Company NameMontrose Land And Developments Limited
Company StatusActive
Company Number04436275
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 months ago)
Previous NamesNative Land Limited and Native Land Securities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(8 months after company formation)
Appointment Duration21 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(8 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Malcolm James Kerr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(6 years after company formation)
Appointment Duration15 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Secretary NameMr Philip John Blackman
StatusCurrent
Appointed01 March 2012(9 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameRobert Ian Cowling
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 months after company formation)
Appointment Duration3 months (resigned 13 January 2003)
RoleSolicitor
Correspondence AddressGarden Flat 14 Highbury Grange
Highbury
London
N5 2PX
Director NameEdward Peltor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(5 months after company formation)
Appointment Duration3 months (resigned 13 January 2003)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Coach House, Lees Court
The Green
Matfield
Kent
TN12 7JU
Secretary NameJonathan James Mantovani
NationalityBritish
StatusResigned
Appointed03 February 2003(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 2003)
RoleCompany Director
Correspondence Address48 Bracken Avenue
London
SW12 8BH
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(10 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMr John Howard Brooks
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldsmith Court
Tenterden
Kent
TN30 7AW
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Goldsmith Court
Tenterden
Kent
TN30 7AW
Director NameMr Clive Andrew Riding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 07 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLinton House Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitenative-land.com
Telephone020 77583650
Telephone regionLondon

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.01Alasdair Nicholls
29.41%
Ordinary
10k at £0.01Clive Riding
29.41%
Ordinary
10k at £0.01Malcolm Kerr
29.41%
Ordinary
4k at £0.01Jonathan Mantovani
11.76%
Ordinary

Financials

Year2014
Turnover£39,719
Gross Profit£39,719
Net Worth£12,414,525
Cash£1,357,634
Current Liabilities£682,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

21 November 2017Delivered on: 28 November 2017
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Outstanding
21 November 2017Delivered on: 28 November 2017
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 24 May 2014
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 25 November 2013
Persons entitled: OVERSEA0CHINESE Banking Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2012Delivered on: 16 August 2012
Persons entitled: Mohammad A. Aziz Al Saad

Classification: Security 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: All rights including all rights of enforcement of the same in respect of the relevant agreements see image for full details.
Outstanding
10 July 2012Delivered on: 25 July 2012
Persons entitled: Harbour London Investments Limited

Classification: Security 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: By way of security assignment all o fthe chrgor's rights inculding all rights of enforcement of the same respect of the relevant agreements see image for full details.
Outstanding
13 February 2012Delivered on: 25 February 2012
Persons entitled: Tarras Park Properties Limited (The Assignee)

Classification: Security assignment
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: All of its rights title and interest in under and to the second stage clan alpha receivables together with all present and future claims, see image for full details.
Outstanding
13 February 2012Delivered on: 25 February 2012
Persons entitled: Tarras Park Properties Limited (The Assignee)

Classification: Security 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: All of its rights title and interest in under and to the clan alpha receivables and the clan waldron receivables together with all present and future claims, see image for full details.
Outstanding
24 March 2023Delivered on: 3 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 March 2023Delivered on: 3 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 November 2020Delivered on: 3 December 2020
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Outstanding
16 May 2007Delivered on: 26 May 2007
Satisfied on: 11 October 2007
Persons entitled: Tarras Park Properties Limited

Classification: Charge and 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: All the assets assign absolutely all present and future rights and benefits in respect of its membership rights including all moneys and the proceeds of any claims awards and judgements receivable or received. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
10 May 2023Satisfaction of charge 044362750006 in full (1 page)
10 May 2023Satisfaction of charge 044362750007 in full (1 page)
10 May 2023Satisfaction of charge 044362750009 in full (1 page)
10 May 2023Satisfaction of charge 044362750010 in full (1 page)
10 May 2023Satisfaction of charge 044362750008 in full (1 page)
3 April 2023Registration of charge 044362750012, created on 24 March 2023 (28 pages)
3 April 2023Registration of charge 044362750011, created on 24 March 2023 (28 pages)
9 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
5 September 2022Cancellation of shares. Statement of capital on 2 August 2022
  • GBP 0.153
(3 pages)
27 July 2022Purchase of own shares. (3 pages)
15 July 2022Cancellation of shares. Statement of capital on 13 June 2022
  • GBP 0.65
(6 pages)
14 July 2022Purchase of own shares. (3 pages)
18 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
3 February 2022Director's details changed for Mr Jonathan James Mantovani on 2 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Alasdair John Nicholls on 2 February 2022 (2 pages)
3 February 2022Secretary's details changed for Mr Philip John Blackman on 3 February 2022 (1 page)
3 February 2022Director's details changed for Mr Malcolm James Kerr on 2 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Jonathan James Mantovani on 2 February 2022 (2 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
31 August 2021Cancellation of shares. Statement of capital on 7 July 2021
  • GBP 270.36
(6 pages)
31 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 August 2021Cancellation of shares. Statement of capital on 7 July 2021
  • GBP 270.36
(6 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 December 2020Registration of charge 044362750010, created on 30 November 2020 (27 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
15 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
9 January 2020Purchase of own shares. (3 pages)
3 January 2020Cancellation of shares. Statement of capital on 16 July 2019
  • GBP 275.41
  • ANNOTATION Clarification This document is a second filing of the form SH06 registered on 05/08/2019.
(7 pages)
23 December 2019Cancellation of shares. Statement of capital on 29 November 2019
  • GBP 274.91
(6 pages)
24 September 2019Purchase of own shares. (3 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (20 pages)
5 August 2019Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 243.04
  • ANNOTATION Clarification a second filed SH06 was registered on 03/01/2020.
(7 pages)
28 May 2019Purchase of own shares. (3 pages)
14 May 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 278.46
(6 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (5 pages)
14 March 2019Purchase of own shares. (3 pages)
28 February 2019Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 280.04
(4 pages)
29 October 2018Purchase of own shares. (3 pages)
24 October 2018Purchase of own shares. (3 pages)
15 October 2018Cancellation of shares. Statement of capital on 24 September 2018
  • GBP 281.03
(6 pages)
20 September 2018Cancellation of shares. Statement of capital on 5 September 2018
  • GBP 284.53
(4 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
11 June 2018Purchase of own shares. (3 pages)
18 May 2018Cancellation of shares. Statement of capital on 3 May 2018
  • GBP 287.01
(6 pages)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
26 April 2018Purchase of own shares. (3 pages)
26 March 2018Cancellation of shares. Statement of capital on 23 February 2018
  • GBP 288.85
(6 pages)
19 March 2018Purchase of own shares. (3 pages)
8 March 2018Purchase of own shares. (3 pages)
16 February 2018Cancellation of shares. Statement of capital on 5 February 2018
  • GBP 289.03
(6 pages)
30 January 2018Cancellation of shares. Statement of capital on 12 January 2018
  • GBP 299.79
(6 pages)
17 January 2018Purchase of own shares. (3 pages)
17 January 2018Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 304.35
(6 pages)
17 January 2018Purchase of own shares. (3 pages)
16 January 2018Cancellation of shares. Statement of capital on 27 November 2017
  • GBP 312.05
(6 pages)
28 November 2017Registration of charge 044362750009, created on 21 November 2017 (29 pages)
28 November 2017Registration of charge 044362750008, created on 21 November 2017 (29 pages)
28 November 2017Registration of charge 044362750008, created on 21 November 2017 (29 pages)
28 November 2017Registration of charge 044362750009, created on 21 November 2017 (29 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (22 pages)
28 July 2017Accounts for a small company made up to 31 December 2016 (22 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Full accounts made up to 31 December 2015 (15 pages)
18 May 2016Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages)
18 May 2016Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 318.88
(6 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 318.88
(6 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Purchase of own shares. (3 pages)
13 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 318.88
(4 pages)
13 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 318.88
(4 pages)
5 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 318.88
(4 pages)
5 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 318.88
(4 pages)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Purchase of own shares. (3 pages)
25 August 2015Sub-division of shares on 7 August 2015 (5 pages)
25 August 2015Sub-division of shares on 7 August 2015 (5 pages)
25 August 2015Sub-division of shares on 7 August 2015 (5 pages)
25 August 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 340.00
(4 pages)
25 August 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 340.00
(4 pages)
25 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2015Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 340.00
(4 pages)
25 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 August 2015Resolutions
  • RES13 ‐ Sub-division of shares 07/08/2015
(1 page)
13 August 2015Termination of appointment of Clive Andrew Riding as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Clive Andrew Riding as a director on 7 August 2015 (1 page)
13 August 2015Termination of appointment of Clive Andrew Riding as a director on 7 August 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 340
(7 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 340
(7 pages)
16 April 2015Full accounts made up to 31 December 2014 (14 pages)
16 April 2015Full accounts made up to 31 December 2014 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 August 2014Full accounts made up to 31 December 2013 (14 pages)
24 May 2014Registration of charge 044362750007 (31 pages)
24 May 2014Registration of charge 044362750007 (31 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 340
(7 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 340
(7 pages)
23 December 2013Registered office address changed from 3Rd Floor, Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 3Rd Floor, Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page)
25 November 2013Registration of charge 044362750006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
25 November 2013Registration of charge 044362750006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
29 April 2013Termination of appointment of John Brooks as a director (1 page)
29 April 2013Termination of appointment of John Brooks as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
2 March 2012Appointment of Mr Philip John Blackman as a secretary (2 pages)
2 March 2012Termination of appointment of John Brooks as a secretary (1 page)
2 March 2012Appointment of Mr Philip John Blackman as a secretary (2 pages)
2 March 2012Termination of appointment of John Brooks as a secretary (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
12 September 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages)
19 July 2010Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages)
28 May 2010Director's details changed for Jonathan James Mantovani on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Alasdair Nicholls on 1 November 2009 (2 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Alasdair Nicholls on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Alasdair Nicholls on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Jonathan James Mantovani on 1 November 2009 (2 pages)
28 May 2010Director's details changed for Jonathan James Mantovani on 1 November 2009 (2 pages)
27 May 2010Director's details changed for Clive Andrew Riding on 31 May 2009 (1 page)
27 May 2010Director's details changed for Clive Andrew Riding on 31 May 2009 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (13 pages)
4 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 February 2010Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages)
26 February 2010Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page)
26 February 2010Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages)
26 February 2010Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page)
19 May 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Return made up to 13/05/09; full list of members (5 pages)
18 May 2009Return made up to 13/05/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 May 2008Return made up to 13/05/08; full list of members (5 pages)
28 May 2008Return made up to 13/05/08; full list of members (5 pages)
20 May 2008Director appointed clive riding (3 pages)
20 May 2008Director appointed clive riding (3 pages)
20 May 2008Director appointed malcolm kerr (2 pages)
20 May 2008Director appointed malcolm kerr (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Ad 20/09/07--------- £ si [email protected]=20 £ ic 300/320 (2 pages)
8 October 2007Ad 20/09/07--------- £ si [email protected]=20 £ ic 300/320 (2 pages)
6 September 2007Memorandum and Articles of Association (30 pages)
6 September 2007Memorandum and Articles of Association (30 pages)
3 September 2007Ad 22/08/07--------- £ si [email protected] £ ic 300/300 (2 pages)
3 September 2007Ad 22/08/07--------- £ si [email protected] £ ic 300/300 (2 pages)
30 August 2007Company name changed native land securities LIMITED\certificate issued on 30/08/07 (3 pages)
30 August 2007Company name changed native land securities LIMITED\certificate issued on 30/08/07 (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (16 pages)
14 August 2007Full accounts made up to 31 December 2006 (16 pages)
3 August 2007Articles on wrong company (1 page)
3 August 2007Articles on wrong company (1 page)
26 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2007Declaration of shares redemption:auditor's report (3 pages)
26 July 2007Declaration of shares redemption:auditor's report (3 pages)
21 June 2007£ ic 400/300 17/05/07 £ sr [email protected]=100 (1 page)
21 June 2007£ ic 400/300 17/05/07 £ sr [email protected]=100 (1 page)
1 June 2007Return made up to 13/05/07; full list of members (3 pages)
1 June 2007Return made up to 13/05/07; full list of members (3 pages)
30 May 2007Company name changed native land LIMITED\certificate issued on 30/05/07 (3 pages)
30 May 2007Company name changed native land LIMITED\certificate issued on 30/05/07 (3 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 October 2006Full accounts made up to 31 December 2005 (14 pages)
26 June 2006Return made up to 13/05/06; full list of members (9 pages)
26 June 2006Return made up to 13/05/06; full list of members (9 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
26 May 2005Return made up to 13/05/05; full list of members (9 pages)
26 May 2005Return made up to 13/05/05; full list of members (9 pages)
24 May 2005Full accounts made up to 31 December 2004 (13 pages)
24 May 2005Full accounts made up to 31 December 2004 (13 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
7 June 2004Registered office changed on 07/06/04 from: 28 chelsea wharf 15 lots road london SW10 0QJ (1 page)
7 June 2004Registered office changed on 07/06/04 from: 28 chelsea wharf 15 lots road london SW10 0QJ (1 page)
25 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 May 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
9 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(8 pages)
9 June 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(8 pages)
2 April 2003New director appointed (4 pages)
2 April 2003New director appointed (4 pages)
31 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
31 March 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 February 2003Registered office changed on 09/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
9 February 2003Ad 03/02/03--------- £ si [email protected]=100 £ ic 300/400 (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Ad 03/02/03--------- £ si [email protected]=100 £ ic 300/400 (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003Registered office changed on 09/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
7 February 2003S-div 22/01/03 (1 page)
7 February 2003Nc inc already adjusted 22/01/03 (1 page)
7 February 2003Nc inc already adjusted 22/01/03 (1 page)
7 February 2003S-div 22/01/03 (1 page)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2003Ad 22/01/03--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
30 January 2003Ad 22/01/03--------- £ si [email protected]=200 £ ic 100/300 (2 pages)
30 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Memorandum and Articles of Association (7 pages)
29 August 2002Memorandum and Articles of Association (7 pages)
16 August 2002Company name changed dwsco 2296 LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed dwsco 2296 LIMITED\certificate issued on 16/08/02 (2 pages)
13 May 2002Incorporation (23 pages)
13 May 2002Incorporation (23 pages)