London
EC3M 4AE
Director Name | Mr Edward John Fuller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Richard Mark Pinnock |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Mr Ralph John Wood |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Ascot Gardens Enfield Middlesex EN3 5RS |
Secretary Name | Mr Robin Douglas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerden Barn Bough Beech Edenbridge Kent TN8 7AJ |
Director Name | Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 June 2005) |
Role | Fund Manager |
Correspondence Address | 17 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Director Name | Huw David Stephens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 June 2009) |
Role | Strategy Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Secretary Name | Eleanor Cranmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Anthony Shayle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Director Name | Dorrien Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Director Name | Mr Robert Francis Awford |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Dorrein Thomas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Director Name | James Wintringham Owen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Street London EC1A 7NX |
Secretary Name | Josephine Vanessa Tubbs |
---|---|
Status | Resigned |
Appointed | 17 December 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | Axa Investment Managers 7 Newgate Street London EC1A 7NX |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2019) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Simon James Green |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew William Leonard Hook |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Edward John Atterwill |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | axa-im.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Axa Real Estate Investment Managers Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,000 |
Net Worth | £108,087 |
Current Liabilities | £24,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
28 February 2008 | Delivered on: 5 March 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Trustee for the Beneficiaries (The Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Banbury motor park banbury t/no ON251065 and riverside shopping centre evsham t/nos HW84310, HW84311, HW84312 and HW84313 all rental and other income floating charge its undertaking and all of its property assets and rights see image for full details. Fully Satisfied |
---|---|
1 February 2008 | Delivered on: 13 February 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited as Trustee for the Beneficiaries (The Securitytrustee) Classification: Legal mortgage Secured details: All monies due or to become dur from the obligors to any beneficary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Havens bank exeter t/n DN456511 northgate house bath t/n ST194789 central retail park wrexham t/n CYM206089. For further details of properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
28 January 2008 | Delivered on: 14 February 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee) Classification: A standard security which was presented for registration in scotland on the 04/02/2008 and dated 21/01/2008 and Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Auldhouse retail park nether auldhouse road glasgow t/no GLA2036. Fully Satisfied |
12 December 2007 | Delivered on: 9 January 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee) Classification: Standard security which was presented for registration in scotland on 24 december 2007 and Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 90 princes street edinburgh t/no MID74849 together with the fittings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
12 December 2007 | Delivered on: 9 January 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee) Classification: Standard security which was presented for registration in scotland on 24 december 2007 and Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shop forming number 89 princes street edinburgh t/no MID74848 together with fittings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
12 December 2007 | Delivered on: 9 January 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee) Classification: Standard security which was presented for registration in scotland on 24 december 2007 and Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects on the east south-east side of craighall road, glasgow extending to 4.0 hectares t/no GLA86970. Fully Satisfied |
12 December 2007 | Delivered on: 9 January 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited for Itself and as Trustee for Thebeneficiaries (The Security Trustee) Classification: Standard security which was presented for registration in scotland on 24 december 2007 and Secured details: All monies due or to become due from the obligors to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects k/a and forming 116 sauchiehall street, glasgow t/no GLA82640. Fully Satisfied |
19 December 2007 | Delivered on: 8 January 2008 Satisfied on: 17 August 2010 Persons entitled: The Royal Bank of Scotland International Limited,as Trustee for the Beneficiaries Classification: Legal mortgage 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: Moulsecoomb way brighton,brighton and hove; ESX175646,ESX210893; (2) selinas lane dagenham; barking and dagenham; EGL24830,EGL150091,EX340015,NGL59308; (3) alfreton rd,derby,notts; DY34689; all rental and other income thereon and fixed charge over all deeds and documents; all proceeds of a capital nature and benefit of any contract for sale,letting or other disposal; floating charge over all undertaking,property assets and rights whatsoever. See the mortgage charge document for full details. Fully Satisfied |
20 May 2023 | Amended full accounts made up to 31 December 2021 (56 pages) |
---|---|
10 January 2023 | Termination of appointment of Edward John Atterwill as a director on 6 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
14 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
9 March 2022 | Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page) |
4 March 2022 | Appointment of Edward John Atterwill as a director on 28 February 2022 (2 pages) |
4 March 2022 | Appointment of Mr Julian Miles Cobourne as a director on 28 February 2022 (2 pages) |
4 January 2022 | Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (56 pages) |
11 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of David Stephen Skinner as a director on 16 July 2019 (1 page) |
24 July 2019 | Full accounts made up to 31 December 2018 (52 pages) |
20 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 April 2018 | Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Andrew William Leonard Hook on 16 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
6 September 2016 | Termination of appointment of Simon James Green as a director on 3 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Simon James Green as a director on 3 August 2016 (1 page) |
22 December 2015 | Appointment of Mr Simon James Green as a director on 23 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr Simon James Green as a director on 23 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Dorrein Thomas as a director on 23 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Dorrein Thomas as a director on 23 November 2015 (1 page) |
15 December 2015 | Appointment of Mr David Anthony Diemer as a director on 23 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Josephine Vanessa Tubbs as a secretary on 23 November 2015 (1 page) |
15 December 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 23 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr David Stephen Skinner as a director on 23 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr David Stephen Skinner as a director on 23 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Robert Francis Awford as a director on 19 November 2015 (1 page) |
15 December 2015 | Registered office address changed from 155 Bishopsgate London EC2M 3XJ to No. 1 Poultry London EC2R 8EJ on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Andrew William Leonard Hook as a director on 23 November 2015 (2 pages) |
15 December 2015 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 23 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr David Anthony Diemer as a director on 23 November 2015 (2 pages) |
15 December 2015 | Register inspection address has been changed from 7 Newgate Street London EC1A 7NX England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
15 December 2015 | Termination of appointment of James Wintringham Owen as a director on 23 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Josephine Vanessa Tubbs as a secretary on 23 November 2015 (1 page) |
15 December 2015 | Register inspection address has been changed from 7 Newgate Street London EC1A 7NX England to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
15 December 2015 | Appointment of Mr Andrew William Leonard Hook as a director on 23 November 2015 (2 pages) |
15 December 2015 | Registered office address changed from 155 Bishopsgate London EC2M 3XJ to No. 1 Poultry London EC2R 8EJ on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of James Wintringham Owen as a director on 23 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Robert Francis Awford as a director on 19 November 2015 (1 page) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Robert Francis Awford on 10 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Robert Francis Awford on 10 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
22 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Director's details changed for Dorrein Thomas on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Dorrein Thomas on 22 November 2013 (2 pages) |
22 November 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Termination of appointment of Richard Pinnock as a director (2 pages) |
18 July 2013 | Termination of appointment of Richard Pinnock as a director (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 February 2012 | Termination of appointment of Dorrien Thomas as a director (1 page) |
9 February 2012 | Termination of appointment of Dorrien Thomas as a director (1 page) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
7 June 2011 | Director's details changed for Dorrein Thomas on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Dorrein Thomas on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Dorrein Thomas on 7 June 2011 (2 pages) |
17 March 2011 | Appointment of James Wintringham Owen as a director (2 pages) |
17 March 2011 | Appointment of James Wintringham Owen as a director (2 pages) |
17 February 2011 | Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011 (2 pages) |
20 December 2010 | Appointment of Josephine Vanessa Tubbs as a secretary (2 pages) |
20 December 2010 | Appointment of Josephine Vanessa Tubbs as a secretary (2 pages) |
17 December 2010 | Termination of appointment of Eleanor Cranmer as a secretary (1 page) |
17 December 2010 | Termination of appointment of Eleanor Cranmer as a secretary (1 page) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Termination of appointment of Stephen Smith as a director (1 page) |
10 December 2009 | Termination of appointment of Stephen Smith as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 September 2009 | Director appointed dorrein thomas (1 page) |
21 September 2009 | Director appointed robert awford (1 page) |
21 September 2009 | Director appointed dorrein thomas (1 page) |
21 September 2009 | Director appointed dorrein thomas (1 page) |
21 September 2009 | Director appointed robert awford (1 page) |
21 September 2009 | Director appointed dorrein thomas (1 page) |
17 July 2009 | Appointment terminated director anthony shayle (1 page) |
17 July 2009 | Appointment terminated director huw stephens (1 page) |
17 July 2009 | Appointment terminated director anthony shayle (1 page) |
17 July 2009 | Appointment terminated director huw stephens (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / stephen smith / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / stephen smith / 11/11/2008 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 April 2008 | Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page) |
11 April 2008 | Secretary's change of particulars / eleanor cranmer / 11/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / anthony shayle / 28/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / anthony shayle / 28/02/2008 (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
14 February 2008 | Particulars of mortgage/charge (7 pages) |
14 February 2008 | Particulars of mortgage/charge (7 pages) |
13 February 2008 | Particulars of mortgage/charge (6 pages) |
13 February 2008 | Particulars of mortgage/charge (6 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
9 January 2008 | Particulars of mortgage/charge (6 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
27 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
2 February 2007 | Return made up to 01/11/06; full list of members (2 pages) |
2 February 2007 | Return made up to 01/11/06; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
21 November 2005 | Location of register of members (non legible) (1 page) |
21 November 2005 | Location of register of members (non legible) (1 page) |
8 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
8 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | Director resigned (2 pages) |
23 June 2005 | Director resigned (2 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (26 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
6 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Resolutions
|
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Resolutions
|
23 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
18 March 2003 | Auditor's resignation (3 pages) |
18 March 2003 | Auditor's resignation (3 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
1 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (6 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (4 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New director appointed (6 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (3 pages) |
22 May 2002 | New director appointed (4 pages) |
15 May 2002 | Incorporation (17 pages) |
15 May 2002 | Incorporation (17 pages) |