Company NameNCP Empire No.3 Limited
Company StatusActive
Company Number04429286
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(21 years, 10 months after company formation)
Appointment Duration2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed29 May 2002(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2005)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(10 months after company formation)
Appointment Duration4 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address14 Francemary Road
Brockley
London
SE4 1JS
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(5 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(8 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£301,000
Gross Profit-£650,000
Net Worth£5,104,000
Current Liabilities£4,663,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

30 November 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: Rbc Europe Limited as Security Agent

Classification: A registered charge
Particulars: The real property pertaining to the company as described in schedule 3 of the charge document is as follows:. Title no. SK90073 - cox lane car park, cox lane, ipswich.
Outstanding
13 January 2011Delivered on: 18 January 2011
Satisfied on: 22 October 2014
Persons entitled: Natwest Lease Management (The "Beneficiary")

Classification: Supplemental charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the chargor's interest in the sdl agreement and the deed of variation and all monies which relate to the empire property see image for full details.
Fully Satisfied
13 January 2011Delivered on: 18 January 2011
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental charge
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the chargor's interest in the sdl agreement and the deed of variation and all monies which relate to the empire property see image for full details.
Fully Satisfied
23 August 2004Delivered on: 8 September 2004
Satisfied on: 22 October 2014
Persons entitled: Natwest Lease Management Limited (Beneficiary)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of exeter road and land at exeter road and land being exeter crescent bournemouth t/n's DT77349 DT276666 and DT187482. F/h land cox lane car park ipswich t/n SK90073, l/h land the multi-storey vehicle park broad marsh centre nottingham t/n NT145165 for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 6 September 2004
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land cox lane car park ipswich t/n SK90073, l/h land the multi-storey vehicle park broad marsh centre nottingham t/n NT145165, f/h land and buildings on the east side of exeter road and land at exeter road and land being exeter crescent bournemouth t/n's DT77349, DT276666 and DT187482 for details of further property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
13 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
22 January 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
3 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
26 October 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
4 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
6 August 2017Satisfaction of charge 044292860006 in full (1 page)
6 August 2017Satisfaction of charge 044292860006 in full (1 page)
31 May 2017Satisfaction of charge 044292860005 in full (1 page)
31 May 2017Satisfaction of charge 044292860005 in full (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
30 December 2016Full accounts made up to 25 March 2016 (15 pages)
30 December 2016Full accounts made up to 25 March 2016 (15 pages)
9 December 2016Registration of charge 044292860006, created on 30 November 2016 (89 pages)
9 December 2016Registration of charge 044292860006, created on 30 November 2016 (89 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,630,820
(5 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,630,820
(5 pages)
28 August 2015Full accounts made up to 28 March 2015 (12 pages)
28 August 2015Full accounts made up to 28 March 2015 (12 pages)
17 June 2015Registration of charge 044292860005, created on 16 June 2015 (26 pages)
17 June 2015Registration of charge 044292860005, created on 16 June 2015 (26 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,630,820
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,630,820
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,630,820
(5 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
22 October 2014Satisfaction of charge 1 in full (2 pages)
22 October 2014Satisfaction of charge 4 in full (1 page)
22 October 2014Satisfaction of charge 4 in full (1 page)
22 October 2014Satisfaction of charge 3 in full (1 page)
22 October 2014Satisfaction of charge 3 in full (1 page)
22 October 2014Satisfaction of charge 2 in full (2 pages)
22 October 2014Satisfaction of charge 2 in full (2 pages)
22 October 2014Satisfaction of charge 1 in full (2 pages)
18 August 2014Full accounts made up to 28 March 2014 (12 pages)
18 August 2014Full accounts made up to 28 March 2014 (12 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,630,820
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,630,820
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,630,820
(5 pages)
9 August 2013Full accounts made up to 29 March 2013 (13 pages)
9 August 2013Full accounts made up to 29 March 2013 (13 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
26 July 2012Full accounts made up to 30 March 2012 (13 pages)
26 July 2012Full accounts made up to 30 March 2012 (13 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 October 2011Full accounts made up to 25 March 2011 (13 pages)
13 October 2011Full accounts made up to 25 March 2011 (13 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
11 April 2011Termination of appointment of Jonathan Walbridge as a director (1 page)
11 April 2011Termination of appointment of Jonathan Walbridge as a director (1 page)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
3 October 2010Full accounts made up to 26 March 2010 (13 pages)
3 October 2010Full accounts made up to 26 March 2010 (13 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 November 2009Full accounts made up to 27 March 2009 (15 pages)
30 November 2009Full accounts made up to 27 March 2009 (15 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
30 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
28 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
28 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
28 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
28 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
24 July 2009Appointment terminated director andrew pollins (1 page)
27 May 2009Return made up to 01/05/09; full list of members (3 pages)
27 May 2009Return made up to 01/05/09; full list of members (3 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
4 November 2008Full accounts made up to 28 March 2008 (14 pages)
4 November 2008Full accounts made up to 28 March 2008 (14 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
25 September 2008Appointment terminated director gordon parsons (1 page)
25 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
15 May 2008Return made up to 01/05/08; full list of members (5 pages)
15 May 2008Return made up to 01/05/08; full list of members (5 pages)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
13 November 2007Full accounts made up to 29 December 2006 (16 pages)
13 November 2007Full accounts made up to 29 December 2006 (16 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
6 June 2007Return made up to 01/05/07; full list of members (5 pages)
6 June 2007Return made up to 01/05/07; full list of members (5 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
18 May 2006Return made up to 01/05/06; full list of members (6 pages)
18 May 2006Return made up to 01/05/06; full list of members (6 pages)
17 May 2006Full accounts made up to 11 July 2005 (15 pages)
17 May 2006Full accounts made up to 11 July 2005 (15 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 24 December 2004 (15 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 24 December 2004 (15 pages)
9 November 2005New secretary appointed (2 pages)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
9 May 2005Return made up to 01/05/05; full list of members (6 pages)
9 May 2005Return made up to 01/05/05; full list of members (6 pages)
8 September 2004Particulars of mortgage/charge (11 pages)
8 September 2004Particulars of mortgage/charge (11 pages)
6 September 2004Particulars of mortgage/charge (15 pages)
6 September 2004Particulars of mortgage/charge (15 pages)
27 July 2004Declaration of assistance for shares acquisition (10 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2004Declaration of assistance for shares acquisition (10 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2004Nc inc already adjusted 13/07/04 (1 page)
27 July 2004Ad 13/07/04--------- £ si 2630819@1=2630819 £ ic 1/2630820 (2 pages)
27 July 2004Nc inc already adjusted 13/07/04 (1 page)
27 July 2004Ad 13/07/04--------- £ si 2630819@1=2630819 £ ic 1/2630820 (2 pages)
8 June 2004Full accounts made up to 26 December 2003 (14 pages)
8 June 2004Full accounts made up to 26 December 2003 (14 pages)
8 May 2004Return made up to 01/05/04; full list of members (6 pages)
8 May 2004Return made up to 01/05/04; full list of members (6 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
25 November 2003Company name changed puremost LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed puremost LIMITED\certificate issued on 25/11/03 (2 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (2 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Registered office changed on 24/06/02 from: 21 bryanston street london W1H 7AB (1 page)
24 June 2002Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 2002Registered office changed on 24/06/02 from: 21 bryanston street london W1H 7AB (1 page)
24 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
24 June 2002Registered office changed on 24/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
21 June 2002New director appointed (4 pages)
21 June 2002New secretary appointed;new director appointed (5 pages)
21 June 2002New secretary appointed;new director appointed (5 pages)
21 June 2002New director appointed (4 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
1 May 2002Incorporation (17 pages)
1 May 2002Incorporation (17 pages)