6 St. Andrew Street
London
EC4A 3AE
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 January 2016) |
Role | Real Estate Regional Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 January 2016) |
Role | Global Head Of Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 26 January 2016) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | James Anthony Quille |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 2008) |
Role | Chief Executive Officer |
Correspondence Address | Parkside Suite 2507 Pacific Palace, 88 Queensway Hong Kong |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2010) |
Role | Chief Executive Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 46a Ainger Road London Nw 3ah |
Director Name | Mr Digby Cyril Okell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 October 2013) |
Role | Chief Operating Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Torwood London Road Ascot Berkshire SL5 7EG |
Director Name | Ms Natalie Markham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2010) |
Role | Chief Financial Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 44 Belleville Road London SW11 6QT |
Director Name | Mr Steven Craig Willingham |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2014) |
Role | Chief Financial Officer - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Laurent Xavier Luccioni |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2013) |
Role | Chief Executive Officer - Europe |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Laurent Xavier Luccioni |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2013) |
Role | Chief Executive Officer - Europe |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Christine Anne Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2011) |
Role | Managing Director, Asset & Development Management |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Richard Martin Thomason |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2014) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Ms Claire Marie Lamb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2011) |
Role | Head Of Human Resources - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Olivier Antoine Roger Leon Vellay |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2013) |
Role | Managing Director, Europe Acquisitions |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Olivier Antoine Roger Leon Vellay |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2013) |
Role | Managing Director, Europe Acquisitions |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Ms Claire Marie Lamb |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2014) |
Role | Head Of Human Resources - Europe |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.blackrock.com |
---|---|
Telephone | 01534 600800 |
Telephone region | Jersey |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350k at £1 | Blackrock Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,669,000 |
Gross Profit | £7,862,000 |
Net Worth | £3,287,000 |
Cash | £4,156,000 |
Current Liabilities | £4,630,000 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Solvency Statement dated 21/09/15 (1 page) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
23 September 2015 | Statement by Directors (1 page) |
23 September 2015 | Statement by Directors (1 page) |
23 September 2015 | Statement of capital on 23 September 2015
|
23 September 2015 | Solvency Statement dated 21/09/15 (1 page) |
23 September 2015 | Statement of capital on 23 September 2015
|
22 September 2015 | All of the property or undertaking no longer forms part of charge 4 (5 pages) |
22 September 2015 | All of the property or undertaking no longer forms part of charge 4 (5 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 November 2014 | Termination of appointment of Richard Martin Thomason as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Richard Martin Thomason as a director on 31 October 2014 (1 page) |
18 July 2014 | Director's details changed for Thomas William Lee on 7 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Thomas William Lee on 27 February 2014 (2 pages) |
18 July 2014 | Director's details changed for Thomas William Lee on 7 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Thomas William Lee on 7 October 2013 (2 pages) |
18 July 2014 | Director's details changed for Thomas William Lee on 27 February 2014 (2 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Director's details changed for Thomas William Lee on 27 February 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Richard Martin Thomason on 7 October 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Richard Martin Thomason on 7 October 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Richard Martin Thomason on 7 October 2013 (2 pages) |
15 July 2014 | Director's details changed for Thomas William Lee on 27 February 2014 (2 pages) |
1 July 2014 | Termination of appointment of Steven Willingham as a director (1 page) |
1 July 2014 | Termination of appointment of Steven Willingham as a director (1 page) |
2 April 2014 | Termination of appointment of Claire Lamb as a director (1 page) |
2 April 2014 | Termination of appointment of Claire Lamb as a director (1 page) |
19 March 2014 | Appointment of Mr Marcus Sperber as a director (2 pages) |
19 March 2014 | Appointment of Mr Marcus Sperber as a director (2 pages) |
17 March 2014 | Appointment of Mr Neeral Shashikant Patel as a director (2 pages) |
17 March 2014 | Appointment of Mr Neeral Shashikant Patel as a director (2 pages) |
26 February 2014 | Section 519 (1 page) |
26 February 2014 | Section 519 (1 page) |
18 October 2013 | Termination of appointment of Digby Okell as a director (1 page) |
18 October 2013 | Termination of appointment of Digby Okell as a director (1 page) |
16 October 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
16 October 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
9 October 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
9 October 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 October 2013 | Company name changed mgpa (europe) LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Company name changed mgpa (europe) LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Change of name notice (2 pages) |
28 August 2013 | Termination of appointment of Olivier Vellay as a director (1 page) |
28 August 2013 | Termination of appointment of Olivier Vellay as a director (1 page) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
23 April 2013 | Director's details changed for Mr Steven Craig Willingham on 22 February 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Steven Craig Willingham on 22 February 2013 (2 pages) |
17 April 2013 | Director's details changed for Thomas William Lee on 6 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Thomas William Lee on 6 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Thomas William Lee on 6 April 2013 (2 pages) |
3 February 2013 | Termination of appointment of Laurent Luccioni as a director (1 page) |
3 February 2013 | Termination of appointment of Laurent Luccioni as a director (1 page) |
1 February 2013 | Appointment of Mr Laurent Xavier Luccioni as a director (2 pages) |
1 February 2013 | Appointment of Thomas William Lee as a director (2 pages) |
1 February 2013 | Appointment of Thomas William Lee as a director (2 pages) |
1 February 2013 | Appointment of Mr Laurent Xavier Luccioni as a director (2 pages) |
24 January 2013 | Termination of appointment of Laurent Luccioni as a director (1 page) |
24 January 2013 | Termination of appointment of Laurent Luccioni as a director (1 page) |
24 October 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
24 October 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Director's details changed for Mr Richard Martin Thomason on 19 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Mr Richard Martin Thomason on 19 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Mr Laurent Xavier Luccioni on 19 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Mr Laurent Xavier Luccioni on 19 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Mr Steven Craig Willingham on 19 September 2011 (2 pages) |
6 July 2012 | Director's details changed for Mr Steven Craig Willingham on 19 September 2011 (2 pages) |
10 May 2012 | Appointment of Ms Claire Marie Lamb as a director (2 pages) |
10 May 2012 | Appointment of Ms Claire Marie Lamb as a director (2 pages) |
11 November 2011 | Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages) |
11 November 2011 | Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages) |
14 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
14 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 September 2011 (1 page) |
7 September 2011 | Termination of appointment of Claire Lamb as a director (1 page) |
7 September 2011 | Termination of appointment of Olivier Vellay as a director (1 page) |
7 September 2011 | Termination of appointment of Olivier Vellay as a director (1 page) |
7 September 2011 | Termination of appointment of Claire Lamb as a director (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages) |
4 July 2011 | Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages) |
29 June 2011 | Appointment of Claire Marie Lamb as a director (2 pages) |
29 June 2011 | Appointment of Claire Marie Lamb as a director (2 pages) |
15 June 2011 | Termination of appointment of Christine Clarke as a director (1 page) |
15 June 2011 | Termination of appointment of Christine Clarke as a director (1 page) |
25 October 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
25 October 2010 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
27 September 2010 | Director's details changed for Mr Laurent Xavier Luccioni on 27 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Laurent Xavier Luccioni on 27 September 2010 (2 pages) |
24 September 2010 | Appointment of Mr Richard Martin Thomason as a director (2 pages) |
24 September 2010 | Appointment of Mr Richard Martin Thomason as a director (2 pages) |
22 September 2010 | Appointment of Ms Christine Anne Clarke as a director (2 pages) |
22 September 2010 | Appointment of Ms Christine Anne Clarke as a director (2 pages) |
20 September 2010 | Company name changed mgpa (uk) LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Company name changed mgpa (uk) LIMITED\certificate issued on 20/09/10
|
20 September 2010 | Change of name notice (2 pages) |
20 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Craig Willingham on 10 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Craig Willingham on 10 August 2010 (2 pages) |
1 September 2010 | Appointment of Mr Laurent Xavier Luccioni as a director (2 pages) |
1 September 2010 | Appointment of Mr Laurent Xavier Luccioni as a director (2 pages) |
1 September 2010 | Termination of appointment of Alexander Jeffrey as a director (1 page) |
1 September 2010 | Termination of appointment of Alexander Jeffrey as a director (1 page) |
11 August 2010 | Appointment of Mr Steven Craig Willingham as a director (2 pages) |
11 August 2010 | Appointment of Mr Steven Craig Willingham as a director (2 pages) |
10 August 2010 | Termination of appointment of Natalie Markham as a director (1 page) |
10 August 2010 | Termination of appointment of Natalie Markham as a director (1 page) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Ms Natalie Markham on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ms Natalie Markham on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Alexander Daniel Jeffrey on 8 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Alexander Daniel Jeffrey on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Alexander Daniel Jeffrey on 8 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Ms Natalie Markham on 8 July 2010 (2 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
21 October 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
21 October 2009 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
20 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page) |
20 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page) |
19 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
19 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
8 July 2009 | Director's change of particulars / digby okell / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / alexander jeffrey / 08/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / digby okell / 08/07/2009 (1 page) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / alexander jeffrey / 08/07/2009 (1 page) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 February 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
9 February 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
13 January 2009 | Director's change of particulars / natalie markham / 14/10/2008 (1 page) |
13 January 2009 | Director's change of particulars / natalie markham / 14/10/2008 (1 page) |
15 October 2008 | Appointment terminated director james quille (1 page) |
15 October 2008 | Director appointed ms natalie markham (1 page) |
15 October 2008 | Appointment terminated director james quille (1 page) |
15 October 2008 | Director appointed ms natalie markham (1 page) |
21 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
6 May 2008 | Memorandum and Articles of Association (18 pages) |
6 May 2008 | Memorandum and Articles of Association (18 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (16 pages) |
23 April 2008 | Company name changed macquarie global property advisors (uk) LIMITED\certificate issued on 23/04/08 (2 pages) |
23 April 2008 | Company name changed macquarie global property advisors (uk) LIMITED\certificate issued on 23/04/08 (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Ad 21/12/05--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Ad 21/12/05--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages) |
18 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
18 January 2006 | Nc inc already adjusted 21/12/05 (1 page) |
11 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
2 June 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
20 October 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
20 October 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
2 September 2004 | Memorandum and Articles of Association (18 pages) |
2 September 2004 | Memorandum and Articles of Association (18 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Memorandum and Articles of Association (18 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Memorandum and Articles of Association (18 pages) |
9 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
6 August 2004 | Company name changed ochtar capital partners (U.K.) l imited\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed ochtar capital partners (U.K.) l imited\certificate issued on 06/08/04 (2 pages) |
8 June 2004 | Particulars of mortgage/charge (6 pages) |
8 June 2004 | Particulars of mortgage/charge (6 pages) |
19 February 2004 | Particulars of mortgage/charge (13 pages) |
19 February 2004 | Particulars of mortgage/charge (13 pages) |
12 February 2004 | Memorandum and Articles of Association (18 pages) |
12 February 2004 | Memorandum and Articles of Association (18 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
3 November 2003 | Memorandum and Articles of Association (18 pages) |
3 November 2003 | Memorandum and Articles of Association (18 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
28 October 2003 | Director resigned (1 page) |
24 October 2003 | Company name changed packbridge LIMITED\certificate issued on 24/10/03 (2 pages) |
24 October 2003 | Company name changed packbridge LIMITED\certificate issued on 24/10/03 (2 pages) |
8 July 2003 | Incorporation (25 pages) |
8 July 2003 | Incorporation (25 pages) |