London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Simon Duncan Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 43 Carlisle Avenue St. Albans Hertfordshire AL3 5LX |
Director Name | Graham Field |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | 20 Hawthorne Road Bickley Kent BR1 2HH |
Director Name | Peter James Cleary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 19 Shenley Hill Radlett Hertfordshire WD7 7AT |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Director Name | Mr Peter Colin Badcock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2006) |
Role | Finance & Operations Director |
Country of Residence | England |
Correspondence Address | Wilsley Oast Wilsley Green, Angley Road Cranbrook Kent TN17 2LE |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Netherby Lower Pond Street Duddenhoe End Saffron Walden Essex CB11 4UP |
Director Name | Rosemary Jane Coles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 75 Blandford Street London W1U 8AD |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Andrew Stephen Dudley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Mount Fetcham Surrey KT19 2EA |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Martin David Ellis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Jonathan Mark Ainsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Gerard Patrick Adriaan McCleester Conway |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Miss Suzanne Penelope Clay |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2015) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Colin Flinn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 August 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Andrew Philip Graham Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2020(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Station Road Chesham Buckinghamshire HP5 1DH |
Director Name | Mr Jack Matthew Busby |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(19 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 March 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | St. Davids General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
2 September 2009 | Delivered 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 |
---|
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 March 2023 | Appointment of Leigh Mccaveny as a director on 27 March 2023 (2 pages) |
29 March 2023 | Appointment of Ls Director Limited as a director on 27 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Andrew Jonathan Russell as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Pablo Sueiras as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Jason Hunt Wade as a director on 27 March 2023 (1 page) |
29 March 2023 | Appointment of Land Securities Management Services Limited as a director on 27 March 2023 (2 pages) |
29 March 2023 | Termination of appointment of Andrew Philip Graham Dixon as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Jack Matthew Busby as a director on 27 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Ian Petts as a director on 27 March 2023 (1 page) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 July 2022 | Appointment of Mr Pablo Sueiras as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Ian Petts as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Andrew Jonathan Russell as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Jack Matthew Busby as a director on 18 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of Andrew Jonathan Russell as a director on 15 June 2022 (1 page) |
16 June 2022 | Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page) |
6 June 2022 | Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page) |
6 June 2022 | Termination of appointment of Ian Petts as a director on 27 May 2022 (1 page) |
11 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
29 March 2022 | Appointment of Mr Andrew Jonathan Russell as a director on 15 March 2022 (2 pages) |
16 March 2022 | Appointment of Ian Petts as a director on 15 March 2022 (2 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
23 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
8 July 2021 | Appointment of Mr Jason Hunt Wade as a director on 7 July 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Stephen Gillard as a director on 7 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Rosalind Charlotte Futter as a director on 7 July 2021 (1 page) |
18 June 2021 | Termination of appointment of Robert James Jewell as a director on 18 June 2021 (1 page) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
4 March 2021 | Appointment of Mr Robert James Jewell as a director on 3 March 2021 (2 pages) |
4 March 2021 | Termination of appointment of Nicholas De Mestre as a director on 3 March 2021 (1 page) |
9 December 2020 | Termination of appointment of Colin Flinn as a director on 3 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Divya Jain as a director on 3 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Gavin Paul Prior as a director on 3 December 2020 (1 page) |
26 August 2020 | Appointment of Mr Andrew Philip Graham Dixon as a director on 25 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Robert Lee Allen as a director on 25 August 2020 (1 page) |
30 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
20 February 2020 | Termination of appointment of Kathryn Anne Grant as a director on 1 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Gavin Paul Prior as a director on 1 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 1 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Colin Flinn as a director on 1 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page) |
6 December 2019 | Termination of appointment of Edward Matthew Giles Roberts as a director on 21 November 2019 (1 page) |
6 December 2019 | Appointment of Mr Robert Lee Allen as a director on 21 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of James Gordon Mckinnon as a director on 21 November 2019 (1 page) |
25 October 2019 | Appointment of Mr Nicholas De Mestre as a director on 15 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Andrew Stephen Dudley as a director on 15 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Colin Flinn as a director on 30 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
5 September 2019 | Appointment of Divya Jain as a director on 16 August 2019 (2 pages) |
4 September 2019 | Appointment of Ms Kathryn Anne Grant as a director on 4 September 2019 (2 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
16 May 2019 | Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages) |
16 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 April 2019 | Appointment of Andrew Stephen Dudley as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
31 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 May 2018 | Termination of appointment of Robert James Jewell as a director on 18 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Russell James Loveland as a director on 18 May 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 November 2017 | Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
28 September 2017 | Termination of appointment of Jat Singh Sahota as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Russell James Loveland as a director on 22 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Jat Singh Sahota as a director on 18 September 2017 (1 page) |
28 September 2017 | Appointment of Mr Robert James Jewell as a director on 22 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Robert James Jewell as a director on 22 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Russell James Loveland as a director on 22 September 2017 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 January 2017 | Director's details changed for Jat Singh Sahota on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Russell James Loveland on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Jat Singh Sahota on 11 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Russell James Loveland on 11 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Ailish Martina Christian West on 12 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 April 2016 | Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Colin Flinn as a director (2 pages) |
1 April 2016 | Termination of appointment of James Gordon Mckinnon as a director on 30 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Colin Flinn as a director (2 pages) |
30 March 2016 | Appointment of Mr Colin Flinn as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Colin Flinn as a director on 30 March 2016 (2 pages) |
17 February 2016 | Appointment of Mr James Gordon Mckinnon as a director on 31 December 2015 (2 pages) |
17 February 2016 | Appointment of Mr James Gordon Mckinnon as a director on 31 December 2015 (2 pages) |
16 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
16 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Russell James Loveland on 8 August 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Russell James Loveland on 8 August 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
11 June 2015 | Appointment of Jat Singh Sahota as a director on 26 May 2015 (2 pages) |
11 June 2015 | Appointment of Jat Singh Sahota as a director on 26 May 2015 (2 pages) |
10 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Suzanne Penelope Clay as a director on 26 May 2015 (1 page) |
2 June 2015 | Appointment of Mr Russell James Loveland as a director on 26 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Suzanne Penelope Clay as a director on 26 May 2015 (1 page) |
2 June 2015 | Appointment of Mr Russell James Loveland as a director on 26 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
20 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
20 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Appointment of Ailish Martina Christian as a director (2 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Appointment of Ailish Martina Christian as a director (2 pages) |
19 February 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
19 February 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
19 February 2014 | Termination of appointment of Richard Akers as a director (1 page) |
19 February 2014 | Termination of appointment of Richard Akers as a director (1 page) |
21 January 2014 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
21 January 2014 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
20 January 2014 | Termination of appointment of Jonathan Ainsley as a director (1 page) |
20 January 2014 | Termination of appointment of Jonathan Ainsley as a director (1 page) |
9 January 2014 | Termination of appointment of Martin Greenslade as a director (1 page) |
9 January 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
9 January 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
9 January 2014 | Termination of appointment of Martin Greenslade as a director (1 page) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 June 2013 | Director's details changed for Ms Suzanne Penelope Clay on 23 May 2013 (2 pages) |
18 June 2013 | Director's details changed for Ms Suzanne Penelope Clay on 23 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Lester Hampson as a director (1 page) |
28 May 2013 | Appointment of Suzanne Penelope Clay as a director (2 pages) |
28 May 2013 | Termination of appointment of Lester Hampson as a director (1 page) |
28 May 2013 | Appointment of Suzanne Penelope Clay as a director (2 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (12 pages) |
18 October 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
18 October 2012 | Termination of appointment of Gerard Conway as a director (1 page) |
11 October 2012 | Appointment of Mr Martin Frederick Greenslade as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
11 October 2012 | Appointment of Mr Martin Frederick Greenslade as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (13 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (13 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Lester Paul Hampson on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
9 December 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (3 pages) |
9 December 2011 | Appointment of Gerard Patrick Adriaan Mccleester Conway as a director (3 pages) |
8 December 2011 | Appointment of Michael George Butterworth as a director (3 pages) |
8 December 2011 | Appointment of James Gordon Mckinnon as a director (3 pages) |
8 December 2011 | Appointment of Michael George Butterworth as a director (3 pages) |
8 December 2011 | Appointment of Jonathan Mark Ainsley as a director (3 pages) |
8 December 2011 | Appointment of James Gordon Mckinnon as a director (3 pages) |
8 December 2011 | Appointment of Jonathan Mark Ainsley as a director (3 pages) |
4 November 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
4 November 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
24 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
24 October 2011 | Termination of appointment of Martin Ellis as a director (1 page) |
24 October 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
8 July 2011 | Termination of appointment of Mark Kildea as a director (1 page) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (13 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (13 pages) |
6 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
6 June 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
6 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
19 January 2011 | Appointment of Martin David Ellis as a director (3 pages) |
19 January 2011 | Appointment of Martin David Ellis as a director (3 pages) |
17 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
17 September 2010 | Appointment of Edward Matthew Giles Roberts as a director (3 pages) |
16 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
16 September 2010 | Termination of appointment of Martin Ellis as a director (2 pages) |
16 September 2010 | Appointment of Mark Kildea as a director (3 pages) |
16 September 2010 | Termination of appointment of Martin Ellis as a director (2 pages) |
19 July 2010 | Termination of appointment of Loraine Woodhouse as a director (2 pages) |
19 July 2010 | Termination of appointment of Loraine Woodhouse as a director (2 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 June 2010 | Appointment of a director (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 June 2010 | Appointment of David Leslie Frank Holt as a director (3 pages) |
15 June 2010 | Appointment of David Leslie Frank Holt as a director (3 pages) |
2 June 2010 | Termination of appointment of Edward Whittaker as a director (2 pages) |
2 June 2010 | Termination of appointment of Gary Yardley as a director (2 pages) |
2 June 2010 | Termination of appointment of Ian Hawksworth as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrew Dudley as a director (2 pages) |
2 June 2010 | Termination of appointment of Ian Hawksworth as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrew Dudley as a director (2 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (24 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (24 pages) |
2 June 2010 | Termination of appointment of Gary Yardley as a director (2 pages) |
2 June 2010 | Termination of appointment of Edward Whittaker as a director (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 October 2009 | Director's details changed for David Andrew Fischel on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Martin David Ellis on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Loraine Woodhouse on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Gary James Yardley on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Gary James Yardley on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Loraine Woodhouse on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Ian David Hawksworth on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Caroline Kirby on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Martin David Ellis on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Ian David Hawksworth on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for Caroline Kirby on 15 October 2009 (3 pages) |
24 October 2009 | Director's details changed for David Andrew Fischel on 15 October 2009 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
8 September 2009 | Resolutions
|
8 September 2009 | Resolutions
|
4 September 2009 | Director appointed loraine woodhouse (4 pages) |
4 September 2009 | Director appointed loraine woodhouse (4 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (6 pages) |
18 March 2009 | Director appointed gary james yardley (5 pages) |
18 March 2009 | Director appointed gary james yardley (5 pages) |
17 March 2009 | Director appointed ian david hawksworth (4 pages) |
17 March 2009 | Director appointed martin david ellis (4 pages) |
17 March 2009 | Director appointed ian david hawksworth (4 pages) |
17 March 2009 | Director appointed martin david ellis (4 pages) |
9 March 2009 | Appointment terminated director michael mcguinness (1 page) |
9 March 2009 | Appointment terminated director michael mcguinness (1 page) |
9 March 2009 | Appointment terminated director martin ellis (1 page) |
9 March 2009 | Appointment terminated director martin ellis (1 page) |
19 February 2009 | Director appointed ashley peter blake (2 pages) |
19 February 2009 | Director appointed ashley peter blake (2 pages) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
9 December 2008 | Appointment terminated director richard cable (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 June 2008 | Director appointed caroline kirby (4 pages) |
24 June 2008 | Director appointed caroline kirby (4 pages) |
11 June 2008 | Director appointed michael john mcguinness (3 pages) |
11 June 2008 | Appointment terminated director rosemary coles (1 page) |
11 June 2008 | Appointment terminated director rosemary coles (1 page) |
11 June 2008 | Director appointed michael john mcguinness (3 pages) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
23 May 2008 | Return made up to 15/05/08; full list of members (9 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (9 pages) |
15 May 2008 | Director appointed andrew stephen dudley (2 pages) |
15 May 2008 | Director appointed andrew stephen dudley (2 pages) |
10 April 2008 | Director appointed richard john akers (4 pages) |
10 April 2008 | Director appointed richard john akers (4 pages) |
3 April 2008 | Appointment terminated director peter cleary (1 page) |
3 April 2008 | Appointment terminated director peter cleary (1 page) |
3 April 2008 | Appointment terminated director simon armstrong (1 page) |
3 April 2008 | Appointment terminated director simon armstrong (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (9 pages) |
30 May 2007 | Return made up to 15/05/07; full list of members (9 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
2 June 2006 | Return made up to 15/05/06; full list of members (9 pages) |
3 March 2006 | New director appointed (3 pages) |
3 March 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
27 May 2005 | Return made up to 15/05/05; full list of members (10 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 July 2004 | New director appointed (7 pages) |
26 July 2004 | New director appointed (5 pages) |
26 July 2004 | New director appointed (7 pages) |
26 July 2004 | New director appointed (5 pages) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New director appointed (4 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
9 July 2004 | Return made up to 15/05/04; full list of members (5 pages) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (3 pages) |
3 April 2004 | New secretary appointed (2 pages) |
3 April 2004 | New director appointed (3 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Secretary resigned (1 page) |
3 April 2004 | New director appointed (3 pages) |
3 April 2004 | New secretary appointed (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
29 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
11 March 2004 | Company name changed shelfco (no.2870) LIMITED\certificate issued on 11/03/04 (3 pages) |
11 March 2004 | Company name changed shelfco (no.2870) LIMITED\certificate issued on 11/03/04 (3 pages) |
15 May 2003 | Incorporation (24 pages) |
15 May 2003 | Incorporation (24 pages) |