London
EC2N 2AX
Director Name | Mr Philip Mathew Cridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Glen Stuart Spearing |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | William Gordon Mather |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 day after company formation) |
Appointment Duration | 8 months (resigned 13 December 2002) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Johns Road Clifton Bristol BS8 2HG |
Secretary Name | Richard John Nelson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 day after company formation) |
Appointment Duration | 8 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | Stable Cottage Chew Court Farm Chew Magna Bristol Avon BS40 8SF |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Camden Close Chislehurst Kent BR7 5PH |
Secretary Name | Mr Richard Phillip Lowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Westcott Keep Horley Surrey RH6 9US |
Director Name | Mr Peter William Collins |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 23 Croft Road Wokingham Berkshire RG40 3HX |
Director Name | Mr Vinod Bachulal Vaghela |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Cathles Road Balham London SW12 9LF |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodfield Park Amersham Buckinghamshire HP6 5QH |
Secretary Name | Mr David James Lanchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holly Close Buckhurst Hill Essex IG9 6HT |
Director Name | Mr Karl Robert Meade |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Holly Mount Penn Road Beaconsfield Buckinghamshire HP9 2TS |
Director Name | Sir Philip Courtenay Thomas Warner |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 2011) |
Role | Company Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Marden Grange Marden Devizes Wiltshire SN10 3RQ |
Director Name | Richard Moore |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2006) |
Role | Property Investment Director |
Correspondence Address | 88 Alzey Gardens Harpenden Hertfordshire AL5 5SZ |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 28 Kidmore Road Caversham Reading RG4 7LU |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Mr Robert William Game |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Newbury Lane Cousley Wood Wadhurst East Sussex TN5 6HD |
Director Name | Mr Richard Phillip Lowes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Ms Janine Anne McDonald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Mark Douglas Ovens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2015) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Poultry London EC2R 8EJ |
Director Name | Mr Morgan Lewis Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Pegasus House 37-43 Sackville Street London W1S 3EH |
Director Name | Mr James Mark Havery |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2015) |
Role | Property Executive |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Ian Richard Watson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Mr Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor Clarendon House 12 Clifford Street London W1S 2LL |
Director Name | Miss Sarah Jane Lindsay |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 2020) |
Role | Regional Property Director |
Country of Residence | England |
Correspondence Address | First Floor Pegasus House 37-32 Sackville Street London England And Wales W1S 3DL |
Secretary Name | Ms Teresa Furmston |
---|---|
Status | Resigned |
Appointed | 15 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Pegasus House 37-43 Sackville Street, W1s 3dl London |
Director Name | Mr Benjamin Howlett |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 30 Queen Charlotte Street Bristol BS99 7QQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2013(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2016) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2020) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | ashtenne-online.co.uk |
---|
Registered Address | 3 Copthall Avenue London EC2R 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ashtenne Industrial (General Partner) 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 August 2021 | Delivered on: 17 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Outstanding |
---|---|
16 November 2020 | Delivered on: 18 November 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
5 August 2020 | Delivered on: 14 August 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
5 August 2020 | Delivered on: 14 August 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
5 August 2020 | Delivered on: 14 August 2020 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The mortgaged property known as 114 burcott road, bristol with title number AV687 and the mortgaged property known as land unit 201 severnside trading estate, burcott road, bristol with title number AV40782 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument. Outstanding |
27 July 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land owned by the company at any time. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H severnside trading estate, burcott road, avonmouth t/nos AV687 AV40782 BL31933 BL31176 together with all buildings and fixtures see image for full details. Outstanding |
2 October 2009 | Delivered on: 22 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Particulars: Part of the severnside trading estate, burcott road, avonmouth registered at the land registry with title number BL31933; land unit 201 severnside trading estate, burcott road, bristol registered at the land registry with title number AV40782. For more details, please refer to the instrument. Outstanding |
12 August 2021 | Delivered on: 17 August 2021 Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties. Classification: A registered charge Outstanding |
2 October 2009 | Delivered on: 22 October 2009 Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent) Classification: An account charge Secured details: All monies due or to become due from an obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the secured assets see image for full details. Outstanding |
18 February 2021 | Termination of appointment of Benjamin Howlett as a director on 27 January 2021 (1 page) |
---|---|
18 November 2020 | Registration of charge 044151340008, created on 16 November 2020 (36 pages) |
14 August 2020 | Registration of charge 044151340007, created on 5 August 2020 (81 pages) |
14 August 2020 | Registration of charge 044151340005, created on 5 August 2020 (164 pages) |
14 August 2020 | Registration of charge 044151340006, created on 5 August 2020 (45 pages) |
13 July 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
30 June 2020 | Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 (1 page) |
24 June 2020 | Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 27 May 2020 (2 pages) |
26 May 2020 | Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3EH to 1 Bartholomew Lane London EC2N 2AX on 26 May 2020 (1 page) |
26 May 2020 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
5 March 2020 | Resolutions
|
28 February 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 (2 pages) |
20 February 2020 | Satisfaction of charge 044151340004 in full (1 page) |
17 February 2020 | Appointment of Mr Philip Mathew Cridge as a director on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Daniel Roberts as a director on 13 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Benjamin Howlett as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020 (1 page) |
6 February 2020 | Termination of appointment of Ian Richard Watson as a director on 6 February 2020 (1 page) |
24 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
11 September 2018 | Satisfaction of charge 3 in full (1 page) |
11 September 2018 | Satisfaction of charge 2 in full (1 page) |
17 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
5 April 2017 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
8 August 2016 | Registration of charge 044151340004, created on 27 July 2016 (28 pages) |
8 August 2016 | Registration of charge 044151340004, created on 27 July 2016 (28 pages) |
22 July 2016 | Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
15 December 2015 | Appointment of Ms Sarah Jane Lindsay as a director on 8 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Sarah Jane Lindsay as a director on 8 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page) |
14 December 2015 | Appointment of Mr Derek Kevin Heathwood as a director on 8 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page) |
14 December 2015 | Appointment of Mr Derek Kevin Heathwood as a director on 8 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England (1 page) |
8 May 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND England (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Register(s) moved to registered office address (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
12 September 2013 | Appointment of Mr Richard Phillip Lowes as a director (2 pages) |
12 September 2013 | Appointment of Mr Mark Douglas Ovens as a director (2 pages) |
12 September 2013 | Termination of appointment of Robert Game as a director (1 page) |
12 September 2013 | Termination of appointment of Mark Keogh as a director (1 page) |
12 September 2013 | Appointment of Mrs Janine Anne Mcdonald as a director (2 pages) |
12 September 2013 | Appointment of Mr Morgan Lewis Jones as a director (2 pages) |
12 September 2013 | Appointment of Mr Richard Phillip Lowes as a director (2 pages) |
12 September 2013 | Termination of appointment of John Heawood as a director (1 page) |
12 September 2013 | Appointment of Mr Morgan Lewis Jones as a director (2 pages) |
12 September 2013 | Appointment of Mr Mark Douglas Ovens as a director (2 pages) |
12 September 2013 | Termination of appointment of Philip Warner as a director (1 page) |
12 September 2013 | Appointment of Mr Ian Richard Watson as a director (2 pages) |
12 September 2013 | Termination of appointment of John Heawood as a director (1 page) |
12 September 2013 | Termination of appointment of Mark Keogh as a director (1 page) |
12 September 2013 | Appointment of James Mark Havery as a director (2 pages) |
12 September 2013 | Appointment of Mrs Janine Anne Mcdonald as a director (2 pages) |
12 September 2013 | Appointment of Mr Ian Richard Watson as a director (2 pages) |
12 September 2013 | Appointment of James Mark Havery as a director (2 pages) |
12 September 2013 | Termination of appointment of Philip Warner as a director (1 page) |
12 September 2013 | Termination of appointment of Robert Game as a director (1 page) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Register(s) moved to registered inspection location (1 page) |
9 May 2013 | Register(s) moved to registered inspection location (1 page) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
2 May 2013 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
2 May 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2 May 2013 (1 page) |
2 May 2013 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
30 January 2013 | Termination of appointment of David Lanchester as a secretary (1 page) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
9 July 2012 | Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
22 December 2011 | Termination of appointment of Vinod Vaghela as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (8 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
14 July 2009 | Director appointed robert william game (2 pages) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
10 July 2009 | Appointment terminated director michael stevens (1 page) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
9 April 2009 | Appointment terminated director mark ovens (1 page) |
9 April 2009 | Director appointed john anthony nicholas heawood (1 page) |
9 April 2009 | Director appointed john anthony nicholas heawood (1 page) |
9 April 2009 | Appointment terminated director mark ovens (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
27 January 2009 | Director appointed mark william keogh (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
6 January 2009 | Appointment terminated director peter collins (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Resolutions
|
19 January 2006 | Auditor's resignation (1 page) |
19 January 2006 | Auditor's resignation (1 page) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New director appointed (5 pages) |
3 October 2005 | New director appointed (6 pages) |
3 October 2005 | New director appointed (5 pages) |
3 October 2005 | New director appointed (6 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2A 5DN (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2A 5DN (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (7 pages) |
4 July 2005 | New director appointed (6 pages) |
4 July 2005 | New director appointed (6 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (7 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (7 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New director appointed (7 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
8 January 2003 | Company name changed imperial tobacco pension trustee s (severnside) LIMITED\certificate issued on 08/01/03 (3 pages) |
8 January 2003 | Company name changed imperial tobacco pension trustee s (severnside) LIMITED\certificate issued on 08/01/03 (3 pages) |
18 December 2002 | New director appointed (4 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: po box 244 upton road southville bristol BS99 7UJ (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: po box 244 upton road southville bristol BS99 7UJ (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
18 December 2002 | New director appointed (4 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
16 August 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
16 August 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | Incorporation (21 pages) |
11 April 2002 | Incorporation (21 pages) |