London
W1S 2HR
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Stuart Edward Joseph McCallion |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 August 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Timothy Clive Wheeler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The House In The Wood Northchurch Lane Ashley Green Berkhamsted Hertfordshire HP5 3PD |
Director Name | Mr Nigel Anthony Watts |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2006) |
Role | Secretary |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Director Name | Mr Simon Nicholas Wilbraham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Mr Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Secretary Name | Helen Frances Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(5 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Ilford Essex IG2 6XU |
Director Name | Mr Richard Howell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Peter Allan Dawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | 9 St James Close St Johns Wood London NW8 7LG |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Marina Place Hampton Wick Kingston-Upon-Thames Surrey KT1 4BH |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 25 August 2009(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brixton.plc.uk |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brixton Sub-holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,112,000 |
Net Worth | -£4,611,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 July 2009 | Delivered on: 6 August 2009 Persons entitled: Westdeutsche Immobilienbank Ag, as Agent, Arranger and Security Trustee Classification: Subordination deed Secured details: All monies due or to become due from the obligors to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and any benefit, payment, value, distribution or security in cash or in kind of, or on account of, any of the subordinated liabilities. See image for full details. Outstanding |
---|
27 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
---|---|
27 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
27 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
14 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
12 June 2023 | Change of details for Brixton Sub-Holdings Limited as a person with significant control on 12 November 2019 (2 pages) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
27 April 2023 | Statement of capital following an allotment of shares on 31 March 2022
|
18 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
22 June 2022 | Statement of capital following an allotment of shares on 1 June 2021
|
10 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (31 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
19 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 August 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Change of details for Brixton Sub-Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Brixton Sub-Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of David Richard Proctor as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Simon Christian Pursey as a director on 30 June 2015 (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr David Richard Proctor on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
22 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
22 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
22 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Vanessa Kate Simms on 13 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
8 June 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
28 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
28 May 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages) |
30 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
13 November 2009 | Auditor's resignation (5 pages) |
13 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
2 November 2009 | Auditor's resignation (5 pages) |
23 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
23 October 2009 | Termination of appointment of Richard Howell as a director (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
9 September 2009 | Director's change of particulars / philip redding / 25/08/2009 (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Appointment terminated director peter dawson (1 page) |
28 August 2009 | Appointment terminated director peter dawson (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
28 August 2009 | Appointment terminated director steven owen (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Appointment terminated secretary richard howell (1 page) |
27 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 August 2009 | Director appointed gareth john osborn (1 page) |
26 August 2009 | Director appointed gareth john osborn (1 page) |
26 August 2009 | Director appointed philip anthony redding (1 page) |
26 August 2009 | Director appointed philip anthony redding (1 page) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 June 2009 | Director appointed peter allan dawson (1 page) |
10 June 2009 | Director appointed peter allan dawson (1 page) |
29 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated director timothy wheeler (1 page) |
6 March 2009 | Appointment terminated director timothy wheeler (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 18/04/08; full list of members (6 pages) |
6 May 2008 | Secretary appointed richard howell (1 page) |
6 May 2008 | Secretary appointed richard howell (1 page) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
31 May 2007 | Return made up to 18/04/07; full list of members (5 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
19 April 2007 | Secretary resigned;director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
16 November 2004 | New secretary appointed;new director appointed (3 pages) |
16 November 2004 | New secretary appointed;new director appointed (3 pages) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New director appointed (2 pages) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 June 2002 | Company name changed portinfo LIMITED\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Company name changed portinfo LIMITED\certificate issued on 14/06/02 (2 pages) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 2002 | New director appointed (4 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
18 April 2002 | Incorporation (17 pages) |
18 April 2002 | Incorporation (17 pages) |