East Village
London
E20 1DB
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Mr William Alder Oliver |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westfields Court Moreton Morrell Warwickshire CV35 9DB |
Secretary Name | Susan Karen Preedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 389 Old Birmingham Road Lickey Birmingham West Midlands B45 8EU |
Director Name | Ghazi Alnafisi |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 November 2013) |
Role | Businessman |
Country of Residence | Kuwait |
Correspondence Address | House 53 Street Yousef Al Nusif Abdullah Al Salem Kuwait |
Director Name | Mr David Kendal Scott Bushe |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 November 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cucksmead Church Hill Merstham Surrey RH1 3BJ |
Director Name | Nicholas Sean Doyle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2005) |
Role | Surveyor |
Correspondence Address | 28 Fairlawn Grove Chiswick London W4 5EH |
Director Name | Anwer Al-Usaimi |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 November 2013) |
Role | Businessman |
Country of Residence | Kuwait |
Correspondence Address | House 56 Street 1 Granada Foreign |
Director Name | Richard Lindsay Froggatt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Wharfe House 11 Riverside Walk Ilkley LS29 9HP |
Director Name | Mr Charles Compton Anthony Glossop |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 18 Whittington Road Worcester Worcestershire WR5 2JU |
Secretary Name | Mr William Alder Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfields Court Moreton Morrell Warwickshire CV35 9DB |
Director Name | Mr William Alder Oliver |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af |
Director Name | Ali Al Hamdan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 22 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | House No 37 Second Street Block 5 Jadriya Kuwait |
Secretary Name | Mr Timothy Paul Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yeoman House Acton Stourport On Severn Worcestershire DY13 9TF |
Director Name | Nasser Al Ghanim |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 May 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 November 2013) |
Role | Investment Manager |
Country of Residence | Kuwait |
Correspondence Address | Mishef Block 6 Street No 5 House 27 Kuwait City Foreign |
Director Name | Mr Timothy Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af |
Director Name | Mr Timothy Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yeoman House Acton Stourport On Severn Worcestershire DY13 9TF |
Secretary Name | Mr John Christopher Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cheswick Way Cheswick Green Solihull West Midlands B90 4HE |
Secretary Name | Mr Jon Messent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Singlets Lane Flamstead St Albans Hertfordshire AL3 8EP |
Director Name | Mr Abdulaziz Ghazi Al Nafisi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 12 August 2010(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af |
Director Name | Mr Michael Edward Dunn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321af |
Director Name | Mr Jozef Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Andrew David Parsons |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 09 June 2015(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 Bermuda |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building 122 Leandenhall Street London EC3V 4AB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(19 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Secretary Name | St. Modwen Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 29 November 2013) |
Correspondence Address | Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Website | projector.ch |
---|
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elephant & Castle Properties (Bvi) Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,263,330 |
Net Worth | £24,912 |
Current Liabilities | £2,198,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
4 August 2020 | Delivered on: 13 August 2020 Persons entitled: Elephant & Castle Properties Co. Limited Classification: A registered charge Particulars: Leasehold property know as elephant and castle shopping centre, elephant and castle, london (SE1 6TE) registered at the land registry under title number TGL340344, leasehold property known as 114-119, the arches, new kent road, london, registered at the land registry under title number TGL326219. Please refer to the charge for further details. Outstanding |
---|---|
11 April 2014 | Delivered on: 22 April 2014 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: L/H land k/a land at elephant and castle station elephant road london t/no TGL343274, l/h land k/a the former highway k/a ostend place t/no TGL340343 and l/h land k/a elephant & castle shopping centre elephant & castle london t/no TGL340344. Outstanding |
2 April 2012 | Delivered on: 12 April 2012 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to the form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 November 2010 | Delivered on: 24 November 2010 Satisfied on: 4 July 2012 Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 July 2002 | Delivered on: 25 July 2002 Satisfied on: 4 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The elephant and castle shopping centre t/no: SGL473011. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
18 July 2002 | Delivered on: 25 July 2002 Satisfied on: 4 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
16 November 2023 | Change of details for Elephant and Castle Llp as a person with significant control on 24 July 2023 (2 pages) |
---|---|
18 September 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
28 July 2023 | Registered office address changed from 6th Floor Berkeley Square London W1J 6ER England to 1 East Park Walk London E20 1JL on 28 July 2023 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
4 August 2022 | Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page) |
4 August 2022 | Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
8 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
13 August 2020 | Registration of charge 044347160006, created on 4 August 2020 (44 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Satisfaction of charge 044347160005 in full (1 page) |
22 August 2019 | Resolutions
|
16 August 2019 | Appointment of Mabel Tan as a director on 18 July 2019 (2 pages) |
16 August 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
16 August 2019 | Appointment of Ann Mary Hodgetts as a director on 18 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 September 2018 | Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Andrew David Parsons as a director on 30 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
22 November 2017 | Register inspection address has been changed from Cannon Place Cannon Street London EC4N 6AF United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
22 November 2017 | Register inspection address has been changed from Cannon Place Cannon Street London EC4N 6AF United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
16 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place Cannon Street London EC4N 6AF (1 page) |
16 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place Cannon Street London EC4N 6AF (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to 6th Floor Berkeley Square London W1J 6ER on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to 6th Floor Berkeley Square London W1J 6ER on 29 June 2016 (1 page) |
29 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
29 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Dv4 Administration Limited on 29 November 2013 (1 page) |
9 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Dv4 Administration Limited on 29 November 2013 (1 page) |
22 April 2014 | Registration of charge 044347160005 (44 pages) |
22 April 2014 | Registration of charge 044347160005 (44 pages) |
10 December 2013 | Appointment of Mr Jozef Hendriks as a director (2 pages) |
10 December 2013 | Appointment of Dv4 Administration Limited as a director (2 pages) |
10 December 2013 | Appointment of Dv4 Administration Limited as a director (2 pages) |
10 December 2013 | Appointment of Mr Jozef Hendriks as a director (2 pages) |
10 December 2013 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF on 10 December 2013 (1 page) |
10 December 2013 | Company name changed key property investments (number five) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B321AF on 10 December 2013 (1 page) |
10 December 2013 | Company name changed key property investments (number five) LIMITED\certificate issued on 10/12/13
|
10 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
10 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
5 December 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
3 December 2013 | Termination of appointment of St Modwen Corporate Services Limited as a secretary (1 page) |
3 December 2013 | Termination of appointment of Anwar Al-Usaimi as a director (1 page) |
3 December 2013 | Termination of appointment of William Oliver as a director (1 page) |
3 December 2013 | Termination of appointment of David Bushe as a director (1 page) |
3 December 2013 | Termination of appointment of Ghazi Alnafisi as a director (1 page) |
3 December 2013 | Termination of appointment of Abdulaziz Al Nafisi as a director (1 page) |
3 December 2013 | Termination of appointment of St Modwen Corporate Services Limited as a secretary (1 page) |
3 December 2013 | Termination of appointment of Anwar Al-Usaimi as a director (1 page) |
3 December 2013 | Termination of appointment of Michael Dunn as a director (1 page) |
3 December 2013 | Termination of appointment of Anwar Al-Usaimi as a director (1 page) |
3 December 2013 | Termination of appointment of Abdulaziz Al Nafisi as a director (1 page) |
3 December 2013 | Termination of appointment of Timothy Seddon as a director (1 page) |
3 December 2013 | Termination of appointment of Nasser Al Ghanim as a director (1 page) |
3 December 2013 | Termination of appointment of Michael Dunn as a director (1 page) |
3 December 2013 | Termination of appointment of William Oliver as a director (1 page) |
3 December 2013 | Termination of appointment of Anwar Al-Usaimi as a director (1 page) |
3 December 2013 | Termination of appointment of Timothy Seddon as a director (1 page) |
3 December 2013 | Termination of appointment of Ghazi Alnafisi as a director (1 page) |
3 December 2013 | Termination of appointment of David Bushe as a director (1 page) |
3 December 2013 | Termination of appointment of Nasser Al Ghanim as a director (1 page) |
11 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
11 June 2013 | Full accounts made up to 30 November 2012 (11 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (10 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (14 pages) |
31 August 2012 | Full accounts made up to 30 November 2011 (14 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Director's details changed for Mr David Kendal Scott Bushe on 9 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (10 pages) |
23 May 2012 | Director's details changed for Mr William Alder Oliver on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Timothy Alex Seddon on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr David Kendal Scott Bushe on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr David Kendal Scott Bushe on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr William Alder Oliver on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr William Alder Oliver on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Timothy Alex Seddon on 9 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Timothy Alex Seddon on 9 May 2012 (2 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (15 pages) |
2 September 2011 | Full accounts made up to 30 November 2010 (15 pages) |
2 June 2011 | Secretary's details changed for St Modwen Corporate Services Limited on 9 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Secretary's details changed for St Modwen Corporate Services Limited on 9 May 2011 (2 pages) |
2 June 2011 | Secretary's details changed for St Modwen Corporate Services Limited on 9 May 2011 (2 pages) |
21 December 2010 | Appointment of Mr Michael Edward Dunn as a director (2 pages) |
21 December 2010 | Appointment of Mr Michael Edward Dunn as a director (2 pages) |
26 November 2010 | Termination of appointment of Timothy Haywood as a director (1 page) |
26 November 2010 | Termination of appointment of Timothy Haywood as a director (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
2 September 2010 | Appointment of Mr Abdulaziz Ghazi Al Nafisi as a director (2 pages) |
2 September 2010 | Appointment of Mr Abdulaziz Ghazi Al Nafisi as a director (2 pages) |
23 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (19 pages) |
23 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (19 pages) |
23 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (19 pages) |
18 May 2010 | Full accounts made up to 30 November 2009 (16 pages) |
18 May 2010 | Full accounts made up to 30 November 2009 (16 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
14 September 2009 | Full accounts made up to 30 November 2008 (16 pages) |
16 June 2009 | Return made up to 09/05/09; full list of members (8 pages) |
16 June 2009 | Return made up to 09/05/09; full list of members (8 pages) |
8 December 2008 | Appointment terminated secretary jon messent (1 page) |
8 December 2008 | Secretary appointed st modwen corporate services LIMITED (2 pages) |
8 December 2008 | Secretary appointed st modwen corporate services LIMITED (2 pages) |
8 December 2008 | Appointment terminated secretary jon messent (1 page) |
30 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
30 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (8 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (8 pages) |
1 September 2007 | Full accounts made up to 30 November 2006 (15 pages) |
1 September 2007 | Full accounts made up to 30 November 2006 (15 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (2 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (7 pages) |
12 July 2006 | New director appointed (7 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
20 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
20 June 2006 | Full accounts made up to 30 November 2005 (13 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: lyndon house 58-62 hagley road edgbaston birmingham B16 8PE (1 page) |
20 June 2005 | Full accounts made up to 30 November 2004 (13 pages) |
20 June 2005 | Full accounts made up to 30 November 2004 (13 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
11 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 09/05/04; full list of members (8 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | Full accounts made up to 30 November 2003 (14 pages) |
11 May 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (3 pages) |
11 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New director appointed (5 pages) |
11 May 2004 | Full accounts made up to 30 November 2003 (14 pages) |
11 May 2004 | New director appointed (5 pages) |
11 May 2004 | Secretary resigned (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
21 July 2003 | Full accounts made up to 30 November 2002 (12 pages) |
21 July 2003 | Full accounts made up to 30 November 2002 (12 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (6 pages) |
25 July 2002 | Particulars of mortgage/charge (6 pages) |
25 July 2002 | Particulars of mortgage/charge (8 pages) |
25 July 2002 | Particulars of mortgage/charge (8 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (5 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (5 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
22 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (19 pages) |
9 May 2002 | Incorporation (19 pages) |