London
SE1 0SW
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2003(8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Mr Malcolm James Kerr |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2008(6 years after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Secretary Name | Mr Philip John Blackman |
---|---|
Status | Current |
Appointed | 01 March 2012(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | The Pavilion 118 Southwark Street London SE1 0SW |
Director Name | Robert Ian Cowling |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(5 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 2003) |
Role | Solicitor |
Correspondence Address | Garden Flat 14 Highbury Grange Highbury London N5 2PX |
Director Name | Edward Peltor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(5 months after company formation) |
Appointment Duration | 3 months (resigned 13 January 2003) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Coach House, Lees Court The Green Matfield Kent TN12 7JU |
Secretary Name | Jonathan James Mantovani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 48 Bracken Avenue London SW12 8BH |
Director Name | Keith Robert Egerton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Mr John Howard Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldsmith Court Tenterden Kent TN30 7AW |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Goldsmith Court Tenterden Kent TN30 7AW |
Director Name | Mr Clive Andrew Riding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 August 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Linton House Holly Lane Harpenden Hertfordshire AL5 5DY |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | native-land.com |
---|---|
Telephone | 020 77583650 |
Telephone region | London |
Registered Address | The Pavilion 118 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.01 | Alasdair Nicholls 29.41% Ordinary |
---|---|
10k at £0.01 | Clive Riding 29.41% Ordinary |
10k at £0.01 | Malcolm Kerr 29.41% Ordinary |
4k at £0.01 | Jonathan Mantovani 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,719 |
Gross Profit | £39,719 |
Net Worth | £12,414,525 |
Cash | £1,357,634 |
Current Liabilities | £682,274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
21 November 2017 | Delivered on: 28 November 2017 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Outstanding |
---|---|
21 November 2017 | Delivered on: 28 November 2017 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 24 May 2014 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Outstanding |
15 November 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2023 | Delivered on: 3 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 March 2023 | Delivered on: 3 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 November 2020 | Delivered on: 3 December 2020 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Outstanding |
16 May 2007 | Delivered 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 |
6 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
10 May 2023 | Satisfaction of charge 044362750006 in full (1 page) |
10 May 2023 | Satisfaction of charge 044362750007 in full (1 page) |
10 May 2023 | Satisfaction of charge 044362750009 in full (1 page) |
10 May 2023 | Satisfaction of charge 044362750010 in full (1 page) |
10 May 2023 | Satisfaction of charge 044362750008 in full (1 page) |
3 April 2023 | Registration of charge 044362750012, created on 24 March 2023 (28 pages) |
3 April 2023 | Registration of charge 044362750011, created on 24 March 2023 (28 pages) |
9 September 2022 | Purchase of own shares.
|
6 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
5 September 2022 | Cancellation of shares. Statement of capital on 2 August 2022
|
27 July 2022 | Purchase of own shares. (3 pages) |
15 July 2022 | Cancellation of shares. Statement of capital on 13 June 2022
|
14 July 2022 | Purchase of own shares. (3 pages) |
18 May 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
3 February 2022 | Director's details changed for Mr Jonathan James Mantovani on 2 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Alasdair John Nicholls on 2 February 2022 (2 pages) |
3 February 2022 | Secretary's details changed for Mr Philip John Blackman on 3 February 2022 (1 page) |
3 February 2022 | Director's details changed for Mr Malcolm James Kerr on 2 February 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Jonathan James Mantovani on 2 February 2022 (2 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
31 August 2021 | Cancellation of shares. Statement of capital on 7 July 2021
|
31 August 2021 | Purchase of own shares.
|
10 August 2021 | Cancellation of shares. Statement of capital on 7 July 2021
|
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 December 2020 | Registration of charge 044362750010, created on 30 November 2020 (27 pages) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
9 January 2020 | Purchase of own shares. (3 pages) |
3 January 2020 | Cancellation of shares. Statement of capital on 16 July 2019
|
23 December 2019 | Cancellation of shares. Statement of capital on 29 November 2019
|
24 September 2019 | Purchase of own shares. (3 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
5 August 2019 | Cancellation of shares. Statement of capital on 24 July 2019
|
28 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
13 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
14 March 2019 | Purchase of own shares. (3 pages) |
28 February 2019 | Cancellation of shares. Statement of capital on 24 January 2019
|
29 October 2018 | Purchase of own shares. (3 pages) |
24 October 2018 | Purchase of own shares. (3 pages) |
15 October 2018 | Cancellation of shares. Statement of capital on 24 September 2018
|
20 September 2018 | Cancellation of shares. Statement of capital on 5 September 2018
|
6 July 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
11 June 2018 | Purchase of own shares. (3 pages) |
18 May 2018 | Cancellation of shares. Statement of capital on 3 May 2018
|
16 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
26 April 2018 | Purchase of own shares. (3 pages) |
26 March 2018 | Cancellation of shares. Statement of capital on 23 February 2018
|
19 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Purchase of own shares. (3 pages) |
16 February 2018 | Cancellation of shares. Statement of capital on 5 February 2018
|
30 January 2018 | Cancellation of shares. Statement of capital on 12 January 2018
|
17 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 28 November 2017
|
17 January 2018 | Purchase of own shares. (3 pages) |
16 January 2018 | Cancellation of shares. Statement of capital on 27 November 2017
|
28 November 2017 | Registration of charge 044362750009, created on 21 November 2017 (29 pages) |
28 November 2017 | Registration of charge 044362750008, created on 21 November 2017 (29 pages) |
28 November 2017 | Registration of charge 044362750008, created on 21 November 2017 (29 pages) |
28 November 2017 | Registration of charge 044362750009, created on 21 November 2017 (29 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
18 May 2016 | Director's details changed for Mr Alasdair John Nicholls on 9 December 2015 (2 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Purchase of own shares. (3 pages) |
13 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
13 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
5 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
5 February 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
2 September 2015 | Purchase of own shares. (3 pages) |
2 September 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Sub-division of shares on 7 August 2015 (5 pages) |
25 August 2015 | Sub-division of shares on 7 August 2015 (5 pages) |
25 August 2015 | Sub-division of shares on 7 August 2015 (5 pages) |
25 August 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
25 August 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
25 August 2015 | Resolutions
|
25 August 2015 | Cancellation of shares. Statement of capital on 7 August 2015
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 7 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 7 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Clive Andrew Riding as a director on 7 August 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 May 2014 | Registration of charge 044362750007 (31 pages) |
24 May 2014 | Registration of charge 044362750007 (31 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 December 2013 | Registered office address changed from 3Rd Floor, Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 3Rd Floor, Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013 (1 page) |
25 November 2013 | Registration of charge 044362750006
|
25 November 2013 | Registration of charge 044362750006
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Termination of appointment of John Brooks as a director (1 page) |
29 April 2013 | Termination of appointment of John Brooks as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Appointment of Mr Philip John Blackman as a secretary (2 pages) |
2 March 2012 | Termination of appointment of John Brooks as a secretary (1 page) |
2 March 2012 | Appointment of Mr Philip John Blackman as a secretary (2 pages) |
2 March 2012 | Termination of appointment of John Brooks as a secretary (1 page) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages) |
19 July 2010 | Director's details changed for Alasdair Nicholls on 30 September 2009 (2 pages) |
28 May 2010 | Director's details changed for Jonathan James Mantovani on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Alasdair Nicholls on 1 November 2009 (2 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Alasdair Nicholls on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Alasdair Nicholls on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Jonathan James Mantovani on 1 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Jonathan James Mantovani on 1 November 2009 (2 pages) |
27 May 2010 | Director's details changed for Clive Andrew Riding on 31 May 2009 (1 page) |
27 May 2010 | Director's details changed for Clive Andrew Riding on 31 May 2009 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 February 2010 | Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page) |
26 February 2010 | Director's details changed for Mr John Howard Brooks on 28 January 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr John Howard Brooks on 28 January 2010 (1 page) |
19 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
20 May 2008 | Director appointed clive riding (3 pages) |
20 May 2008 | Director appointed clive riding (3 pages) |
20 May 2008 | Director appointed malcolm kerr (2 pages) |
20 May 2008 | Director appointed malcolm kerr (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2007 | Ad 20/09/07--------- £ si [email protected]=20 £ ic 300/320 (2 pages) |
8 October 2007 | Ad 20/09/07--------- £ si [email protected]=20 £ ic 300/320 (2 pages) |
6 September 2007 | Memorandum and Articles of Association (30 pages) |
6 September 2007 | Memorandum and Articles of Association (30 pages) |
3 September 2007 | Ad 22/08/07--------- £ si [email protected] £ ic 300/300 (2 pages) |
3 September 2007 | Ad 22/08/07--------- £ si [email protected] £ ic 300/300 (2 pages) |
30 August 2007 | Company name changed native land securities LIMITED\certificate issued on 30/08/07 (3 pages) |
30 August 2007 | Company name changed native land securities LIMITED\certificate issued on 30/08/07 (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 August 2007 | Articles on wrong company (1 page) |
3 August 2007 | Articles on wrong company (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
26 July 2007 | Declaration of shares redemption:auditor's report (3 pages) |
26 July 2007 | Declaration 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 2007 | Return made up to 13/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
30 May 2007 | Company name changed native land LIMITED\certificate issued on 30/05/07 (3 pages) |
30 May 2007 | Company name changed native land LIMITED\certificate issued on 30/05/07 (3 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (9 pages) |
26 June 2006 | Return made up to 13/05/06; full list of members (9 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: 28 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 28 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
25 May 2004 | Return made up to 13/05/04; full list of members
|
25 May 2004 | Return made up to 13/05/04; full list of members
|
14 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
9 June 2003 | Return made up to 13/05/03; full list of members
|
9 June 2003 | Return made up to 13/05/03; full list of members
|
2 April 2003 | New director appointed (4 pages) |
2 April 2003 | New director appointed (4 pages) |
31 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
31 March 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
9 February 2003 | Ad 03/02/03--------- £ si [email protected]=100 £ ic 300/400 (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Ad 03/02/03--------- £ si [email protected]=100 £ ic 300/400 (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
7 February 2003 | S-div 22/01/03 (1 page) |
7 February 2003 | Nc inc already adjusted 22/01/03 (1 page) |
7 February 2003 | Nc inc already adjusted 22/01/03 (1 page) |
7 February 2003 | S-div 22/01/03 (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Ad 22/01/03--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
30 January 2003 | Ad 22/01/03--------- £ si [email protected]=200 £ ic 100/300 (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
29 August 2002 | Memorandum and Articles of Association (7 pages) |
29 August 2002 | Memorandum and Articles of Association (7 pages) |
16 August 2002 | Company name changed dwsco 2296 LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed dwsco 2296 LIMITED\certificate issued on 16/08/02 (2 pages) |
13 May 2002 | Incorporation (23 pages) |
13 May 2002 | Incorporation (23 pages) |