London
W1H 7LX
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2022(20 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 14 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 March 2023) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 3 months (resigned 30 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 3 months (resigned 30 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kinross Blundel Lane Stoke Dabernon Cobham Surrey KT11 2SF |
Director Name | Darren Kenneth Pearce |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bolton House Forest Moor Road Knaresborough HG5 8LT |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 3 months (resigned 30 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | John Harvey Iddiols |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 4 Starts Close Farnborough Orpington Kent BR6 8NU |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 3 months (resigned 30 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Richard William Blackburn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 3 months (resigned 30 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Woodlands Avenue London E11 3QY |
Director Name | Mohammed Al-Dajani |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Dobcroft Road Sheffield S1 2LU |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mark Higgins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2004) |
Role | Information Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Langdale Road Tickhill Doncaster South Yorkshire DN11 9UX |
Director Name | Catherine Mason |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2008) |
Role | Marketing Manager |
Correspondence Address | The Dovecote Old Hall Lane Whitwell Nottinghamshire S80 4QX |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(3 months after company formation) |
Appointment Duration | 9 years (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr John Derek Andrews |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ryecroft Lane Brighouse West Yorkshire HD6 3TQ |
Director Name | Mark Saxby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Coldbeck House Farm Bishop Thornton Harrogate North Yorkshire HG3 3JW |
Director Name | Justin Derek Ronald Snoxall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Secretary Name | Clive James Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakey Lane London SE1 7HN |
Director Name | Gary William McCall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homestead Cottage Foxen Lane Mill Bank Sowerby Bridge West Yorkshire HX6 3EQ |
Director Name | Mr Peter Earl |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2008) |
Role | Head Of It |
Correspondence Address | 88a St Georges Square London SW1V 3QX |
Director Name | Mr Michael James Savage |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane Ends Midgehole Road Hebden Bridge West Yorkshire HX7 7AL |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 13 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Robert Samuel Flood |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Grales St Mary Bourne Andover Hants SP11 6AY |
Director Name | Mr Barry Chester Winfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | The Old Stables Desborough Road Stoke Albany Market Harborough Leicestershire LE16 8PS |
Director Name | Scott Charles Knight |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Exchange Square London EC2A 2BQ |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mark Richard Manning |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2019) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street Paddington Central London W2 6BD |
Director Name | Mr Steven Whyman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street Paddington Central London W2 6BD |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | chiswickparkbuildingtools.com |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
592k at £1 | Vicinitee LTD 80.00% Ordinary A |
---|---|
148k at £1 | Vicinitee LTD 20.00% Ordinary B |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
2 September 2020 | Appointment of Josephine Hayman as a director on 21 July 2020 (2 pages) |
---|---|
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
31 January 2020 | Cessation of Vicinitee Limited as a person with significant control on 27 January 2020 (1 page) |
31 January 2020 | Notification of Broadgate Estates Limited as a person with significant control on 27 January 2020 (2 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
6 September 2019 | Termination of appointment of Mark Manning as a director on 31 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 December 2018 | Appointment of Mr Charles John Middleton as a director on 17 December 2018 (2 pages) |
18 July 2018 | Termination of appointment of Steven Whyman as a director on 13 July 2018 (1 page) |
29 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
20 June 2016 | Termination of appointment of Scott Charles Knight as a director on 9 March 2016 (1 page) |
20 June 2016 | Termination of appointment of Scott Charles Knight as a director on 9 March 2016 (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 February 2016 | Director's details changed for Mr Steven Whyman on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mark Manning on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mark Manning on 24 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Steven Whyman on 24 February 2016 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
23 October 2012 | Accounts made up to 31 March 2012 (10 pages) |
23 October 2012 | Accounts made up to 31 March 2012 (10 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts made up to 31 March 2011 (10 pages) |
18 January 2012 | Accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
2 August 2011 | Director's details changed for Mr Steven Whyman on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Steven Whyman on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Steven Whyman on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mark Manning on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mark Manning on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mark Manning on 1 August 2011 (2 pages) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 November 2010 | Accounts made up to 31 March 2010 (10 pages) |
5 November 2010 | Accounts made up to 31 March 2010 (10 pages) |
5 July 2010 | Termination of appointment of Barry Winfield as a director (1 page) |
5 July 2010 | Termination of appointment of Barry Winfield as a director (1 page) |
28 May 2010 | Director's details changed for Scott Charles Knight on 28 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Scott Charles Knight on 28 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Termination of appointment of Robert Flood as a director (1 page) |
31 March 2010 | Termination of appointment of Robert Flood as a director (1 page) |
3 March 2010 | Appointment of Mr Steven Whyman as a director (2 pages) |
3 March 2010 | Director's details changed for Mr Steven Whyman on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Steven Whyman on 1 March 2010 (2 pages) |
3 March 2010 | Appointment of Mr Steven Whyman as a director (2 pages) |
3 March 2010 | Director's details changed for Mr Steven Whyman on 1 March 2010 (2 pages) |
27 January 2010 | Appointment of Mark Manning as a director (2 pages) |
27 January 2010 | Appointment of Mark Manning as a director (2 pages) |
22 January 2010 | Accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Accounts made up to 31 March 2009 (10 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca jane scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca jane scudamore (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
9 February 2009 | Accounts made up to 31 March 2008 (10 pages) |
9 February 2009 | Accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Appointment terminated director mohammed al-dajani (1 page) |
26 January 2009 | Appointment terminated director mohammed al-dajani (1 page) |
21 January 2009 | Director appointed scott charles knight (1 page) |
21 January 2009 | Director appointed scott charles knight (1 page) |
20 January 2009 | Director appointed robert samuel flood (1 page) |
20 January 2009 | Director appointed barry chester winfield (1 page) |
20 January 2009 | Director appointed barry chester winfield (1 page) |
20 January 2009 | Director appointed robert samuel flood (1 page) |
19 January 2009 | Appointment terminated director darren pearce (1 page) |
19 January 2009 | Appointment terminated director darren pearce (1 page) |
19 January 2009 | Appointment terminated director justin snoxall (1 page) |
19 January 2009 | Appointment terminated director justin snoxall (1 page) |
13 June 2008 | Appointment terminated secretary clive philp (1 page) |
13 June 2008 | Secretary appointed rebecca jane scudamore (1 page) |
13 June 2008 | Appointment terminated secretary clive philp (1 page) |
13 June 2008 | Secretary appointed rebecca jane scudamore (1 page) |
28 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
6 May 2008 | Appointment terminated director catherine mason (1 page) |
6 May 2008 | Appointment terminated director peter earl (1 page) |
6 May 2008 | Appointment terminated director catherine mason (1 page) |
6 May 2008 | Appointment terminated director peter earl (1 page) |
2 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (19 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 26/04/07; full list of members (4 pages) |
22 May 2007 | Return made up to 26/04/07; full list of members (4 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
1 November 2006 | Accounts made up to 31 March 2006 (13 pages) |
1 November 2006 | Accounts made up to 31 March 2006 (13 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 26/04/06; full list of members (3 pages) |
21 August 2006 | Return made up to 26/04/06; full list of members (3 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
27 October 2005 | Accounts made up to 31 March 2005 (15 pages) |
27 October 2005 | Accounts made up to 31 March 2005 (15 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
11 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
11 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 96000@1=96000 £ ic 620000/716000 (2 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 24000@1=24000 £ ic 716000/740000 (2 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 24000@1=24000 £ ic 716000/740000 (2 pages) |
14 April 2005 | Ad 31/03/05--------- £ si 96000@1=96000 £ ic 620000/716000 (2 pages) |
14 February 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Secretary's particulars changed (1 page) |
3 November 2004 | Accounts made up to 31 March 2004 (13 pages) |
3 November 2004 | Accounts made up to 31 March 2004 (13 pages) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | New director appointed (3 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (4 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (4 pages) |
26 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 April 2004 | Resolutions
|
26 April 2004 | Ad 31/03/04--------- £ si 24000@1=24000 £ ic 500000/524000 (2 pages) |
26 April 2004 | Nc inc already adjusted 31/03/04 (1 page) |
26 April 2004 | Ad 31/03/04--------- £ si 24000@1=24000 £ ic 500000/524000 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Ad 31/03/04--------- £ si 96000@1=96000 £ ic 524000/620000 (2 pages) |
26 April 2004 | Ad 31/03/04--------- £ si 96000@1=96000 £ ic 524000/620000 (2 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
15 September 2003 | Accounts made up to 31 March 2003 (12 pages) |
15 September 2003 | Accounts made up to 31 March 2003 (12 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (4 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (4 pages) |
22 January 2003 | Statement of affairs (79 pages) |
22 January 2003 | Ad 02/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
22 January 2003 | Ad 02/12/02--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
22 January 2003 | Statement of affairs (79 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
6 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
6 December 2002 | Nc inc already adjusted 02/12/02 (1 page) |
29 August 2002 | Company name changed goldenspec LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed goldenspec LIMITED\certificate issued on 29/08/02 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (11 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (11 pages) |
21 August 2002 | New director appointed (10 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (10 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
12 August 2002 | Auditor's resignation (3 pages) |
12 August 2002 | Auditor's resignation (3 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (5 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (5 pages) |
5 June 2002 | New director appointed (6 pages) |
5 June 2002 | New director appointed (13 pages) |
5 June 2002 | New director appointed (13 pages) |
5 June 2002 | New director appointed (15 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (15 pages) |
5 June 2002 | New director appointed (6 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (5 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (5 pages) |
5 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 May 2002 | Resolutions
|
17 May 2002 | Resolutions
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 April 2002 | Incorporation (18 pages) |
26 April 2002 | Incorporation (18 pages) |