London
W1J 5HD
Director Name | Ms Rakhee Ditta |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Matthew Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Safinaz Zakaria |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Moorhouse Road London W2 5DH |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Incorporated Valuer |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Thurleigh Road London SW12 8UD |
Director Name | Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 26 Oakley Gardens London SW3 5QG |
Director Name | Peter Simon Dee Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 April 2003) |
Role | Surveyor |
Correspondence Address | Laundry Cottage Low Road, Little Cheverell Devizes Wiltshire SN10 4JZ |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 10 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road Hampstead London N2 0TS |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Website | oandh.com |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 2 Dover Yard London W1J 8AA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | O & H Q5 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
12 July 2021 | Delivered on: 20 July 2021 Persons entitled: Situs Asset Management Limited as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being land and buildings known as: ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london (title number NGL246246), and other mortgaged property specified in the instrument. Outstanding |
---|---|
18 December 2019 | Delivered on: 18 December 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property at ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london with title number NGL246246 and any other freehold or leasehold property now vested in the company or acquired after the date of the deed.. Please refer to the instrument for further details. Outstanding |
21 September 2018 | Delivered on: 28 September 2018 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: The real property as defined in the charge and including ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london (title number NGL246246). See the charge for more details. Outstanding |
12 December 2012 | Delivered on: 14 December 2012 Persons entitled: The Prudential Insurance Company of America Classification: Accession deed to a debenture Secured details: All monies due or to become due from (1) o&h (five) limited, (2) grafton estate no 3 limited partnership, (3) st james housing limited, (4) o&h Q4 limited, (5) o&h (cavendish place) limited, (6) grafton estate no 3 gp limited, (7) grafton estate no 3 LP (nominee one) limited, and (8) grafton estate no 3 LP (nominee two) limited (the "chargors") and (9) o&h Q5 limited, (10) o&h chelsea (nominee) limited and (11) o&h chelsea (no.2) (nominee) limited (the "new chargors") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking, property and assets, including all properties, goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 15 December 2012 Persons entitled: Bradford & Bingley PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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 |
31 August 2006 | Delivered on: 13 September 2006 Satisfied on: 15 December 2012 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent) Classification: Confirmation of security and sixth security agreement Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 May 2005 | Delivered on: 1 June 2005 Satisfied on: 15 December 2012 Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties Classification: Confirmation of security and fourth security agreement Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details. Fully Satisfied |
24 September 2003 | Delivered on: 30 September 2003 Satisfied on: 15 December 2012 Persons entitled: Wurttembergische Hypothekenbank A.G. Classification: Third security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor to any finance party under each finance document. Particulars: Freehold property k/a 118 and 118A kings road london SW3 t/n 266451 together with. 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 |
12 February 2003 | Delivered on: 19 February 2003 Satisfied on: 15 December 2012 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Additional security agreement Secured details: All obligations and liabilities whatsoever due or to become due from the company,formerly known as G.P.e (chelsea) (no.2) nominee limited, to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as ranelagh house and 1A elystan place and 122,122A and 122B kings road,chelsea; NGL246246; f/hold property known as 120 kings rd,chelsea SW3 4TR; NGL605371;all estates or interests in any other freehold or leasehold property with all plant and machinery thereon; all monies standing to the credit of the account and all benefits in respect of insurances and all claims and returns of premiums; all book and other debts and proceeds of same and all other monies due with all rights,securities and guarantees; all other rights,goodwill,benefit of licences,consents,etc; uncalled capital,shares,rental income; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 August 2023 | Termination of appointment of Rakhee Ditta as a director on 4 August 2023 (1 page) |
10 August 2023 | Registered office address changed from 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page) |
20 July 2023 | Registered office address changed from 1 Curzon Street London W1J 5HD England to 2 Dover Yard London W1J 8AA on 20 July 2023 (1 page) |
25 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 March 2022 | Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
9 December 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
20 July 2021 | Registration of charge 044146470009, created on 12 July 2021 (59 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
7 May 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
18 February 2020 | Satisfaction of charge 044146470007 in full (4 pages) |
18 February 2020 | Satisfaction of charge 6 in full (4 pages) |
13 January 2020 | Memorandum and Articles of Association (9 pages) |
13 January 2020 | Resolutions
|
9 January 2020 | Termination of appointment of Eli Allen Shahmoon as a director on 18 December 2019 (1 page) |
9 January 2020 | Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 1 Curzon Street London W1J 5HD on 9 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Alan Gabbay as a director on 19 December 2019 (1 page) |
9 January 2020 | Appointment of Ms Safinaz Zakaria as a director on 19 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Warren Lyons as a director on 18 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Matthew Jude Mason as a director on 19 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr Ryan Maurice Jeffers Craig as a director on 19 December 2019 (2 pages) |
9 January 2020 | Appointment of Ms Rakhee Ditta as a director on 19 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Selim Gabbay as a director on 18 December 2019 (1 page) |
31 December 2019 | Resolutions
|
18 December 2019 | Registration of charge 044146470008, created on 18 December 2019 (39 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
7 October 2019 | Notification of Tryon Street Limited as a person with significant control on 21 September 2018 (2 pages) |
7 October 2019 | Cessation of O&H Q5 Limited as a person with significant control on 21 September 2018 (1 page) |
13 August 2019 | Director's details changed for Mr Alan Gabbay on 13 August 2019 (2 pages) |
20 May 2019 | Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
30 January 2019 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page) |
28 September 2018 | Registration of charge 044146470007, created on 21 September 2018 (34 pages) |
14 May 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
22 March 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
22 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
16 April 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
8 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
18 April 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 November 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
16 November 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
6 November 2012 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
6 November 2012 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
15 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (4 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
5 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
5 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
7 September 2007 | New director appointed (4 pages) |
7 September 2007 | New director appointed (4 pages) |
2 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
2 June 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
17 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
7 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
9 March 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
9 March 2004 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
6 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (6 pages) |
14 March 2003 | New secretary appointed;new director appointed (6 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (6 pages) |
14 March 2003 | New secretary appointed;new director appointed (6 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page) |
25 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page) |
25 February 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
19 February 2003 | Particulars of mortgage/charge (9 pages) |
19 February 2003 | Particulars of mortgage/charge (9 pages) |
17 February 2003 | Company name changed G.P.E. (chelsea) (no.2) nominee LIMITED\certificate issued on 17/02/03 (2 pages) |
17 February 2003 | Company name changed G.P.E. (chelsea) (no.2) nominee LIMITED\certificate issued on 17/02/03 (2 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
2 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
2 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
11 April 2002 | Incorporation (30 pages) |
11 April 2002 | Incorporation (30 pages) |