London
EC2P 2YU
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 31 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 January 2018) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2006) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Priory Gardens Chiswick London W4 1TT |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Beech Lodge 53 Crouch Hall Lane Redbourn St Albans Hertfordshire AL3 7EU |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 July 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Michael Stuart Rayner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Matthew White |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Paul Burgess |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2016) |
Role | Leasing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | theleadenhallbuilding.com |
---|
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Leadenhall Holding Co (Jersey) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 October 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
9 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Declaration of solvency (5 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Appointment of a voluntary liquidator (1 page) |
3 August 2017 | Declaration of solvency (5 pages) |
13 July 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 13 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 13 July 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
1 April 2016 | Termination of appointment of Paul Burgess as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Paul Burgess as a director on 31 March 2016 (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Matthew White as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Matthew White as a director on 30 April 2015 (1 page) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
22 January 2014 | Director's details changed for Paul Burgess on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Paul Burgess on 22 January 2014 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
17 October 2013 | Director's details changed for Paul Burgess on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Paul Burgess on 17 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Anthony Braine on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Anthony Braine on 14 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mr Anthony Braine on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mr Anthony Braine on 14 October 2013 (1 page) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (9 pages) |
5 October 2012 | Termination of appointment of Michael Rayner as a director (1 page) |
5 October 2012 | Termination of appointment of Michael Rayner as a director (1 page) |
5 October 2012 | Appointment of Paul Burgess as a director (2 pages) |
5 October 2012 | Appointment of Paul Burgess as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Appointment of Nigel Mark Webb as a director (2 pages) |
21 January 2011 | Appointment of Nigel Mark Webb as a director (2 pages) |
21 January 2011 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
21 January 2011 | Appointment of Michael Stuart Rayner as a director (2 pages) |
21 January 2011 | Appointment of Matthew White as a director (2 pages) |
21 January 2011 | Appointment of Matthew White as a director (2 pages) |
21 January 2011 | Appointment of Michael Stuart Rayner as a director (2 pages) |
21 January 2011 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Resolutions
|
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Statement by directors (1 page) |
16 December 2010 | Statement of capital on 16 December 2010
|
16 December 2010 | Solvency statement dated 15/12/10 (1 page) |
16 December 2010 | Solvency statement dated 15/12/10 (1 page) |
16 December 2010 | Resolutions
|
10 December 2010 | Termination of appointment of Nigel Webb as a director (1 page) |
10 December 2010 | Termination of appointment of Timothy Roberts as a director (1 page) |
10 December 2010 | Termination of appointment of Nigel Webb as a director (1 page) |
10 December 2010 | Termination of appointment of Graham Roberts as a director (1 page) |
10 December 2010 | Termination of appointment of Lucinda Bell as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Forshaw as a director (1 page) |
10 December 2010 | Termination of appointment of Timothy Roberts as a director (1 page) |
10 December 2010 | Termination of appointment of Lucinda Bell as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Forshaw as a director (1 page) |
10 December 2010 | Termination of appointment of Graham Roberts as a director (1 page) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (10 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
3 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (8 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
8 December 2008 | Return made up to 09/10/08; full list of members (6 pages) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
11 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Return made up to 09/10/07; full list of members (4 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
19 January 2007 | Ad 20/12/06--------- £ si 9262714@1=9262714 £ ic 102990000/112252714 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Company name changed fromba LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 9262714@1=9262714 £ ic 102990000/112252714 (2 pages) |
19 January 2007 | Company name changed fromba LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
3 November 2006 | Return made up to 09/10/06; full list of members (4 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (4 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (5 pages) |
18 September 2006 | New director appointed (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
28 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
28 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
29 October 2004 | Return made up to 09/10/04; full list of members (3 pages) |
29 October 2004 | Return made up to 09/10/04; full list of members (3 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (3 pages) |
28 October 2003 | Return made up to 09/10/03; full list of members (3 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 January 2003 | Memorandum and Articles of Association (4 pages) |
22 January 2003 | Nc inc already adjusted 16/01/03 (2 pages) |
22 January 2003 | Memorandum and Articles of Association (4 pages) |
22 January 2003 | Ad 16/01/03--------- £ si 102989998@1=102989998 £ ic 2/102990000 (3 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Nc inc already adjusted 16/01/03 (2 pages) |
22 January 2003 | Ad 16/01/03--------- £ si 102989998@1=102989998 £ ic 2/102990000 (3 pages) |
16 December 2002 | New director appointed (3 pages) |
16 December 2002 | New director appointed (3 pages) |
21 November 2002 | New director appointed (21 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (26 pages) |
21 November 2002 | New director appointed (23 pages) |
21 November 2002 | New director appointed (26 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (29 pages) |
21 November 2002 | New director appointed (21 pages) |
21 November 2002 | New director appointed (20 pages) |
21 November 2002 | New director appointed (20 pages) |
21 November 2002 | New director appointed (21 pages) |
21 November 2002 | New director appointed (29 pages) |
21 November 2002 | New director appointed (23 pages) |
21 November 2002 | New director appointed (21 pages) |
5 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
5 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2002 | Ad 17/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (18 pages) |
9 October 2002 | Incorporation (18 pages) |