Company NameSt. David's (No. 2) Limited
Company StatusActive
Company Number04765789
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(19 years, 10 months after company formation)
Appointment Duration1 year
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed27 March 2023(19 years, 10 months after company formation)
Appointment Duration1 year
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed27 March 2023(19 years, 10 months after company formation)
Appointment Duration1 year
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameSimon Duncan Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 20 March 2008)
RoleChartered Surveyor
Correspondence Address43 Carlisle Avenue
St. Albans
Hertfordshire
AL3 5LX
Director NameGraham Field
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence Address20 Hawthorne Road
Bickley
Kent
BR1 2HH
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2004(9 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2006)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameRosemary Jane Coles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 2008)
RoleChartered Surveyor
Correspondence Address75 Blandford Street
London
W1U 8AD
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 2008(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAndrew Stephen Dudley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 May 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 The Mount
Fetcham
Surrey
KT19 2EA
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 September 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Jonathan Mark Ainsley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameGerard Patrick Adriaan McCleester Conway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(8 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMiss Suzanne Penelope Clay
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2015)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Ailish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2014(10 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Colin Flinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(15 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(16 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Andrew Philip Graham Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2020(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Station Road
Chesham
Buckinghamshire
HP5 1DH
Director NameMr Jack Matthew Busby
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(19 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1St. Davids General Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

2 September 2009Delivered on: 10 September 2009
Satisfied on: 9 September 2014
Persons entitled: Westdeutsche Immobilienbank Ag as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold land and buildings known as the st david's centre cardiff t/n WA700263. The freehold land and buildings known as 50-54 queen street cardiff t/n WA305604. The leasehold land and buildings being land lying to the south of queen street being the former site of 2 to 7 ebenezer street t/n WA298560 for details of other properties charged see form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 March 2023Appointment of Leigh Mccaveny as a director on 27 March 2023 (2 pages)
29 March 2023Appointment of Ls Director Limited as a director on 27 March 2023 (2 pages)
29 March 2023Termination of appointment of Andrew Jonathan Russell as a director on 27 March 2023 (1 page)
29 March 2023Termination of appointment of Pablo Sueiras as a director on 27 March 2023 (1 page)
29 March 2023Termination of appointment of Jason Hunt Wade as a director on 27 March 2023 (1 page)
29 March 2023Appointment of Land Securities Management Services Limited as a director on 27 March 2023 (2 pages)
29 March 2023Termination of appointment of Andrew Philip Graham Dixon as a director on 27 March 2023 (1 page)
29 March 2023Termination of appointment of Jack Matthew Busby as a director on 27 March 2023 (1 page)
29 March 2023Termination of appointment of Ian Petts as a director on 27 March 2023 (1 page)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 July 2022Appointment of Mr Pablo Sueiras as a director on 18 July 2022 (2 pages)
20 July 2022Appointment of Mr Ian Petts as a director on 18 July 2022 (2 pages)
20 July 2022Appointment of Mr Andrew Jonathan Russell as a director on 18 July 2022 (2 pages)
20 July 2022Appointment of Mr Jack Matthew Busby as a director on 18 July 2022 (2 pages)
22 June 2022Termination of appointment of Andrew Jonathan Russell as a director on 15 June 2022 (1 page)
16 June 2022Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page)
6 June 2022Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page)
6 June 2022Termination of appointment of Ian Petts as a director on 27 May 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
29 March 2022Appointment of Mr Andrew Jonathan Russell as a director on 15 March 2022 (2 pages)
16 March 2022Appointment of Ian Petts as a director on 15 March 2022 (2 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
23 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
8 July 2021Appointment of Mr Jason Hunt Wade as a director on 7 July 2021 (2 pages)
7 July 2021Appointment of Mr James Stephen Gillard as a director on 7 July 2021 (2 pages)
7 July 2021Termination of appointment of Rosalind Charlotte Futter as a director on 7 July 2021 (1 page)
18 June 2021Termination of appointment of Robert James Jewell as a director on 18 June 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
4 March 2021Appointment of Mr Robert James Jewell as a director on 3 March 2021 (2 pages)
4 March 2021Termination of appointment of Nicholas De Mestre as a director on 3 March 2021 (1 page)
9 December 2020Termination of appointment of Colin Flinn as a director on 3 December 2020 (1 page)
9 December 2020Termination of appointment of Divya Jain as a director on 3 December 2020 (1 page)
9 December 2020Termination of appointment of Gavin Paul Prior as a director on 3 December 2020 (1 page)
26 August 2020Appointment of Mr Andrew Philip Graham Dixon as a director on 25 August 2020 (2 pages)
25 August 2020Termination of appointment of Robert Lee Allen as a director on 25 August 2020 (1 page)
30 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
20 February 2020Termination of appointment of Kathryn Anne Grant as a director on 1 February 2020 (1 page)
20 February 2020Appointment of Mr Gavin Paul Prior as a director on 1 February 2020 (2 pages)
20 February 2020Termination of appointment of Julian Nicholas Wilkinson as a director on 1 February 2020 (1 page)
20 February 2020Appointment of Mr Colin Flinn as a director on 1 February 2020 (2 pages)
10 February 2020Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page)
6 December 2019Termination of appointment of Edward Matthew Giles Roberts as a director on 21 November 2019 (1 page)
6 December 2019Appointment of Mr Robert Lee Allen as a director on 21 November 2019 (2 pages)
6 December 2019Termination of appointment of James Gordon Mckinnon as a director on 21 November 2019 (1 page)
25 October 2019Appointment of Mr Nicholas De Mestre as a director on 15 October 2019 (2 pages)
17 October 2019Termination of appointment of Andrew Stephen Dudley as a director on 15 October 2019 (1 page)
3 October 2019Termination of appointment of Colin Flinn as a director on 30 September 2019 (1 page)
5 September 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
5 September 2019Appointment of Divya Jain as a director on 16 August 2019 (2 pages)
4 September 2019Appointment of Ms Kathryn Anne Grant as a director on 4 September 2019 (2 pages)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
16 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 April 2019Appointment of Andrew Stephen Dudley as a director on 29 March 2019 (2 pages)
2 April 2019Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page)
31 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 May 2018Termination of appointment of Robert James Jewell as a director on 18 May 2018 (1 page)
21 May 2018Appointment of Mr Russell James Loveland as a director on 18 May 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
22 November 2017Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
28 September 2017Termination of appointment of Jat Singh Sahota as a director on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Russell James Loveland as a director on 22 September 2017 (1 page)
28 September 2017Termination of appointment of Jat Singh Sahota as a director on 18 September 2017 (1 page)
28 September 2017Appointment of Mr Robert James Jewell as a director on 22 September 2017 (2 pages)
28 September 2017Appointment of Mr Robert James Jewell as a director on 22 September 2017 (2 pages)
28 September 2017Termination of appointment of Russell James Loveland as a director on 22 September 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 January 2017Director's details changed for Jat Singh Sahota on 11 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Russell James Loveland on 11 January 2017 (2 pages)
19 January 2017Director's details changed for Jat Singh Sahota on 11 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Russell James Loveland on 11 January 2017 (2 pages)
13 January 2017Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages)
13 January 2017Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(13 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(13 pages)
1 April 2016Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page)
1 April 2016Appointment of Mr Colin Flinn as a director (2 pages)
1 April 2016Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page)
1 April 2016Appointment of Mr Colin Flinn as a director (2 pages)
30 March 2016Appointment of Mr Colin Flinn as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Colin Flinn as a director on 30 March 2016 (2 pages)
17 February 2016Appointment of Mr James Gordon Mckinnon as a director on 31 December 2015 (2 pages)
17 February 2016Appointment of Mr James Gordon Mckinnon as a director on 31 December 2015 (2 pages)
16 February 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
16 February 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
4 December 2015Director's details changed for Mr Russell James Loveland on 8 August 2015 (2 pages)
4 December 2015Director's details changed for Mr Russell James Loveland on 8 August 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 June 2015Appointment of Jat Singh Sahota as a director on 26 May 2015 (2 pages)
11 June 2015Appointment of Jat Singh Sahota as a director on 26 May 2015 (2 pages)
10 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Suzanne Penelope Clay as a director on 26 May 2015 (1 page)
2 June 2015Appointment of Mr Russell James Loveland as a director on 26 May 2015 (2 pages)
2 June 2015Termination of appointment of Suzanne Penelope Clay as a director on 26 May 2015 (1 page)
2 June 2015Appointment of Mr Russell James Loveland as a director on 26 May 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(12 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(12 pages)
20 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
20 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(12 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(12 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Appointment of Ailish Martina Christian as a director (2 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Appointment of Ailish Martina Christian as a director (2 pages)
19 February 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
19 February 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
19 February 2014Termination of appointment of Richard Akers as a director (1 page)
19 February 2014Termination of appointment of Richard Akers as a director (1 page)
21 January 2014Appointment of Julian Nicholas Wilkinson as a director (2 pages)
21 January 2014Appointment of Julian Nicholas Wilkinson as a director (2 pages)
20 January 2014Termination of appointment of Jonathan Ainsley as a director (1 page)
20 January 2014Termination of appointment of Jonathan Ainsley as a director (1 page)
9 January 2014Termination of appointment of Martin Greenslade as a director (1 page)
9 January 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
9 January 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
9 January 2014Termination of appointment of Martin Greenslade as a director (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 June 2013Director's details changed for Ms Suzanne Penelope Clay on 23 May 2013 (2 pages)
18 June 2013Director's details changed for Ms Suzanne Penelope Clay on 23 May 2013 (2 pages)
28 May 2013Termination of appointment of Lester Hampson as a director (1 page)
28 May 2013Appointment of Suzanne Penelope Clay as a director (2 pages)
28 May 2013Termination of appointment of Lester Hampson as a director (1 page)
28 May 2013Appointment of Suzanne Penelope Clay as a director (2 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
18 October 2012Termination of appointment of Gerard Conway as a director (1 page)
18 October 2012Termination of appointment of Gerard Conway as a director (1 page)
11 October 2012Appointment of Mr Martin Frederick Greenslade as a director (2 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
11 October 2012Appointment of Mr Martin Frederick Greenslade as a director (2 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (13 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (13 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
9 December 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (3 pages)
9 December 2011Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (3 pages)
8 December 2011Appointment of Michael George Butterworth as a director (3 pages)
8 December 2011Appointment of James Gordon Mckinnon as a director (3 pages)
8 December 2011Appointment of Michael George Butterworth as a director (3 pages)
8 December 2011Appointment of Jonathan Mark Ainsley as a director (3 pages)
8 December 2011Appointment of James Gordon Mckinnon as a director (3 pages)
8 December 2011Appointment of Jonathan Mark Ainsley as a director (3 pages)
4 November 2011Termination of appointment of Caroline Kirby as a director (1 page)
4 November 2011Termination of appointment of Caroline Kirby as a director (1 page)
24 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
24 October 2011Termination of appointment of Martin Ellis as a director (1 page)
24 October 2011Termination of appointment of Martin Ellis as a director (1 page)
24 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Termination of appointment of Mark Kildea as a director (1 page)
8 July 2011Termination of appointment of Mark Kildea as a director (1 page)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (13 pages)
9 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (13 pages)
6 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
6 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
6 June 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
6 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
19 January 2011Appointment of Martin David Ellis as a director (3 pages)
19 January 2011Appointment of Martin David Ellis as a director (3 pages)
17 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
17 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
16 September 2010Appointment of Mark Kildea as a director (3 pages)
16 September 2010Termination of appointment of Martin Ellis as a director (2 pages)
16 September 2010Appointment of Mark Kildea as a director (3 pages)
16 September 2010Termination of appointment of Martin Ellis as a director (2 pages)
19 July 2010Termination of appointment of Loraine Woodhouse as a director (2 pages)
19 July 2010Termination of appointment of Loraine Woodhouse as a director (2 pages)
21 June 2010Appointment of a director (3 pages)
21 June 2010Appointment of a director (3 pages)
21 June 2010Appointment of a director (3 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 June 2010Appointment of a director (3 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 June 2010Appointment of David Leslie Frank Holt as a director (3 pages)
15 June 2010Appointment of David Leslie Frank Holt as a director (3 pages)
2 June 2010Termination of appointment of Edward Whittaker as a director (2 pages)
2 June 2010Termination of appointment of Gary Yardley as a director (2 pages)
2 June 2010Termination of appointment of Ian Hawksworth as a director (2 pages)
2 June 2010Termination of appointment of Andrew Dudley as a director (2 pages)
2 June 2010Termination of appointment of Ian Hawksworth as a director (2 pages)
2 June 2010Termination of appointment of Andrew Dudley as a director (2 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (24 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (24 pages)
2 June 2010Termination of appointment of Gary Yardley as a director (2 pages)
2 June 2010Termination of appointment of Edward Whittaker as a director (2 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 October 2009Director's details changed for David Andrew Fischel on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Martin David Ellis on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Loraine Woodhouse on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Kay Elizabeth Chaldecott on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Gary James Yardley on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Gary James Yardley on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Loraine Woodhouse on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Ian David Hawksworth on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Caroline Kirby on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Martin David Ellis on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Ian David Hawksworth on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Kay Elizabeth Chaldecott on 15 October 2009 (3 pages)
24 October 2009Director's details changed for Caroline Kirby on 15 October 2009 (3 pages)
24 October 2009Director's details changed for David Andrew Fischel on 15 October 2009 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2009Director appointed loraine woodhouse (4 pages)
4 September 2009Director appointed loraine woodhouse (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (6 pages)
18 May 2009Return made up to 15/05/09; full list of members (6 pages)
18 March 2009Director appointed gary james yardley (5 pages)
18 March 2009Director appointed gary james yardley (5 pages)
17 March 2009Director appointed ian david hawksworth (4 pages)
17 March 2009Director appointed martin david ellis (4 pages)
17 March 2009Director appointed ian david hawksworth (4 pages)
17 March 2009Director appointed martin david ellis (4 pages)
9 March 2009Appointment terminated director michael mcguinness (1 page)
9 March 2009Appointment terminated director michael mcguinness (1 page)
9 March 2009Appointment terminated director martin ellis (1 page)
9 March 2009Appointment terminated director martin ellis (1 page)
19 February 2009Director appointed ashley peter blake (2 pages)
19 February 2009Director appointed ashley peter blake (2 pages)
9 December 2008Appointment terminated director richard cable (1 page)
9 December 2008Appointment terminated director richard cable (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 June 2008Director appointed caroline kirby (4 pages)
24 June 2008Director appointed caroline kirby (4 pages)
11 June 2008Director appointed michael john mcguinness (3 pages)
11 June 2008Appointment terminated director rosemary coles (1 page)
11 June 2008Appointment terminated director rosemary coles (1 page)
11 June 2008Director appointed michael john mcguinness (3 pages)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
23 May 2008Return made up to 15/05/08; full list of members (9 pages)
23 May 2008Return made up to 15/05/08; full list of members (9 pages)
15 May 2008Director appointed andrew stephen dudley (2 pages)
15 May 2008Director appointed andrew stephen dudley (2 pages)
10 April 2008Director appointed richard john akers (4 pages)
10 April 2008Director appointed richard john akers (4 pages)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Appointment terminated director simon armstrong (1 page)
3 April 2008Appointment terminated director simon armstrong (1 page)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 15/05/07; full list of members (9 pages)
30 May 2007Return made up to 15/05/07; full list of members (9 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 June 2006Return made up to 15/05/06; full list of members (9 pages)
2 June 2006Return made up to 15/05/06; full list of members (9 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 15/05/05; full list of members (10 pages)
27 May 2005Return made up to 15/05/05; full list of members (10 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
31 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 October 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
12 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 July 2004New director appointed (7 pages)
26 July 2004New director appointed (5 pages)
26 July 2004New director appointed (7 pages)
26 July 2004New director appointed (5 pages)
26 July 2004New director appointed (4 pages)
26 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New director appointed (4 pages)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 July 2004Return made up to 15/05/04; full list of members (5 pages)
9 July 2004Return made up to 15/05/04; full list of members (5 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 April 2004New director appointed (3 pages)
15 April 2004New director appointed (3 pages)
3 April 2004New secretary appointed (2 pages)
3 April 2004New director appointed (3 pages)
3 April 2004Director resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Secretary resigned (1 page)
3 April 2004New director appointed (3 pages)
3 April 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: lacon house theobalds road london WC1X 8RW (1 page)
29 March 2004Registered office changed on 29/03/04 from: lacon house theobalds road london WC1X 8RW (1 page)
29 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
11 March 2004Company name changed shelfco (no.2870) LIMITED\certificate issued on 11/03/04 (3 pages)
11 March 2004Company name changed shelfco (no.2870) LIMITED\certificate issued on 11/03/04 (3 pages)
15 May 2003Incorporation (24 pages)
15 May 2003Incorporation (24 pages)