Company Name122 Leadenhall Street Limited
Company StatusDissolved
Company Number04557609
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date31 January 2018 (6 years, 2 months ago)
Previous NameFromba Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2006(3 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 31 January 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(8 years, 3 months after company formation)
Appointment Duration7 years (closed 31 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 31 January 2018)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2006)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 08 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed17 October 2002(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Michael Stuart Rayner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMatthew White
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NamePaul Burgess
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(9 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleLeasing Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(11 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(11 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetheleadenhallbuilding.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Leadenhall Holding Co (Jersey) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2018Final Gazette dissolved following liquidation (1 page)
31 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
31 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
9 August 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to 30 Finsbury Square London EC2P 2YU on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to 30 Finsbury Square London EC2P 2YU on 9 August 2017 (2 pages)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
3 August 2017Declaration of solvency (5 pages)
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
(1 page)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Declaration of solvency (5 pages)
13 July 2017Termination of appointment of Timothy Andrew Roberts as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Timothy Andrew Roberts as a director on 13 July 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
1 April 2016Termination of appointment of Paul Burgess as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Paul Burgess as a director on 31 March 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(7 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Matthew White as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Matthew White as a director on 30 April 2015 (1 page)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(9 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
22 January 2014Director's details changed for Paul Burgess on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Paul Burgess on 22 January 2014 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
17 October 2013Director's details changed for Paul Burgess on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Paul Burgess on 17 October 2013 (2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Director's details changed for Mr Anthony Braine on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Anthony Braine on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mr Anthony Braine on 14 October 2013 (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mr Anthony Braine on 14 October 2013 (1 page)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
10 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (9 pages)
5 October 2012Termination of appointment of Michael Rayner as a director (1 page)
5 October 2012Termination of appointment of Michael Rayner as a director (1 page)
5 October 2012Appointment of Paul Burgess as a director (2 pages)
5 October 2012Appointment of Paul Burgess as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
31 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (9 pages)
21 January 2011Appointment of Nigel Mark Webb as a director (2 pages)
21 January 2011Appointment of Nigel Mark Webb as a director (2 pages)
21 January 2011Appointment of Timothy Andrew Roberts as a director (2 pages)
21 January 2011Appointment of Michael Stuart Rayner as a director (2 pages)
21 January 2011Appointment of Matthew White as a director (2 pages)
21 January 2011Appointment of Matthew White as a director (2 pages)
21 January 2011Appointment of Michael Stuart Rayner as a director (2 pages)
21 January 2011Appointment of Timothy Andrew Roberts as a director (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete all the provisions of memorandum of association 21/12/2010
(27 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete all the provisions of memorandum of association 21/12/2010
(27 pages)
16 December 2010Statement of capital on 16 December 2010
  • GBP 100
(4 pages)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Statement by directors (1 page)
16 December 2010Statement of capital on 16 December 2010
  • GBP 100
(4 pages)
16 December 2010Solvency statement dated 15/12/10 (1 page)
16 December 2010Solvency statement dated 15/12/10 (1 page)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2010Termination of appointment of Nigel Webb as a director (1 page)
10 December 2010Termination of appointment of Timothy Roberts as a director (1 page)
10 December 2010Termination of appointment of Nigel Webb as a director (1 page)
10 December 2010Termination of appointment of Graham Roberts as a director (1 page)
10 December 2010Termination of appointment of Lucinda Bell as a director (1 page)
10 December 2010Termination of appointment of Christopher Forshaw as a director (1 page)
10 December 2010Termination of appointment of Timothy Roberts as a director (1 page)
10 December 2010Termination of appointment of Lucinda Bell as a director (1 page)
10 December 2010Termination of appointment of Christopher Forshaw as a director (1 page)
10 December 2010Termination of appointment of Graham Roberts as a director (1 page)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (10 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
8 December 2008Return made up to 09/10/08; full list of members (6 pages)
8 December 2008Return made up to 09/10/08; full list of members (6 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
11 October 2007Return made up to 09/10/07; full list of members (4 pages)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Return made up to 09/10/07; full list of members (4 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
26 January 2007Full accounts made up to 31 March 2006 (19 pages)
26 January 2007Full accounts made up to 31 March 2006 (19 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
19 January 2007Ad 20/12/06--------- £ si 9262714@1=9262714 £ ic 102990000/112252714 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Company name changed fromba LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 9262714@1=9262714 £ ic 102990000/112252714 (2 pages)
19 January 2007Company name changed fromba LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
3 November 2006Return made up to 09/10/06; full list of members (4 pages)
3 November 2006Return made up to 09/10/06; full list of members (4 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
18 September 2006New director appointed (5 pages)
18 September 2006New director appointed (5 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Return made up to 09/10/05; full list of members (3 pages)
28 October 2005Return made up to 09/10/05; full list of members (3 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
29 October 2004Return made up to 09/10/04; full list of members (3 pages)
29 October 2004Return made up to 09/10/04; full list of members (3 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
28 October 2003Return made up to 09/10/03; full list of members (3 pages)
28 October 2003Return made up to 09/10/03; full list of members (3 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
30 July 2003Full accounts made up to 31 March 2003 (18 pages)
8 April 2003Registered office changed on 08/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
8 April 2003Registered office changed on 08/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 January 2003Memorandum and Articles of Association (4 pages)
22 January 2003Nc inc already adjusted 16/01/03 (2 pages)
22 January 2003Memorandum and Articles of Association (4 pages)
22 January 2003Ad 16/01/03--------- £ si 102989998@1=102989998 £ ic 2/102990000 (3 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Nc inc already adjusted 16/01/03 (2 pages)
22 January 2003Ad 16/01/03--------- £ si 102989998@1=102989998 £ ic 2/102990000 (3 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New director appointed (3 pages)
21 November 2002New director appointed (21 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (26 pages)
21 November 2002New director appointed (23 pages)
21 November 2002New director appointed (26 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002New director appointed (29 pages)
21 November 2002New director appointed (21 pages)
21 November 2002New director appointed (20 pages)
21 November 2002New director appointed (20 pages)
21 November 2002New director appointed (21 pages)
21 November 2002New director appointed (29 pages)
21 November 2002New director appointed (23 pages)
21 November 2002New director appointed (21 pages)
5 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
5 November 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2002Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
9 October 2002Incorporation (18 pages)
9 October 2002Incorporation (18 pages)