London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 September 2012) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Neil Johnston Gardiner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2017) |
Role | Investment Strategist |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christopher James Urwin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2021) |
Role | Research Manager - Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Nevitt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(9 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2018) |
Role | Head Of Strategic Project Management |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Gary Brian Sherwin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(14 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 02 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Antony Christie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Paula Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Thomas Edward Goodwin |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | igloo.uk.net |
---|---|
Telephone | 07 881810770 |
Telephone region | Mobile |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Igloo Regeneration General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: Barclays Capital Mortgage Servicing Limited, as Agent and Trustee for Itself and Each of the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company, igloo regeneration (general partner) limited or igloo regeneration partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for payment of the secured liabilities each chargor with full title guarantee charged to the agent all its right title and interest from time to time in each of the following assets by way of first fixed charge the monetary claims the fixed plant and equipment the loose plant and equipment the account the related rights the monetary clams the fixed plant and equipment and the loose plant the equipment see image for full details. Outstanding |
---|---|
7 April 2010 | Delivered on: 23 April 2010 Persons entitled: The Home & Counties Agency Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at bermondsey square southwark london; benefit of all licences consents and authorisations, claims under the insurances, all guarantees warranties. See image for full details. Outstanding |
25 July 2008 | Delivered on: 6 August 2008 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in marshall mills, marshall street, holbeck, leeds t/no WYK100795. F/h interest in land lying to the southwest of marshall street, holbeck t/no WYK620144. F/h interest in marshall court, holbeck t/no WYK163840. For details of further property charged please refer to form 395, including all land, cellars, vaults, underground tunnels, see image for full details. Outstanding |
19 August 2005 | Delivered on: 1 September 2005 Satisfied on: 15 December 2008 Persons entitled: Uc (Bermondsey) Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property comprising all the land and building at bremondsey square london all buildings fixed plant and machinery any proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
19 August 2005 | Delivered on: 31 August 2005 Satisfied on: 15 December 2008 Persons entitled: London Development Agency Classification: Third party fixed legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the land and buildings at bermondsey square (being bermondsey street abbey street and tower bridge road) london. See the mortgage charge document for full details. Fully Satisfied |
25 April 2024 | Director's details changed for Mr Edward John Fuller on 27 March 2024 (2 pages) |
---|---|
8 April 2024 | Change of details for Igloo Regeneration (General Partner) Limited as a person with significant control on 27 March 2024 (2 pages) |
27 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page) |
1 December 2023 | Director's details changed for Mr Edward Fuller on 17 February 2023 (2 pages) |
24 November 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
29 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr Edward Fuller as a director on 6 January 2023 (2 pages) |
10 January 2023 | Termination of appointment of Thomas Edward Goodwin as a director on 6 January 2023 (1 page) |
9 January 2023 | Amended accounts for a dormant company made up to 31 December 2018 (27 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Christopher James Urwin as a director on 31 December 2021 (1 page) |
9 December 2021 | Appointment of Thomas Edward Goodwin as a director on 8 December 2021 (2 pages) |
30 November 2021 | Termination of appointment of Paula Green as a director on 30 November 2021 (1 page) |
2 July 2021 | Termination of appointment of Gary Brian Sherwin as a director on 30 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
5 November 2020 | Satisfaction of charge 5 in full (2 pages) |
23 October 2020 | Satisfaction of charge 3 in full (4 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mrs Paula Green as a director on 2 October 2019 (2 pages) |
25 September 2019 | Termination of appointment of Antony Christie as a director on 18 September 2019 (1 page) |
13 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 June 2018 | Appointment of Mr Antony Christie as a director on 13 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
23 May 2018 | Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Gary Sherwin as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Gary Sherwin as a director on 2 May 2018 (1 page) |
2 May 2018 | Appointment of Mr Gary Sherwin as a director on 30 April 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
2 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 4 January 2017 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 June 2014 | Register(s) moved to registered office address (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register(s) moved to registered office address (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
27 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director (2 pages) |
14 May 2013 | Termination of appointment of Neil Gardiner as a director (1 page) |
14 May 2013 | Appointment of Mr Mark Nevitt as a director (2 pages) |
14 May 2013 | Termination of appointment of Neil Gardiner as a director (1 page) |
21 January 2013 | Termination of appointment of Ian Womack as a director (1 page) |
21 January 2013 | Appointment of Mr Christopher James Urwin as a director (2 pages) |
21 January 2013 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
21 January 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
21 January 2013 | Appointment of Mr Christopher James Urwin as a director (2 pages) |
21 January 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
21 January 2013 | Appointment of Mr David Stephen Skinner as a director (2 pages) |
21 January 2013 | Termination of appointment of Ian Womack as a director (1 page) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
1 October 2012 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
1 October 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
1 October 2012 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Neil Johnston Gardiner on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Neil Johnston Gardiner on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Neil Johnston Gardiner on 8 January 2010 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from st helen's 1 undershaft london EC3P 3DQ (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
17 March 2006 | Memorandum and Articles of Association (17 pages) |
17 March 2006 | Memorandum and Articles of Association (17 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
1 September 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (6 pages) |
31 August 2005 | Particulars of mortgage/charge (6 pages) |
14 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New director appointed (9 pages) |
18 December 2003 | New director appointed (20 pages) |
18 December 2003 | New director appointed (22 pages) |
18 December 2003 | New director appointed (20 pages) |
18 December 2003 | New director appointed (9 pages) |
18 December 2003 | New director appointed (22 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
7 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
7 December 2003 | Resolutions
|
7 December 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
7 December 2003 | Resolutions
|
2 December 2003 | Company name changed shelfco (no.2873) LIMITED\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Company name changed shelfco (no.2873) LIMITED\certificate issued on 02/12/03 (2 pages) |
15 May 2003 | Incorporation (24 pages) |
15 May 2003 | Incorporation (24 pages) |