Company NameBarnclass Limited
Company StatusActive
Company Number04435135
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRebecca Louise Gardiner
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Storey
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(21 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameHarjit Singh Parmar
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 weeks, 4 days after company formation)
Appointment Duration10 years, 12 months (resigned 21 May 2013)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Alexandra Road
Hounslow
Middlesex
TW3 4HN
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 weeks, 4 days after company formation)
Appointment Duration10 years, 12 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameMr Bharat Kumar Hirji Thakrar
NationalityBritish
StatusResigned
Appointed27 May 2002(2 weeks, 4 days after company formation)
Appointment Duration10 years, 12 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration1 day (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCharles Butters
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed21 May 2013(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAndrew Henry Miles
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2013)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2013)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCharles Butters
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed22 May 2013(11 years after company formation)
Appointment DurationResigned same day (resigned 22 May 2013)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(21 years, 6 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ashband LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

30 September 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

6 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Appointment of Rebecca Louise Gardiner as a director on 18 March 2022 (2 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
17 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
13 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
23 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
22 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
3 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
13 July 2017Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page)
13 July 2017Termination of appointment of Charles Butters as a director on 4 July 2017 (1 page)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
19 December 2016Termination of appointment of a secretary (1 page)
19 December 2016Termination of appointment of a secretary (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(9 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(9 pages)
14 March 2016Director's details changed for Charles Butters on 1 March 2016 (2 pages)
14 March 2016Director's details changed for Charles Butters on 1 March 2016 (2 pages)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(10 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(10 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(10 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(11 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(11 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(11 pages)
24 February 2014Current accounting period shortened from 21 May 2014 to 31 March 2014 (1 page)
24 February 2014Current accounting period shortened from 21 May 2014 to 31 March 2014 (1 page)
21 February 2014Accounts for a dormant company made up to 21 May 2013 (3 pages)
21 February 2014Accounts for a dormant company made up to 21 May 2013 (3 pages)
17 February 2014Termination of appointment of Andrew Miles as a director (1 page)
17 February 2014Termination of appointment of Andrew Miles as a director (1 page)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
13 June 2013Previous accounting period shortened from 30 September 2013 to 21 May 2013 (1 page)
13 June 2013Previous accounting period shortened from 30 September 2013 to 21 May 2013 (1 page)
11 June 2013Termination of appointment of Bharat Thakrar as a secretary (1 page)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 June 2013Termination of appointment of Bharat Thakrar as a secretary (1 page)
5 June 2013Appointment of Charles Butters as a director (2 pages)
5 June 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
5 June 2013Termination of appointment of Bharat Thakrar as a director (1 page)
5 June 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
5 June 2013Termination of appointment of Simon Carter as a director (1 page)
5 June 2013Termination of appointment of Andrew Miles as a director (1 page)
5 June 2013Appointment of Charles Butters as a director (2 pages)
5 June 2013Termination of appointment of Christopher Forshaw as a director (1 page)
5 June 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
5 June 2013Termination of appointment of Charles Butters as a director (1 page)
5 June 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
5 June 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
5 June 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
5 June 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
5 June 2013Appointment of Andrew Henry Miles as a director (2 pages)
5 June 2013Termination of appointment of Ndiana Ekpo as a secretary (1 page)
5 June 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
5 June 2013Appointment of Charles Butters as a director (2 pages)
5 June 2013Termination of appointment of Simon Carter as a director (1 page)
5 June 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
5 June 2013Appointment of Andrew Henry Miles as a director (2 pages)
5 June 2013Appointment of Andrew Henry Miles as a director (2 pages)
5 June 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
5 June 2013Termination of appointment of Charles Butters as a director (1 page)
5 June 2013Termination of appointment of Timothy Roberts as a director (1 page)
5 June 2013Appointment of Andrew Henry Miles as a director (2 pages)
5 June 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Charles Butters as a director (2 pages)
5 June 2013Termination of appointment of Lucinda Bell as a director (1 page)
5 June 2013Termination of appointment of Andrew Miles as a director (1 page)
5 June 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
5 June 2013Termination of appointment of Jean-Marc Vandevivere as a director (1 page)
5 June 2013Termination of appointment of Harjit Parmar as a director (1 page)
5 June 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
5 June 2013Termination of appointment of Lucinda Bell as a director (1 page)
5 June 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
5 June 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
5 June 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
5 June 2013Termination of appointment of Sarah Barzycki as a director (1 page)
5 June 2013Termination of appointment of Timothy Roberts as a director (1 page)
5 June 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
5 June 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
5 June 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
5 June 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
5 June 2013Termination of appointment of Nigel Webb as a director (1 page)
5 June 2013Termination of appointment of Harjit Parmar as a director (1 page)
5 June 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
5 June 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
5 June 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
5 June 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
5 June 2013Termination of appointment of Christopher Forshaw as a director (1 page)
5 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
5 June 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
5 June 2013Termination of appointment of Bharat Thakrar as a director (1 page)
5 June 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
5 June 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
5 June 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
5 June 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
5 June 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
5 June 2013Termination of appointment of Ndiana Ekpo as a secretary (1 page)
5 June 2013Termination of appointment of Jean-Marc Vandevivere as a director (1 page)
5 June 2013Termination of appointment of Nigel Webb as a director (1 page)
5 June 2013Termination of appointment of Sarah Barzycki as a director (1 page)
1 June 2013Registered office address changed from Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 1 June 2013 (2 pages)
1 June 2013Registered office address changed from Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 1 June 2013 (2 pages)
1 June 2013Registered office address changed from Argyle House Northside Level 3 Joel Street Northwood Hills Middlesex HA6 1LN on 1 June 2013 (2 pages)
29 May 2013Satisfaction of charge 5 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 4 in full (4 pages)
29 May 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Satisfaction of charge 5 in full (4 pages)
29 May 2013Satisfaction of charge 6 in full (4 pages)
29 May 2013Satisfaction of charge 6 in full (4 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 May 2012Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (1 page)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (1 page)
21 May 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (2 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (2 pages)
21 May 2012Director's details changed for Harjit Singh Parmar on 6 May 2012 (2 pages)
21 May 2012Secretary's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (1 page)
21 May 2012Director's details changed for Harjit Singh Parmar on 6 May 2012 (2 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Mr Bharat Kumar Hirji Thakrar on 6 May 2012 (2 pages)
21 May 2012Director's details changed for Harjit Singh Parmar on 6 May 2012 (2 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
3 June 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 June 2009Return made up to 06/05/09; full list of members (3 pages)
1 June 2009Return made up to 06/05/09; full list of members (3 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
3 June 2008Return made up to 06/05/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page)
2 June 2008Registered office changed on 02/06/2008 from argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 May 2007Registered office changed on 24/05/07 from: argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page)
24 May 2007Registered office changed on 24/05/07 from: argyle house, northside level 3 northwood hills middlesex HA6 1LN (1 page)
24 May 2007Return made up to 06/05/07; full list of members (2 pages)
24 May 2007Return made up to 06/05/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA (1 page)
13 March 2007Registered office changed on 13/03/07 from: unit 2 wincanton, rockware avenue, greenford middlesex UB6 0AA (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (5 pages)
17 May 2006Particulars of mortgage/charge (5 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
16 May 2006Return made up to 06/05/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(3 pages)
9 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(3 pages)
27 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Secretary resigned (1 page)
24 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
27 February 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
12 July 2002Particulars of mortgage/charge (6 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
12 July 2002Particulars of mortgage/charge (6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 June 2002Director resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Director resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
1 June 2002Registered office changed on 01/06/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 May 2002Incorporation (15 pages)
9 May 2002Incorporation (15 pages)