52 Lime Street
London
EC3M 7AF
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2006) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 12 November 2020) |
Role | Corporate Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 November 2020) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 November 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan John Lewis |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2016(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2020) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | www.britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,992 |
Gross Profit | £27,992 |
Net Worth | £62,138,670 |
Current Liabilities | £1,432 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property known as bradgate mall, beaumont leys shopping centre, leicester, LE4 1DE registered at the land registry with title numbers LT281124 and LT320572. Outstanding |
---|---|
11 March 2011 | Delivered on: 29 March 2011 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Borrower security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings the beaumont shopping centre beaumont way beaumont leys leicester t/no LT281124 and LT320572 all buildings fixtures fittings and fixed plant and machinery on that property and the benefit of any covenants for tile given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants see image for full details. Outstanding |
11 March 2004 | Delivered on: 17 March 2004 Satisfied on: 1 April 2011 Persons entitled: Danske Bank a/S as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All personal right title interest and benefit present and future in and to the partnership deed and all partnership interest in the borrower first floating charge all property assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
15 September 2023 | Registration of charge 048438140004, created on 14 September 2023 (63 pages) |
---|---|
2 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
5 May 2023 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 1 King William Street London EC4N 7AF on 5 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Jtc (Uk) Limited as a secretary on 5 May 2023 (1 page) |
5 May 2023 | Appointment of Hanway Advisory Limited as a secretary on 5 May 2023 (2 pages) |
5 May 2023 | Change of details for Supermarket Income Investments Uk Limited as a person with significant control on 5 May 2023 (2 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (19 pages) |
9 August 2022 | Resolutions
|
9 August 2022 | Memorandum and Articles of Association (11 pages) |
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 June 2021 (19 pages) |
20 October 2021 | Previous accounting period shortened from 13 November 2021 to 30 June 2021 (1 page) |
18 August 2021 | Full accounts made up to 13 November 2020 (18 pages) |
5 August 2021 | Confirmation statement made on 24 July 2021 with updates (4 pages) |
11 May 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
11 May 2021 | Statement by Directors (1 page) |
11 May 2021 | Resolutions
|
11 May 2021 | Statement of capital on 11 May 2021
|
11 May 2021 | Solvency Statement dated 27/04/21 (1 page) |
23 December 2020 | Registration of charge 048438140003, created on 21 December 2020 (13 pages) |
8 December 2020 | Appointment of Jtc (Uk) Limited as a secretary on 4 December 2020 (2 pages) |
7 December 2020 | Second filing for the notification of Supermarket Income Investments Uk Limited as a person with significant control (7 pages) |
4 December 2020 | Second filing for the termination of Mr Nigel Mark Webb as a director (5 pages) |
4 December 2020 | Second filing for the termination of Mr Bryan Lewis as a director (5 pages) |
4 December 2020 | Second filing for the termination of British Lane Company Secretarial Limited as a secretary (5 pages) |
3 December 2020 | Memorandum and Articles of Association (11 pages) |
3 December 2020 | Resolutions
|
17 November 2020 | Second filing for the appointment of Mr Jonathan Martin Austen as a director (3 pages) |
16 November 2020 | Previous accounting period shortened from 28 March 2021 to 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Bryan Lewis as a director on 13 September 2020
|
16 November 2020 | Notification of Supermarket Income Investments Uk Limited as a person with significant control on 13 September 2020
|
16 November 2020 | Cessation of Bl Superstores Holding Company Limited as a person with significant control on 13 November 2020 (1 page) |
16 November 2020 | Termination of appointment of Nigel Mark Webb as a director on 13 September 2020
|
16 November 2020 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 16 November 2020 (1 page) |
16 November 2020 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 13 September 2020
|
16 November 2020 | Appointment of Mr Jonathan Martin Austen as a director on 13 September 2020
|
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
13 November 2020 | Termination of appointment of Sarah Morrell Barzycki as a director on 12 November 2020 (1 page) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
27 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
23 January 2020 | Satisfaction of charge 2 in full (4 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Cessation of Bl Superstores Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
25 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
21 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 August 2017 | Notification of Bl Superstores Holding Company Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 August 2017 | Notification of Bl Superstores Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
21 August 2017 | Notification of Bl Superstores Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
15 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
6 September 2016 | Termination of appointment of Bryan Lewis as a director on 2 October 2014 (1 page) |
6 September 2016 | Termination of appointment of Bryan Lewis as a director on 2 October 2014 (1 page) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 August 2016 | Termination of appointment of a director (1 page) |
22 August 2016 | Termination of appointment of a director (1 page) |
15 April 2016 | Termination of appointment of a director (1 page) |
15 April 2016 | Termination of appointment of a director (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Director's details changed for Mr Anthony Braine on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Nigel Mark Webb on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
30 July 2013 | Director's details changed for Mr Nigel Mark Webb on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Anthony Braine on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Lucinda Margaret Bell on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Lucinda Margaret Bell on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
30 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
4 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
11 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
11 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
24 July 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
24 July 2012 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
24 July 2012 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
24 July 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (11 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (10 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (12 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (12 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
27 January 2010 | Appointment of Mr Bryan Lewis as a director (2 pages) |
27 January 2010 | Appointment of Mr Bryan Lewis as a director (2 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
21 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
21 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
14 August 2008 | Return made up to 24/07/08; full list of members (6 pages) |
14 August 2008 | Location of register of members (1 page) |
29 April 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 April 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/03/07 to 28/03/07 (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (4 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
16 October 2006 | New director appointed (6 pages) |
16 October 2006 | New director appointed (6 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
29 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 24/07/05; full list of members (4 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (4 pages) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
28 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (4 pages) |
13 August 2004 | Return made up to 24/07/04; full list of members (4 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
14 January 2004 | Company name changed api investments LIMITED\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed api investments LIMITED\certificate issued on 14/01/04 (2 pages) |
21 August 2003 | New director appointed (5 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (5 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (3 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 04/08/03 (1 page) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 04/08/03 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | New director appointed (4 pages) |
31 July 2003 | New director appointed (4 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (18 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (18 pages) |