Company NameBishopsgate Goodsyard Regeneration Limited
Company StatusActive
Company Number04488906
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Previous NameBishopsgate Goodsyard Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(12 years after company formation)
Appointment Duration9 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Patrick Joseph Dalton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2021(18 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Robert Mulryan
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed11 November 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNw1
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
TW7 7BE
Secretary NamePaul Frank Worthington
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Hampshire
SO31 9NT
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Director NameMr Sven Jurgen Topel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWolverstone House Pine Grove
Bishops Stortford
Hertfordshire
CM23 5NP
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2005)
RoleChartered Surveyor
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 08 June 2010)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameMichael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 28 February 2003)
RoleCompany Director
Correspondence Address18 Seaton Close
Lynden Gate Putney Heath
London
SW15 3TJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed28 February 2003(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2008)
RoleDeveloper
Correspondence Address11 Farm Place
London
W8 7SX
Director NameMr Timothy John Anthony Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overstone Road
London
W6 0AA
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 December 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Matthew Grant Robinson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(7 years, 10 months after company formation)
Appointment Duration8 months (resigned 08 February 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address38b Upper Richmond Road West
East Sheen
London
SW14 8DD
Director NameMr David John Laycock
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address5 Fawe Park Mews
184a Fawe Park Road
London
SW15 2EQ
Director NameMr Peter John Halpenny
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2011(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApartment 1209e Pan Peninsula
Pan Peninsula Square
London
E14 9HA
Director NameMr John Patrick Mulqueen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(10 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Greenwich View Place
London
E14 9NN
Director NameMr Kevin Michael Crowley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2013(11 years after company formation)
Appointment Duration11 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(16 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 2020)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Simon James Betty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(17 years, 9 months after company formation)
Appointment Duration8 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethegoodsyardlondon.co.uk
Telephone07 717763552
Telephone regionMobile

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Domaine Developments LTD
50.00%
Ordinary B
1 at £0.5Hammerson Investments (No 23) LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£317,606
Gross Profit£319,260
Net Worth-£8,349,224
Current Liabilities£63,387,962

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

24 October 2007Delivered on: 1 November 2007
Persons entitled: Transport for London

Classification: Fixed charge
Secured details: £20,130,000 due or to become due from the company to.
Particulars: Fixed charge over the escrow monies. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Change of details for Hammerson Investments (No. 23) Limited as a person with significant control on 16 January 2023 (2 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 March 2022 (18 pages)
21 March 2023Director's details changed for Mr Robert Mulryan on 21 March 2023 (2 pages)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
17 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 December 2022Director's details changed for Investment Director Robert Mulryan on 23 December 2022 (2 pages)
29 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 March 2022Director's details changed for Mr John Martin Mulryan on 25 March 2022 (2 pages)
25 March 2022Accounts for a small company made up to 31 March 2021 (17 pages)
25 November 2021Appointment of Mr Gregoire Peureux as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
5 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
7 October 2021Appointment of Mr Robert Mulryan as a director on 1 October 2021 (2 pages)
7 October 2021Termination of appointment of Peter John Halpenny as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Mr Harry Alexander Badham as a director on 30 September 2021 (2 pages)
5 October 2021Termination of appointment of Mark Richard Bourgeois as a director on 30 September 2021 (1 page)
23 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (16 pages)
9 April 2021Termination of appointment of David Nicholas Pearson as a director on 1 April 2021 (1 page)
9 April 2021Appointment of Mr Patrick Joseph Dalton as a director on 1 April 2021 (2 pages)
14 December 2020Appointment of Mr Mark Richard Bourgeois as a director on 11 December 2020 (2 pages)
14 December 2020Termination of appointment of Simon James Betty as a director on 11 December 2020 (1 page)
19 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
15 June 2020Director's details changed for Mr Simon Betty on 9 April 2020 (2 pages)
22 April 2020Termination of appointment of Mark Richard Bourgeois as a director on 9 April 2020 (1 page)
22 April 2020Appointment of Mr Simon Betty as a director on 9 April 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
31 October 2019Director's details changed for Mr Simon Charles Travis on 30 August 2014 (2 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 January 2018Satisfaction of charge 1 in full (1 page)
7 December 2017Full accounts made up to 31 March 2017 (17 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(9 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(9 pages)
20 April 2016Director's details changed for Mr Simon Charles Travis on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Simon Charles Travis on 20 April 2016 (2 pages)
31 March 2016Statement of company's objects (2 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 March 2016Statement of company's objects (2 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(9 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(9 pages)
21 July 2015Director's details changed for Mr Simon Charles Travis on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Simon Charles Travis on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Simon Charles Travis on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(10 pages)
1 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(10 pages)
17 July 2014Appointment of Mr Simon Charles Travis as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Simon Charles Travis as a director on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Kevin Michael Crowley as a director on 15 July 2014 (1 page)
8 April 2014Termination of appointment of Richard Shaw as a director (1 page)
8 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
8 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
8 April 2014Termination of appointment of Richard Shaw as a director (1 page)
4 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 December 2013Full accounts made up to 31 March 2013 (16 pages)
15 August 2013Appointment of Mr Kevin Michael Crowley as a director (2 pages)
15 August 2013Appointment of Mr Kevin Michael Crowley as a director (2 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
29 July 2013Termination of appointment of John Mulqueen as a director (1 page)
29 July 2013Termination of appointment of John Mulqueen as a director (1 page)
12 April 2013Appointment of David Nicholas Pearson as a director (2 pages)
12 April 2013Termination of appointment of David Laycock as a director (1 page)
12 April 2013Termination of appointment of David Laycock as a director (1 page)
12 April 2013Appointment of David Nicholas Pearson as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
24 December 2012Full accounts made up to 31 March 2012 (16 pages)
23 August 2012Appointment of Mr John Martin Mulryan as a director (3 pages)
23 August 2012Appointment of Mr John Martin Mulryan as a director (3 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
14 February 2012Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
14 February 2012Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
23 January 2012Termination of appointment of David Brophy as a director (1 page)
23 January 2012Termination of appointment of David Brophy as a director (1 page)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
8 January 2012Full accounts made up to 31 March 2011 (19 pages)
9 November 2011Appointment of Mr John Patrick Mulqueen as a director (2 pages)
9 November 2011Appointment of Mr John Patrick Mulqueen as a director (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
14 March 2011Appointment of Mr Peter John Halpenny as a director (2 pages)
14 March 2011Termination of appointment of Matthew Robinson as a director (1 page)
14 March 2011Termination of appointment of Matthew Robinson as a director (1 page)
14 March 2011Appointment of Mr Peter John Halpenny as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (8 pages)
12 July 2010Appointment of Mr. Matthew Grant Robinson as a director (2 pages)
12 July 2010Appointment of Mr. Matthew Grant Robinson as a director (2 pages)
9 July 2010Appointment of Mr. David John Laycock as a director (2 pages)
9 July 2010Appointment of Mr. David John Laycock as a director (2 pages)
9 July 2010Termination of appointment of Brian Fagan as a director (1 page)
9 July 2010Termination of appointment of Brian Fagan as a director (1 page)
31 January 2010Full accounts made up to 31 March 2009 (15 pages)
31 January 2010Full accounts made up to 31 March 2009 (15 pages)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Appointment terminated director timothy wells (1 page)
24 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 July 2009Appointment terminated director timothy wells (1 page)
3 April 2009Appointment terminate, director timothy guy farrow logged form (1 page)
3 April 2009Appointment terminate, director timothy guy farrow logged form (1 page)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 December 2008Appointment terminated director timothy farrow (1 page)
29 December 2008Appointment terminated director timothy farrow (1 page)
22 December 2008Director appointed martin clive jepson (9 pages)
22 December 2008Director appointed martin clive jepson (9 pages)
2 September 2008Director's change of particulars / peter cole / 26/08/2008 (1 page)
2 September 2008Director's change of particulars / peter cole / 26/08/2008 (1 page)
20 August 2008Return made up to 18/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2008Return made up to 18/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2008Director appointed tim wells (2 pages)
11 August 2008Director appointed tim wells (2 pages)
31 January 2008Registered office changed on 31/01/08 from: st johns house 5 south parade summertown oxford OX2 7JL (1 page)
31 January 2008Registered office changed on 31/01/08 from: st johns house 5 south parade summertown oxford OX2 7JL (1 page)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
21 November 2007Registered office changed on 21/11/07 from: 10 grosvenor street london W1K 4BJ (1 page)
21 November 2007Registered office changed on 21/11/07 from: 10 grosvenor street london W1K 4BJ (1 page)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
14 March 2007Full accounts made up to 31 March 2006 (13 pages)
14 March 2007Full accounts made up to 31 March 2006 (13 pages)
5 September 2006Return made up to 18/07/06; full list of members (6 pages)
5 September 2006Return made up to 18/07/06; full list of members (6 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (13 pages)
17 January 2006Full accounts made up to 31 March 2005 (13 pages)
8 September 2005Return made up to 18/07/05; full list of members (8 pages)
8 September 2005Return made up to 18/07/05; full list of members (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
30 July 2004Return made up to 18/07/04; full list of members (7 pages)
11 February 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
11 February 2004Full accounts made up to 31 March 2003 (11 pages)
11 February 2004Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
11 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 August 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
11 April 2003Company name changed bishopsgate goodsyard LIMITED\certificate issued on 11/04/03 (2 pages)
11 April 2003Company name changed bishopsgate goodsyard LIMITED\certificate issued on 11/04/03 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Memorandum and Articles of Association (17 pages)
4 April 2003Memorandum and Articles of Association (17 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Conve 28/02/03 (1 page)
25 March 2003New director appointed (40 pages)
25 March 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 March 2003New director appointed (40 pages)
25 March 2003S-div 28/02/03 (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (40 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (38 pages)
25 March 2003Accounting reference date extended from 31/03/03 to 31/12/03 (1 page)
25 March 2003Resolutions
  • RES13 ‐ Sub division of shares 28/02/03
(1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (38 pages)
25 March 2003New director appointed (44 pages)
25 March 2003New director appointed (40 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (44 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Conve 28/02/03 (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Resolutions
  • RES13 ‐ Sub division of shares 28/02/03
(1 page)
25 March 2003S-div 28/02/03 (1 page)
20 March 2003Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
2 August 2002Registered office changed on 02/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 August 2002Registered office changed on 02/08/02 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
30 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
30 July 2002Location - directors service contracts and memoranda (1 page)
30 July 2002Location - directors service contracts and memoranda (1 page)
30 July 2002Location of register of members (1 page)
30 July 2002Location of register of members (1 page)
30 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (17 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (17 pages)