen Musgrave as a director (2 pages) |
20 August 2010 | Director's details changed for John Stuurman Wyper on 1 July 2010 (3 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (18 pages) |
11 February 2010 | Full accounts made up to 31 December 2008 (32 pages) |
11 February 2010 | Full accounts made up to 31 December 2008 (32 pages) |
18 June 2009 | Director's change of particulars / michael topham / 18/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / michael topham / 18/05/2009 (1 page) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
20 May 2009 | Full accounts made up to 31 December 2007 (31 pages) |
20 May 2009 | Full accounts made up to 31 December 2007 (31 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Return made up to 08/04/09; full list of members (8 pages) |
9 May 2009 | Return made up to 08/04/09; full list of members (8 pages) |
23 March 2009 | Director's change of particulars / michael topham / 09/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / michael topham / 09/03/2009 (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Director's change of particulars / michael topham / 19/03/2008 (1 page) |
14 April 2008 | Return made up to 08/04/08; full list of members (8 pages) |
14 April 2008 | Director's change of particulars / michael topham / 19/03/2008 (1 page) |
14 April 2008 | Return made up to 08/04/08; full list of members (8 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
20 December 2007 | Particulars of mortgage/charge (13 pages) |
20 December 2007 | Particulars of mortgage/charge (12 pages) |
20 December 2007 | Particulars of mortgage/charge (12 pages) |
20 December 2007 | Particulars of mortgage/charge (13 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
13 June 2007 | Return made up to 08/04/07; full list of members (8 pages) |
13 June 2007 | Return made up to 08/04/07; full list of members (8 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (10 pages) |
22 December 2006 | Particulars of mortgage/charge (12 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 November 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
21 November 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
5 September 2005 | Resolutions
|
5 September 2005 | Resolutions
|
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
17 August 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
26 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
11 August 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
8 June 2004 | Director's particulars changed (1 page) |
8 June 2004 | Director's particulars changed (1 page) |
27 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 08/04/03; full list of members (6 pages) |
28 May 2003 | Director resigned (1 page) |
26 July 2002 | Particulars of mortgage/charge (7 pages) |
26 July 2002 | Particulars of mortgage/charge (7 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed;new director appointed (27 pages) |
27 June 2002 | New secretary appointed;new director appointed (27 pages) |
27 June 2002 | New director appointed (27 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 June 2002 | New director appointed (27 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: 280 grays inn road london WC1X 8EB (1 page) |
27 June 2002 | Director resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 June 2002 | Memorandum and Articles of Association (8 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (8 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
20 June 2002 | Company name changed agentstar LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed agentstar LIMITED\certificate issued on 20/06/02 (2 pages) |
8 April 2002 | Incorporation (10 pages) |
8 April 2002 | Incorporation (10 pages) |