14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(21 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 2005) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Philip Thomas Robinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(10 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2007) |
Role | Company Director |
Correspondence Address | 14 Francemary Road Brockley London SE4 1JS |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ncp.co.uk/ |
---|
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land on the north east side of irwell street and the land lying beneath the arches and the viaduct situated on the south east side of gore street new bailey street salford t/no GM905682 and GM50058. Fully Satisfied |
---|---|
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Haberfield multi-storey car park, bond street, bristol t/no BL43815. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land at the south side of st clement street and high cross multi storey car park st clement street truro, highcross truro t/no CL12587 and CL188923. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Furnival house eyre street sheffield furnival gate sheffield t/no SYK332110. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Pond street car park pond street sheffield. Arundel gate, sheffield t/no SYK237438. Fully Satisfied |
10 September 2002 | Delivered on: 25 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 (as amended) and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Horsefair, birmingham (WM427086) car park and filling station, bristol street, birmingham. Fully Satisfied |
10 September 2002 | Delivered on: 18 March 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession Secured details: £437,491.929 due or to become due from the company to the chargee. Particulars: The property k/a trinity place eastbourne t/n ESX110234, multi-storey carpark lying to the east of trinity place. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land on the north west side of stanley street t/no GM408206. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: All that l/h property at stonebow york. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: All that l/h property at stonebow york land and buildings lying to the west side of queen street york t/no NYK65793. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: 45 to 54 (inc) saffron hill and 3 saffron street london t/no NGL22701. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: 34/35 great eastern st london LN251091. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: The car park at richmond hill DT299309. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: All that land and property contained in folio AN16324L, belfast, county antrim AN16324L. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park at wood street cardiff WA460829. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park at tredegar street cardiff WA460865. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park at oxford arcade bridge street t/no WA460856. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Arlbee housegreyfriars road and multi-storey car park greyfriars road. Land and buildings on the south side of greyfriars road cardiff WA448823 & WA214814. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Broadmead multi-storey car park lower castle street bristol LB51 3AF AV200373. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land being parts of levels 2/2A, 3 & 4 of the multi storey car park at crasswell street. Land being part of ground floor and levels 1/1A, 2/2, 3, 4 & 5 of the multi storey car park at crasswell street. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land and buildings at ground, first, second and third floors comprising a multi storey car park at the mall together with the means of support thereof and acces thereto bromley kent SGL128944. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: The car park on the basement, ground and mezzanine floors k/a portman square garage portman square london t/nos NGL217023 & NGL217024. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: 12 and 13 wells mews wells street marylebone and basement room or rooms at 45 berners street. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Basement garage at sherwood court seymour place together with the entrance and exit ramps NGL486829. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi level car park at 158-170 aldersgate street london NGL705135. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: All that l/h comprising a multi-storey car park forming part of lower basement, basement, ground, first, second and third floors college street and friar street. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park on the south west side of whittall street and the tunnel, leading thereto the service station on the lower ground floor of the snow hill hotel on the north west side of wearman street together with ventilation pipes leading from the service station petrol tanks and running thence through the adjoining hotel building to roof level WK155848. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-story car park on westgate street cardiff WA540100. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of regent street and the roof top car park at 4/5 regent street high street weston-super-mare AV125525 and AV158664. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park at david street cardiff WA460871. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park on south west side of bruton way gloucester GR30403. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park on levels 1,2,3 and 4 at 66-70 (even nos) albion street scofields leeds WYK439532. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Park west garage t/no NGL513747. Part of park west edgware road. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Bradford hall ings car park WYK269343. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi car park facility at bowling green lane finsbury t/no NGL742590. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: 77-85 station street, 20-30 hill street st jude's passage (car park) birmingham t/no WM174811. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Multi-storey car park at priory ringway londonderry house birmingham t/no WM253444. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: 9 ladybellegate street gloucester t/no GR46309. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Basement to 6TH floor the new london theatre centre drury lane t/no NGL464333. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land and buildings on the west side of piper's row, 31, 32 & 33 tower street and 34A & 35 piper's row wolverhampton t/no WM631911 and WM724251. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Part of the lower ground floor, ground floor, mezzanine floor (being a car park) laurie house, colyear street derby t/no DY3099. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land on the south side of osborne street colchester t/no ex 457175. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Land and buildings on the south east side of ducie street and land and buildings on the north west side of store street ducie street manchester t/no GM457590 and GM389618. Fully Satisfied |
10 September 2002 | Delivered on: 11 February 2003 Satisfied on: 22 March 2007 Persons entitled: The Royal Bank of Scotland PLC (As Trustee) Classification: Deed of accession in relation to a debenture dated 22 may 2002 and Secured details: £437,491,929 due or to become due from the company to the chargee. Particulars: Norwich, st. Stephen's street (unregistered). L/h property k/a part of 8,10 7 12 queens road. Fully Satisfied |
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (7 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
4 August 2014 | Accounts for a dormant company made up to 28 March 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (7 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (7 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
11 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 December 2010 | Accounts for a dormant company made up to 26 March 2010 (8 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Accounts for a dormant company made up to 26 March 2010 (8 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (7 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a dormant company made up to 29 December 2006 (8 pages) |
16 October 2007 | Accounts for a dormant company made up to 29 December 2006 (8 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
6 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
6 June 2007 | Return made up to 01/05/07; full list of members (5 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
18 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
17 May 2006 | Accounts for a dormant company made up to 11 July 2005 (7 pages) |
17 May 2006 | Accounts for a dormant company made up to 11 July 2005 (7 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 24 December 2004 (14 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 24 December 2004 (14 pages) |
9 November 2005 | New secretary appointed (2 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
9 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
9 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
9 June 2004 | Full accounts made up to 26 December 2003 (15 pages) |
9 June 2004 | Full accounts made up to 26 December 2003 (15 pages) |
8 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
8 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Resolutions
|
18 March 2003 | Particulars of property mortgage/charge (3 pages) |
18 March 2003 | Particulars of property mortgage/charge (3 pages) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
25 February 2003 | Particulars of property mortgage/charge (3 pages) |
25 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
11 February 2003 | Particulars of property mortgage/charge (3 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
23 August 2002 | Company name changed puredecor LIMITED\certificate issued on 23/08/02 (2 pages) |
23 August 2002 | Company name changed puredecor LIMITED\certificate issued on 23/08/02 (2 pages) |
24 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | New secretary appointed;new director appointed (4 pages) |
5 June 2002 | New director appointed (4 pages) |
5 June 2002 | New secretary appointed;new director appointed (4 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |