Company NameBergamot Ventures Limited
DirectorsMark Stupples and Mark St John Daly
Company StatusActive
Company Number04585071
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Stupples
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Villiers Avenue
Surbiton
KT5 8BD
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Christopher Mackintosh Ireland
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 09 May 2008)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Eversley Crescent
Winchmore Hill
London
N21 1EJ
Director NameMr Philip Brailsford Marsden
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(6 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2016)
RoleCh Surveyor
Country of ResidenceEngland
Correspondence AddressBroadford
Castle Grove Road
Chobham
Surrey
GU24 8EF
Director NameGary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2007)
RoleCh Surveyor
Correspondence AddressHighview Heddon Court Avenue
Cockfosters
London
EN4 9NE
Secretary NameMr Andrew John Lattaney Peake
NationalityBritish
StatusResigned
Appointed14 November 2002(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarley End
Farley Green
Albury Guildford
Surrey
GU5 9EQ
Director NameMrs Mary Jane Brouwers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bellsmains
Gorebridge
Midlothian
EH23 4QD
Scotland
Director NameLouis Clarke Ferrie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Seaside Place
Aberdour
Fife
KY3 0TX
Scotland
Director NameMr Barrie John William Lambie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address98/4 Whitehouse Loan
Edinburgh
Midlothian
EH9 1BD
Scotland
Secretary NameMr Simon Alexander Farquhar Bailey
NationalityBritish
StatusResigned
Appointed30 April 2003(5 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Six Acres
Slinfold
West Sussex
RH13 0TH
Director NameFergal James O'Reilly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2008)
RoleChartered Surveyor
Correspondence Address10 Park Road
Limpsfield
Oxted
Surrey
RH8 0AW
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMr Stephen Alexander Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2008)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address3 Wedderburn Road
Dunblane
Perthshire
FK15 0FN
Scotland
Director NameMr Arthur Russell Leaker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2006(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 12 November 2008)
RoleBank Official
Country of ResidenceScotland
Correspondence Address47 Essex Road
Edinburgh
Midlothian
EH4 6LJ
Scotland
Director NameMr David Christopher Gow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 February 2013)
RoleHead Of Business Support Investments
Country of ResidenceUnited Kingdom
Correspondence Address51e Beach Crescent
Broughty Ferry
Dundee
DD5 2BG
Scotland
Director NameStuart Iain Ferguson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 Princess House 1 Suffolk Lane
London
EC4R 0AX
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5NH
Director NameMr Robert Ian Freer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Warwick Street
London
W1B 5NH
Director NameMrs Fiona Jane Gibson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2018)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitebankofscotland.co.uk
Telephone0113 2798302
Telephone regionLeeds

Location

Registered Address6th Floor
25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Lochindaal Ventures LTD
50.00%
Ordinary A
50 at £1Uberior Europe LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£166,361
Cash£315,910
Current Liabilities£65,626

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
22 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 May 2018Termination of appointment of Amy Charlotte Bone as a director on 13 March 2018 (1 page)
8 May 2018Appointment of Andrew Hulme as a director on 13 March 2018 (2 pages)
22 December 2017Accounts for a small company made up to 30 April 2017 (14 pages)
29 November 2017Notification of Uberior Europe Limited as a person with significant control on 6 April 2016 (4 pages)
29 November 2017Notification of Uberior Europe Limited as a person with significant control on 6 April 2016 (4 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
13 November 2017Notification of Lochindaal Ventures Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
13 November 2017Notification of Lochindaal Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
4 January 2017Full accounts made up to 30 April 2016 (14 pages)
4 January 2017Full accounts made up to 30 April 2016 (14 pages)
13 December 2016Termination of appointment of Fiona Jane Gibson as a director on 25 November 2016 (1 page)
13 December 2016Termination of appointment of Fiona Jane Gibson as a director on 25 November 2016 (1 page)
13 December 2016Appointment of Miss Amy Charlotte Bone as a director on 28 November 2016 (2 pages)
13 December 2016Appointment of Miss Amy Charlotte Bone as a director on 28 November 2016 (2 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 March 2016Termination of appointment of Philip Brailsford Marsden as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Philip Brailsford Marsden as a director on 1 March 2016 (1 page)
22 February 2016Termination of appointment of Robert Ian Freer as a director on 8 January 2016 (1 page)
22 February 2016Termination of appointment of Jonathan Charles Nigel Digges as a director on 23 December 2015 (1 page)
22 February 2016Termination of appointment of Jonathan Charles Nigel Digges as a director on 23 December 2015 (1 page)
22 February 2016Termination of appointment of Robert Ian Freer as a director on 8 January 2016 (1 page)
18 February 2016Appointment of Ms Fiona Jane Gibson as a director on 8 January 2016 (3 pages)
18 February 2016Appointment of Ms Fiona Jane Gibson as a director on 8 January 2016 (3 pages)
8 January 2016Director's details changed for Mr Jonathan Charles Nigel Digges on 6 February 2015 (2 pages)
8 January 2016Director's details changed for Mr Robert Ian Freer on 6 February 2015 (2 pages)
8 January 2016Director's details changed for Mr Robert Ian Freer on 6 February 2015 (2 pages)
8 January 2016Director's details changed for Mr Jonathan Charles Nigel Digges on 6 February 2015 (2 pages)
8 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
8 January 2016Full accounts made up to 30 April 2015 (14 pages)
8 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
8 January 2016Full accounts made up to 30 April 2015 (14 pages)
27 August 2015Auditor's resignation (1 page)
27 August 2015Auditor's resignation (1 page)
6 February 2015Director's details changed for Mr Mark Stupples on 1 September 2014 (2 pages)
6 February 2015Director's details changed for Mr Mark Stupples on 1 September 2014 (2 pages)
6 February 2015Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 February 2015 (1 page)
6 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 February 2015 (1 page)
6 February 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Registered office address changed from 30 Warwick Street London W1B 5NH to 6Th Floor 25 Farringdon Street London EC4A 4AB on 6 February 2015 (1 page)
6 February 2015Director's details changed for Mr Mark Stupples on 1 September 2014 (2 pages)
16 December 2014Full accounts made up to 30 April 2014 (14 pages)
16 December 2014Full accounts made up to 30 April 2014 (14 pages)
17 December 2013Full accounts made up to 30 April 2013 (15 pages)
17 December 2013Full accounts made up to 30 April 2013 (15 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
4 October 2013Director's details changed for Mr Mark Stupples on 6 September 2013 (3 pages)
4 October 2013Director's details changed for Mr Mark Stupples on 6 September 2013 (3 pages)
5 June 2013Termination of appointment of David Gow as a director (1 page)
5 June 2013Termination of appointment of Stuart Ferguson as a director (1 page)
5 June 2013Termination of appointment of David Gow as a director (1 page)
5 June 2013Appointment of Mr Robert Ian Freer as a director (2 pages)
5 June 2013Termination of appointment of Stuart Ferguson as a director (1 page)
5 June 2013Appointment of Mr Robert Ian Freer as a director (2 pages)
5 June 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
5 June 2013Appointment of Mr Jonathan Charles Nigel Digges as a director (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (15 pages)
5 February 2013Full accounts made up to 30 April 2012 (15 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
26 June 2012Termination of appointment of Simon Bailey as a secretary (1 page)
26 June 2012Termination of appointment of Simon Bailey as a secretary (1 page)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
11 January 2012Full accounts made up to 30 April 2011 (15 pages)
11 January 2012Full accounts made up to 30 April 2011 (15 pages)
6 July 2011Appointment of Stuart Iain Ferguson as a director (2 pages)
6 July 2011Appointment of Stuart Iain Ferguson as a director (2 pages)
28 June 2011Termination of appointment of Karen Bothwell as a director (1 page)
28 June 2011Termination of appointment of Karen Bothwell as a director (1 page)
19 January 2011Full accounts made up to 30 April 2010 (15 pages)
19 January 2011Full accounts made up to 30 April 2010 (15 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
29 January 2010Full accounts made up to 30 April 2009 (15 pages)
29 January 2010Full accounts made up to 30 April 2009 (15 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
26 October 2009Appointment of David Christopher Gow as a director (3 pages)
26 October 2009Appointment of David Christopher Gow as a director (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (16 pages)
27 February 2009Full accounts made up to 30 April 2008 (16 pages)
9 January 2009Appointment terminated director stephen campbell (1 page)
9 January 2009Appointment terminated director stephen campbell (1 page)
12 December 2008Return made up to 08/11/08; full list of members (7 pages)
12 December 2008Return made up to 08/11/08; full list of members (7 pages)
19 November 2008Appointment terminated director arthur leaker (1 page)
19 November 2008Appointment terminated director arthur leaker (1 page)
16 September 2008Director appointed mark stupples (3 pages)
16 September 2008Appointment terminated director christopher ireland (1 page)
16 September 2008Director appointed mark stupples (3 pages)
16 September 2008Appointment terminated director christopher ireland (1 page)
8 May 2008Appointment terminated director fergal o'reilly (1 page)
8 May 2008Appointment terminated director fergal o'reilly (1 page)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
28 November 2007Return made up to 08/11/07; full list of members (3 pages)
21 October 2007Full accounts made up to 30 April 2007 (13 pages)
21 October 2007Full accounts made up to 30 April 2007 (13 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
20 December 2006Return made up to 08/11/06; full list of members (3 pages)
20 December 2006Return made up to 08/11/06; full list of members (3 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
3 July 2006Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST (1 page)
3 July 2006Registered office changed on 03/07/06 from: 7 stratford place london W1C 1ST (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
3 March 2006Full accounts made up to 30 April 2005 (12 pages)
3 March 2006Full accounts made up to 30 April 2005 (12 pages)
6 December 2005Return made up to 08/11/05; full list of members (3 pages)
6 December 2005Return made up to 08/11/05; full list of members (3 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
21 July 2005Return made up to 08/11/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2005Return made up to 08/11/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2004Full accounts made up to 30 April 2004 (12 pages)
13 December 2004Full accounts made up to 30 April 2004 (12 pages)
30 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2004Delivery ext'd 3 mth 30/04/04 (1 page)
23 August 2004Delivery ext'd 3 mth 30/04/04 (1 page)
11 June 2004Return made up to 08/11/03; full list of members; amend (7 pages)
11 June 2004Return made up to 08/11/03; full list of members; amend (7 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 March 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
18 March 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
17 March 2004Ad 22/01/03--------- £ si 98@1 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Ad 22/01/03--------- £ si 98@1 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
17 December 2003Return made up to 08/11/03; full list of members (7 pages)
17 December 2003Return made up to 08/11/03; full list of members (7 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 January 2003Ad 08/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2003Ad 08/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (3 pages)
25 November 2002New director appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Registered office changed on 21/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
14 November 2002Company name changed thornedene properties LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed thornedene properties LIMITED\certificate issued on 14/11/02 (2 pages)
8 November 2002Incorporation (7 pages)
8 November 2002Incorporation (7 pages)