25 Canada Square
Canary Wharf
London
E14 5LB
Director Name | Mr Michael Franco |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 July 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 February 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mark Todd Briggs |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 January 2003) |
Role | Executive |
Correspondence Address | 1018 Patina Point Peachtree City Georgia 30269 Foreign |
Director Name | Lynn Dorough Fields |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 January 2003) |
Role | Chief Financial Officer |
Correspondence Address | 1230 Peachtree Battle Avenue Atlanta Georgia 30327 Foreign |
Director Name | Mr Mark Allan Griffith |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 March 2009) |
Role | Executive |
Correspondence Address | Flat 2 Bostock House 97-99 Park Street London W1K 7HA |
Director Name | Thekla Blaser Salzman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 13 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | 550 Palm Boulevard Weston Florida 3326 United States |
Director Name | Mark Christopher Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 22 October 2004) |
Role | Executive |
Correspondence Address | 3670 Mill Creek Court Atlanta Georgia 30341 Foreign |
Secretary Name | Zena Manes Dickstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 October 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 80w Rivo Alto Dr Miami Beach Florida 33139 United States |
Director Name | Shelly Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2005) |
Role | Vice President |
Correspondence Address | 5025 Collins Avenue Apt. 2407 Miami Beach Florida 33140 |
Director Name | Jeffrey Krasnoff |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 425 E. Rivo Alto Drive Miami Beach Florida 33139 |
Director Name | Mr Scott Allen Goedken |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway Oxshott Leatherhead Surrey KT22 0LZ |
Director Name | Steven Neal Bjerke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2007) |
Role | Accountant |
Correspondence Address | 14561 Sw 76th Avenue Miami Florida 33158 Foreign |
Director Name | Mr Rashed Mustafa |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Slowmans Close Park St. St. Albans Hertfordshire AL2 2DJ |
Director Name | Mr Mark Christopher Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2013) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Richard Brent Spooner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Steven Oswald |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Vice President & Corporate Conroller |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Clarence Emmett Dixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2011(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Cory Martin Olson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Shahram Mohammad Siddiqui |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2012(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2013) |
Role | Corporate Counsel |
Country of Residence | United States |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Steven Andrew Rivers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1601 Washington Avenue Suite 800 Miami Beach Fl 33139 |
Director Name | Mr Blair Alan Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Ralph Louis Good Iii |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 155 Bishopsgate 10th Floor London EC2M 3TQ |
Director Name | Steven Jeffrey Powel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2019) |
Role | Executive, Professional Services Firm |
Country of Residence | United States |
Correspondence Address | 791 Crandon Blvd #307 Key Biscayne Florida 33149 |
Director Name | Nicholas David Rudenstine |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 July 2019) |
Role | President, Situs Group |
Country of Residence | United States |
Correspondence Address | 150 E 52nd Street 4th Floor New York Ny 10022 |
Director Name | Dean Stanley Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2016) |
Role | Real Estate Consultant |
Country of Residence | England |
Correspondence Address | 63 Cravells Road Harpenden AL5 1BE |
Director Name | Adriana Cortes Boudreaux |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 5065 Westheimer Road Suite 700e Houston Texas 77056 |
Director Name | Mr Randall Eron Shy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 June 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 150 E. 52nd Street Suite 4002 New York Ny 10022 |
Director Name | Mr Christian James Alexander Bearman |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2017) |
Role | European Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 34th Floor 25 Canada Square Canary Wharf London E14 5LB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | hatfieldphilips.com |
---|
Registered Address | 10th Floor, 25 North Colonnade London E14 5HZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Spt Lnr Hp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,568 |
Cash | £70,851 |
Current Liabilities | £3,892 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
12 July 2006 | Delivered on: 1 August 2006 Satisfied on: 2 June 2012 Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent for the Secured Parties (The Collateralagent) Classification: Counterpart agreement Secured details: All monies due or to become due from each credit party to the agents, the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest in and to all the collateral of the grantor, including without limitation, the collateral set forth in schedule a to the agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 June 2005 | Delivered on: 1 July 2005 Satisfied on: 29 July 2006 Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent Classification: Account assignment and charge Secured details: All monies due or to become due from each credit party to the agents (including former agents), the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and benefits in and to the deposit accounts and all monies standing to their credit both present and future. See the mortgage charge document for full details. Fully Satisfied |
17 June 2005 | Delivered on: 1 July 2005 Satisfied on: 29 July 2006 Persons entitled: Deutsche Bank Ag, New York Branch as Collateral Agent Classification: Charge over shares Secured details: All monies due or to become due from each credit party to the agents (including former agents), the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares and all related rights. See the mortgage charge document for full details. Fully Satisfied |
17 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
11 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
11 April 2023 | Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB to 10th Floor, 25 North Colonnade London E14 5HZ on 11 April 2023 (1 page) |
28 November 2022 | Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
17 August 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
4 August 2021 | Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages) |
4 August 2021 | Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages) |
20 April 2021 | Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages) |
20 April 2021 | Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of Adriana Cortes Boudreaux as a director on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Ralph Louis Good Iii as a director on 23 February 2021 (2 pages) |
11 February 2021 | Change of details for Situs Europe Holdco Limited as a person with significant control on 25 July 2019 (2 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
9 September 2019 | Termination of appointment of Steven Jeffrey Powel as a director on 9 September 2019 (1 page) |
30 August 2019 | Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages) |
30 August 2019 | Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages) |
28 July 2019 | Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page) |
9 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Randall Eron Shy as a director on 9 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Randall Eron Shy as a director on 9 December 2016 (2 pages) |
10 November 2016 | Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Dean Stanley Harris as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Ralph Louis Good Iii as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Ralph Louis Good Iii as a director on 1 November 2016 (1 page) |
9 November 2016 | Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Dean Stanley Harris as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Richard Brent Spooner as a director on 1 November 2016 (1 page) |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Richard Brent Spooner as a director on 1 November 2016 (1 page) |
4 November 2016 | Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page) |
3 November 2016 | Appointment of Dean Stanley Harris as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Dean Stanley Harris as a director on 1 November 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 November 2014 | Termination of appointment of Steven Oswald as a director on 29 September 2014 (1 page) |
3 November 2014 | Termination of appointment of Steven Oswald as a director on 29 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director (2 pages) |
22 May 2014 | Appointment of Mr Blair Alan Lewis as a director (2 pages) |
22 May 2014 | Termination of appointment of Cory Olson as a director (1 page) |
22 May 2014 | Termination of appointment of Cory Olson as a director (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages) |
1 May 2014 | Director's details changed for Mr. Cory Martin Olson on 29 April 2013 (2 pages) |
17 December 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
17 December 2013 | Termination of appointment of Neil Robertson as a director (1 page) |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director (2 pages) |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director (1 page) |
17 September 2013 | Termination of appointment of Shahram Siddiqui as a director (1 page) |
17 September 2013 | Appointment of Mr. Steven Andrew Rivers as a director (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Termination of appointment of Clarence Dixon as a director (1 page) |
23 January 2013 | Termination of appointment of Clarence Dixon as a director (1 page) |
11 October 2012 | Amended group of companies' accounts made up to 31 December 2011 (17 pages) |
11 October 2012 | Amended group of companies' accounts made up to 31 December 2011 (17 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2012 | Appointment of Mr. Richard Brent Spooner as a director (2 pages) |
22 March 2012 | Appointment of Shahram Mohammad Siddiqui as a director (2 pages) |
22 March 2012 | Appointment of Shahram Mohammad Siddiqui as a director (2 pages) |
22 March 2012 | Appointment of Cory Martin Olson as a director (2 pages) |
22 March 2012 | Appointment of Cory Martin Olson as a director (2 pages) |
22 March 2012 | Appointment of Mr. Richard Brent Spooner as a director (2 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Clarence Emmet Dixon on 3 October 2011 (2 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
16 August 2011 | Appointment of Mr Clarence Emmet Dixon as a director (2 pages) |
16 August 2011 | Appointment of Mr Clarence Emmet Dixon as a director (2 pages) |
10 August 2011 | Termination of appointment of Mark Miller as a director (1 page) |
10 August 2011 | Termination of appointment of Richard Spooner as a director (1 page) |
10 August 2011 | Termination of appointment of Mark Miller as a director (1 page) |
10 August 2011 | Termination of appointment of Richard Spooner as a director (1 page) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr Mark Christopher Miller on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Steven Oswald on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Mark Christopher Miller on 24 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Steven Oswald on 24 September 2010 (2 pages) |
11 October 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page) |
11 October 2010 | Current accounting period extended from 30 November 2010 to 30 December 2010 (1 page) |
31 August 2010 | Group of companies' accounts made up to 30 November 2009 (16 pages) |
31 August 2010 | Group of companies' accounts made up to 30 November 2009 (16 pages) |
20 May 2010 | Appointment of Mr Steven Oswald as a director (2 pages) |
20 May 2010 | Appointment of Mr Steven Oswald as a director (2 pages) |
19 May 2010 | Appointment of Mr Richard Brent Spooner as a director (2 pages) |
19 May 2010 | Appointment of Mr Richard Brent Spooner as a director (2 pages) |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director (2 pages) |
18 May 2010 | Appointment of Mr Neil Kenneth Robertson as a director (2 pages) |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director (1 page) |
13 May 2010 | Termination of appointment of Rashed Mustafa as a director (1 page) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
22 June 2009 | Group of companies' accounts made up to 30 November 2008 (20 pages) |
22 June 2009 | Group of companies' accounts made up to 30 November 2008 (20 pages) |
23 March 2009 | Appointment terminated director mark griffith (1 page) |
23 March 2009 | Appointment terminated director mark griffith (1 page) |
27 January 2009 | Appointment terminated director scott goedken (1 page) |
27 January 2009 | Appointment terminated director scott goedken (1 page) |
17 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 (2 pages) |
13 June 2008 | Appointment terminated secretary zena dickstein (1 page) |
13 June 2008 | Director's change of particulars / mark griffith / 15/01/2008 (2 pages) |
13 June 2008 | Appointment terminated secretary zena dickstein (1 page) |
4 April 2008 | Full accounts made up to 30 November 2007 (17 pages) |
4 April 2008 | Full accounts made up to 30 November 2007 (17 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
23 November 2007 | Location of register of members (1 page) |
23 November 2007 | Location of register of members (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
25 September 2007 | Director's particulars changed (1 page) |
13 August 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
13 August 2007 | Group of companies' accounts made up to 30 November 2006 (20 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 7 albemarle street london W1S 4HQ (1 page) |
24 November 2006 | Location of register of members (1 page) |
18 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
1 August 2006 | Particulars of mortgage/charge (18 pages) |
1 August 2006 | Particulars of mortgage/charge (18 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | Group of companies' accounts made up to 30 November 2005 (20 pages) |
13 June 2006 | Group of companies' accounts made up to 30 November 2005 (20 pages) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
4 August 2005 | Group of companies' accounts made up to 30 November 2004 (18 pages) |
4 August 2005 | Group of companies' accounts made up to 30 November 2004 (18 pages) |
1 July 2005 | Particulars of mortgage/charge (21 pages) |
1 July 2005 | Particulars of mortgage/charge (21 pages) |
1 July 2005 | Particulars of mortgage/charge (21 pages) |
1 July 2005 | Particulars of mortgage/charge (21 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
23 May 2005 | Memorandum and Articles of Association (18 pages) |
23 May 2005 | Memorandum and Articles of Association (18 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
5 May 2005 | Company name changed lennar partners united kingdom l td.\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed lennar partners united kingdom l td.\certificate issued on 05/05/05 (2 pages) |
27 April 2005 | Auditor's resignation (1 page) |
27 April 2005 | Auditor's resignation (1 page) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
26 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
19 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Resolutions
|
1 September 2004 | Resolutions
|
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
14 July 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
14 July 2004 | Delivery ext'd 3 mth 30/11/03 (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 10 upper bank street london E14 5JJ (1 page) |
24 November 2003 | Return made up to 24/09/03; full list of members (8 pages) |
24 November 2003 | Return made up to 24/09/03; full list of members (8 pages) |
30 September 2003 | Amnd frm 225 ARD ext to 30/11/03 (1 page) |
30 September 2003 | Amnd frm 225 ARD ext to 30/11/03 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 200 aldersgate london EC1A 4JJ (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 200 aldersgate london EC1A 4JJ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: suite 214, 1 liverpool street london EC2M 7QD (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: suite 214, 1 liverpool street london EC2M 7QD (1 page) |
29 October 2002 | Memorandum and Articles of Association (18 pages) |
29 October 2002 | Memorandum and Articles of Association (18 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Accounting reference date extended from 30/09/03 to 30/10/03 (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Accounting reference date extended from 30/09/03 to 30/10/03 (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
16 October 2002 | Company name changed buttoncove LIMITED\certificate issued on 16/10/02 (2 pages) |
16 October 2002 | Company name changed buttoncove LIMITED\certificate issued on 16/10/02 (2 pages) |
24 September 2002 | Incorporation (25 pages) |
24 September 2002 | Incorporation (25 pages) |