London
WC2H 8AP
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Investment And Asset Management, Uk & |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Matthew Grace |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Investment Analyst |
Country of Residence | Netherlands |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Ms Shyra Muthusamy |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Noburo Aoki |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 34 Hillcroft Crescent Ealing London W5 2SQ |
Director Name | Mr Alan Longshaw |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 April 2010) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Grove House 248a Marylebone Road London NW1 6JZ |
Director Name | Mr Julian Mark Rudd-Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Church Lane Oxted Surrey RH8 9LB |
Secretary Name | Geoffrey Paul Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Holland Park London W11 3TA |
Director Name | Mr Raymond James Masters |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House Westbury Wells Somerset BA5 1HA |
Director Name | David John Neal |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 October 2007) |
Role | Regional General Manager |
Correspondence Address | Hillview Crewe Road Winterley Sandbach Cheshire CW11 4RE |
Director Name | Ronald Paul Weidner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 October 2004) |
Role | Managing Director |
Correspondence Address | Ulrichtrasse 42 82057 Icking Germany |
Director Name | Stephen D McCarthy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2007) |
Role | Real Estate Investor |
Correspondence Address | 3865 Dumbarton Road Atlanta Georgia 30327 Foreign |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wynnstow Park Oxted Surrey RH8 9DR |
Secretary Name | David Martin Hedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2009) |
Role | Company Director |
Correspondence Address | 24 Burnham Road Leigh On Sea Essex SS9 2JU |
Director Name | Mr Phillip John Cooper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 September 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Thomas O'Boyle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 February 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Anthony Charles Roper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Elena Giorgiana Wegener |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2018) |
Role | Investment Executive, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Ms Elizabeth Jo Beswetherick |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2019) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mrs Natalia Poupard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Luke Anthony Murphy |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(16 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 October 2020) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Ms Giorgia Martina |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 September 2021) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 Bartholomew Close Barts Close London EC1A 7BL |
Director Name | Mr Richard Ian Barnett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2021(17 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 2021) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | kajima.co.uk |
---|
Registered Address | 10 St Giles Square London WC2H 8AP |
---|---|
Address Matches | 2 other UK companies use this postal address |
180k at £1 | Redwood Partnership Ventures LTD 50.00% Ordinary A |
---|---|
180k at £1 | Redwood Partnership Ventures LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £360,000 |
Current Liabilities | £122,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
20 October 2003 | Delivered on: 31 October 2003 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited as Security Trustee for Itself and the Other Finance Parties Classification: A charge over shares and floating charge Secured details: All monies due or to become due from the debtor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment discharge and performance of the secured liabilities the chargor in favour of the security trustee, mortgages to the security trustee the shares, all dividends, all stocks shares securities rights benefits, by way of first floating charge all its assets. See the mortgage charge document for full details. Outstanding |
---|
22 February 2021 | Appointment of Mr Richard Ian Barnett as a director on 8 February 2021 (2 pages) |
---|---|
22 February 2021 | Termination of appointment of Thomas O'boyle as a director on 8 February 2021 (1 page) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Thomas O'boyle on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 5 January 2021 (1 page) |
16 October 2020 | Appointment of Ms Giorgia Martina as a director on 16 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Luke Anthony Murphy as a director on 16 October 2020 (1 page) |
11 September 2020 | Director's details changed for Mr Luke Anthony Murphy on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mrs Natalia Poupard on 11 September 2020 (2 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
2 December 2019 | Termination of appointment of Elizabeth Jo Beswetherick as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mr Luke Anthony Murphy as a director on 2 December 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 February 2019 | Appointment of Mrs Natalia Poupard as a director on 8 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Elena Giorgiana Wegener as a director on 8 February 2019 (1 page) |
2 November 2018 | Appointment of Elena Giorgiana Wegener as a director on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Rachel Louise Turnbull as a director on 31 October 2018 (1 page) |
23 August 2018 | Termination of appointment of Elena Giorgiana Wegener as a director on 2 August 2018 (1 page) |
23 August 2018 | Appointment of Ms Elizabeth Jo Beswetherick as a director on 2 August 2018 (2 pages) |
20 August 2018 | Statement of company's objects (2 pages) |
20 August 2018 | Resolutions
|
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 March 2018 | Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages) |
4 December 2017 | Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Robert James Newton as a director on 24 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Rachel Louse Turnbull as a director on 24 November 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 March 2015 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Anthony Charles Roper as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Elena Giorgiana Wegener as a director on 27 February 2015 (2 pages) |
20 August 2014 | Director's details changed for Mr Thomas O'boyle on 14 January 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Thomas O'boyle on 14 January 2014 (2 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 February 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
1 February 2012 | Termination of appointment of Geoffrey Quaife as a director (1 page) |
31 January 2012 | Appointment of Robert James Newton as a director (2 pages) |
31 January 2012 | Appointment of Robert James Newton as a director (2 pages) |
1 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
1 November 2011 | Appointment of Anthony Charles Roper as a director (2 pages) |
1 November 2011 | Termination of appointment of Phillip Cooper as a director (1 page) |
1 November 2011 | Appointment of Anthony Charles Roper as a director (2 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Phillip John Cooper on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
24 June 2011 | Director's details changed for Mr Geoffrey Alan Quaife on 21 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 11 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 9 March 2011 (1 page) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Appointment of Mr Thomas O'boyle as a director (2 pages) |
18 May 2010 | Appointment of Mr Thomas O'boyle as a director (2 pages) |
12 May 2010 | Termination of appointment of Alan Longshaw as a director (1 page) |
12 May 2010 | Termination of appointment of Alan Longshaw as a director (1 page) |
13 October 2009 | Secretary's details changed (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Graeme Doctor on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
13 October 2009 | Secretary's details changed (3 pages) |
5 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Geoffrey Alan Quaife on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Longshaw on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Longshaw on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Alan Longshaw on 1 October 2009 (3 pages) |
4 August 2009 | Appointment terminated secretary david hedge (1 page) |
4 August 2009 | Secretary appointed jayne cheadle (2 pages) |
4 August 2009 | Secretary appointed jayne cheadle (2 pages) |
4 August 2009 | Appointment terminated secretary david hedge (1 page) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (6 pages) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
14 July 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
14 July 2008 | Amended full accounts made up to 31 December 2007 (12 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (8 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (8 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
8 November 2007 | Return made up to 04/06/07; full list of members (9 pages) |
8 November 2007 | Return made up to 04/06/07; full list of members (9 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (4 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (4 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
7 August 2006 | Return made up to 04/06/06; full list of members (10 pages) |
7 August 2006 | Return made up to 04/06/06; full list of members (10 pages) |
8 May 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
8 May 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (10 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (10 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
15 September 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
23 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (10 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (10 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
10 November 2003 | Ad 15/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages) |
10 November 2003 | Ad 15/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages) |
31 October 2003 | Particulars of mortgage/charge (9 pages) |
31 October 2003 | Particulars of mortgage/charge (9 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
29 October 2003 | Nc inc already adjusted 15/10/03 (1 page) |
29 October 2003 | Nc inc already adjusted 15/10/03 (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
22 July 2003 | Company name changed inhoco 2873 LIMITED\certificate issued on 22/07/03 (2 pages) |
22 July 2003 | Company name changed inhoco 2873 LIMITED\certificate issued on 22/07/03 (2 pages) |
4 June 2003 | Incorporation (20 pages) |
4 June 2003 | Incorporation (20 pages) |