York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Rebecca Louise Gardiner |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Storey |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(21 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Harjit Singh Parmar |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 May 2013) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Manoj Kumar Saluja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Alexandra Road Hounslow Middlesex TW3 4HN |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 1 day (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Charles Butters |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 21 May 2013(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Andrew Henry Miles |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2013) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2013) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Charles Butters |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 22 May 2013(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(21 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ashband LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
30 September 2011 | Delivered on: 8 October 2011 Satisfied on: 29 May 2013 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents being all its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. Fully Satisfied |
---|---|
30 October 2006 | Delivered on: 10 November 2006 Satisfied on: 29 May 2013 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: All right title interest in the balance for the time being on the interst bearing sterling depoist account number 79583463,. see the mortgage charge document for full details. Fully Satisfied |
12 May 2006 | Delivered on: 17 May 2006 Satisfied on: 29 May 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and barndrill limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Parts of basement, ground and first floors being part of 1 to 5 (odd) baker street and the upper ground and upper part of the building being 2 to 4 portman close and part of fitzhardinge house 14 portman square london t/no NGL811837, for details of further property charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 May 2006 | Delivered on: 17 May 2006 Satisfied on: 29 May 2013 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
28 June 2002 | Delivered on: 12 July 2002 Satisfied on: 22 March 2013 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: All that leasehold property comprising the basement ground and first floor of fitzhardinge house 105 baker street london W1 and all that leasehold property comprising garage numbers 9 10 16 and 17 and parking space f in the basement of fitzhardinge house portman square london W1. 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. Fully Satisfied |
28 June 2002 | Delivered on: 12 July 2002 Satisfied on: 22 March 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 July 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
21 June 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
28 March 2022 | Appointment of Rebecca Louise Gardiner as a director on 18 March 2022 (2 pages) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
3 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
8 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
20 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
13 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
3 May 2018 | Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page) |
3 May 2018 | Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages) |
3 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 December 2016 | Termination of appointment of a secretary (1 page) |
19 December 2016 | Termination of appointment of a secretary (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Charles Butters on 1 March 2016 (2 pages) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Current accounting period shortened from 21 May 2014 to 31 March 2014 (1 page) |
24 February 2014 | Current accounting period shortened from 21 May 2014 to 31 March 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 21 May 2013 (3 pages) |
21 February 2014 | Accounts for a dormant company made up to 21 May 2013 (3 pages) |
17 February 2014 | Termination of appointment of Andrew Miles as a director (1 page) |
17 February 2014 | Termination of appointment of Andrew Miles as a director (1 page) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
13 June 2013 | Previous accounting period shortened from 30 September 2013 to 21 May 2013 (1 page) |
13 June 2013 | Previous accounting period shortened from 30 September 2013 to 21 May 2013 (1 page) |
11 June 2013 | Termination of appointment of Bharat Thakrar as a secretary (1 page) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Termination of appointment of Bharat Thakrar as a secretary (1 page) |
5 June 2013 | Appointment of Charles Butters as a director (2 pages) |
5 June 2013 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
5 June 2013 | Termination of appointment of Bharat Thakrar as a director (1 page) |
5 June 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
5 June 2013 | Termination of appointment of Simon Carter as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Miles as a director (1 page) |
5 June 2013 | Appointment of Charles Butters as a director (2 pages) |
5 June 2013 | Termination of appointment of Christopher Forshaw as a director (1 page) |
5 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
5 June 2013 | Termination of appointment of Charles Butters as a director (1 page) |
5 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
5 June 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
5 June 2013 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
5 June 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
5 June 2013 | Appointment of Andrew Henry Miles as a director (2 pages) |
5 June 2013 | Termination of appointment of Ndiana Ekpo as a secretary (1 page) |
5 June 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
5 June 2013 | Appointment of Charles Butters as a director (2 pages) |
5 June 2013 | Termination of appointment of Simon Carter as a director (1 page) |
5 June 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
5 June 2013 | Appointment of Andrew Henry Miles as a director (2 pages) |
5 June 2013 | Appointment of Andrew Henry Miles as a director (2 pages) |
5 June 2013 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
5 June 2013 | Termination of appointment of Charles Butters as a director (1 page) |
5 June 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
5 June 2013 | Appointment of Andrew Henry Miles as a director (2 pages) |
5 June 2013 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Appointment of Charles Butters as a director (2 pages) |
5 June 2013 | Termination of appointment of Lucinda Bell as a director (1 page) |
5 June 2013 | Termination of appointment of Andrew Miles as a director (1 page) |
5 June 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
5 June 2013 | Termination of appointment of Jean-Marc Vandevivere as a director (1 page) |
5 June 2013 | Termination of appointment of Harjit Parmar as a director (1 page) |
5 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
5 June 2013 | Termination of appointment of Lucinda Bell as a director (1 page) |
5 June 2013 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
5 June 2013 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
5 June 2013 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
5 June 2013 | Termination of appointment of Sarah Barzycki as a director (1 page) |
5 June 2013 | Termination of appointment of Timothy Roberts as a director (1 page) |
5 June 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
5 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
5 June 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
5 June 2013 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Nigel Webb as a director (1 page) |
5 June 2013 | Termination of appointment of Harjit Parmar as a director (1 page) |
5 June 2013 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
5 June 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
5 June 2013 | Appointment of Mr Timothy Andrew Roberts as a director (2 pages) |
5 June 2013 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
5 June 2013 | Termination of appointment of Christopher Forshaw as a director (1 page) |
5 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
5 June 2013 | Appointment of Ndiana Ekpo as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Bharat Thakrar as a director (1 page) |
5 June 2013 | Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages) |
5 June 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
5 June 2013 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
5 June 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
5 June 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
5 June 2013 | Termination of appointment of Ndiana Ekpo as a secretary (1 page) |
5 June 2013 | Termination of appointment of Jean-Marc Vandevivere as a director (1 page) |
5 June 2013 | Termination of appointment of Nigel Webb as a director (1 page) |
5 June 2013 | Termination of appointment of Sarah Barzycki as a director (1 page) |
1 June 2013 | Registered office address changed from Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 1 June 2013 (2 pages) |
1 June 2013 | Registered office address changed from Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 1 June 2013 (2 pages) |
1 June 2013 | Registered office address changed from Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 1 June 2013 (2 pages) |
29 May 2013 | Satisfaction of charge 5 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 5 in full (4 pages) |
29 May 2013 | Satisfaction of charge 6 in full (4 pages) |
29 May 2013 | Satisfaction of charge 6 in full (4 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (1 page) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (1 page) |
21 May 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Harjit Singh Parmar on 6 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (1 page) |
21 May 2012 | Director's details changed for Harjit Singh Parmar on 6 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Harjit Singh Parmar on 6 May 2012 (2 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page) |
24 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 April 2006 | Resolutions
|
9 May 2005 | Return made up to 06/05/05; full list of members
|
9 May 2005 | Return made up to 06/05/05; full list of members
|
27 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
27 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
18 May 2004 | Return made up to 09/05/04; full list of members
|
18 May 2004 | Return made up to 09/05/04; full list of members
|
19 February 2004 | Resolutions
|
9 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
24 July 2003 | Return made up to 09/05/03; full list of members
|
24 July 2003 | Return made up to 09/05/03; full list of members
|
27 February 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
27 February 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 May 2002 | Incorporation (15 pages) |
9 May 2002 | Incorporation (15 pages) |