52 Lime Street
London
EC3M 7AF
Director Name | Mr Simon Richard Gordon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Paul Francis Oliver |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 28 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Alan Tripp |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | 8 Heron's Croft Weybridge Surrey KT13 0PL |
Director Name | Mr Charles James Holt Hunter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Barn Lower Farm Hilton Blandford Forum Dorset DT11 0DQ |
Director Name | Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 18 May 2005) |
Role | Chairman |
Correspondence Address | 47 Princes Road Teddington Middlesex TW11 0RL |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Director Name | Robert James Michael O'Hara |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Head Of Hbos Funds |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2015(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 November 2015) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr James Alistair Sullivan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 November 2015) |
Role | European General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Philip Henry Burgin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Charles Street London W1J 5EN |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Valad Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 27 November 2015) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Valsec Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 2015) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Clerical Medical Investment Group LTD 50.00% Ordinary Y |
---|---|
50 at £1 | Valad Fund Management Holdings (Uk) LTD 50.00% Ordinary X |
Year | 2014 |
---|---|
Turnover | £58,543 |
Net Worth | £47,094 |
Cash | £34,395 |
Current Liabilities | £11,748 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: Lloyds Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Lloyds Bank PLC as Secured Party Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Lloyds Bank PLC as Secured Party Classification: A registered charge Outstanding |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from any of the debtors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns transfers and otherwise make over title to their respective collateral see image for full details. Outstanding |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security interest agreement Secured details: All monies due or to become due from any of the debtors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns, transfers and otherwise makes over title to their respective collateral see image for full details. Outstanding |
21 December 2005 | Delivered on: 6 January 2006 Satisfied on: 31 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Security interest agreement Secured details: All monies due or to become due from the borrower to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns title to the collateral. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 January 2021 | Registration of charge 048563190006, created on 23 December 2020 (33 pages) |
5 January 2021 | Registration of charge 048563190007, created on 23 December 2020 (33 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Philip Henry Burgin as a director on 15 November 2017 (1 page) |
11 June 2018 | Appointment of Mr Simon Richard Gordon as a director on 15 November 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Notification of Christopher Brian Galvin as a person with significant control on 16 June 2016 (2 pages) |
21 August 2017 | Notification of Christopher Nelson Merrill as a person with significant control on 16 June 2016 (2 pages) |
21 August 2017 | Notification of Christopher Brian Galvin as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Christopher Nelson Merrill as a person with significant control on 16 June 2016 (2 pages) |
21 August 2017 | Notification of Christopher Nelson Merrill as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Christopher Brian Galvin as a person with significant control on 16 June 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
15 August 2017 | Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 16 June 2016 (1 page) |
15 August 2017 | Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 16 June 2016 (1 page) |
15 August 2017 | Cessation of Gsa Hsre Uct Jv Limited Partnership (Acting by Its General Partner Gsa Eurpoe (Jersey) Gp Ii Limited) as a person with significant control on 15 August 2017 (1 page) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
28 June 2016 | Appointment of Jtc (Uk) Limited as a secretary on 27 November 2015 (2 pages) |
28 June 2016 | Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to 7th Floor 9 Berkeley Street London W1J 8DW on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Jtc (Uk) Limited as a secretary on 27 November 2015 (2 pages) |
2 March 2016 | Registration of charge 048563190005, created on 29 February 2016 (36 pages) |
2 March 2016 | Registration of charge 048563190004, created on 29 February 2016 (36 pages) |
2 March 2016 | Registration of charge 048563190005, created on 29 February 2016 (36 pages) |
2 March 2016 | Registration of charge 048563190004, created on 29 February 2016 (36 pages) |
22 January 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL England to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to C/O Jtc (Uk) Limited 3500 Parkway Whiteley Fareham Hampshire PO15 7AL on 22 January 2016 (1 page) |
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
1 December 2015 | Termination of appointment of Valad Secretarial Services Limited as a secretary on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Claire Treacy as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Valad Secretarial Services Limited as a secretary on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of James Alistair Sullivan as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of James Alistair Sullivan as a director on 27 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Claire Treacy as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Philip Henry Burgin as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Philip Henry Burgin as a director on 27 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr James Alistair Sullivan as a director on 27 November 2015
|
26 November 2015 | Appointment of Mr James Alistair Sullivan as a director on 27 November 2015
|
13 November 2015 | Appointment of Mr Howard William John Cameron as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Valsec Director Limited as a director on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Howard William John Cameron as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Valsec Director Limited as a director on 13 November 2015 (1 page) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
19 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 (1 page) |
31 January 2013 | Memorandum and Articles of Association (11 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (11 pages) |
31 January 2013 | Resolutions
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Termination of appointment of Robert O'hara as a director (2 pages) |
5 May 2011 | Termination of appointment of Robert O'hara as a director (2 pages) |
5 May 2011 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
5 May 2011 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
2 February 2011 | Termination of appointment of Duncan Owen as a director (2 pages) |
2 February 2011 | Termination of appointment of Duncan Owen as a director (2 pages) |
27 January 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Secretary's details changed for Valad Secretarial Services Limited on 5 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Valad Secretarial Services Limited on 5 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Secretary's details changed for Valad Secretarial Services Limited on 5 August 2010 (2 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
26 February 2010 | Termination of appointment of Paul Oliver as a director (2 pages) |
26 February 2010 | Termination of appointment of Paul Oliver as a director (2 pages) |
24 February 2010 | Appointment of Valsec Director Limited as a director (3 pages) |
24 February 2010 | Appointment of Valsec Director Limited as a director (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 October 2009 | Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Robert James Michael O'hara on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Robert James Michael O'hara on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Duncan Gareth Owen on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Duncan Gareth Owen on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Mr Paul Francis Oliver on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Robert James Michael O'hara on 7 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Duncan Gareth Owen on 7 October 2009 (3 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 August 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
19 August 2008 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
10 March 2008 | Appointment terminated director alan tripp (1 page) |
10 March 2008 | Director appointed robert james michael o'hara (1 page) |
10 March 2008 | Director appointed robert james michael o'hara (1 page) |
10 March 2008 | Appointment terminated director alan tripp (1 page) |
28 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 05/08/07; full list of members (3 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (3 pages) |
21 June 2005 | Director resigned (1 page) |
31 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (3 pages) |
13 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
13 August 2004 | Return made up to 05/08/04; full list of members (8 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (4 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (4 pages) |
21 January 2004 | New director appointed (4 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (4 pages) |
21 January 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2004 | New director appointed (4 pages) |
21 January 2004 | New director appointed (4 pages) |
21 January 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (5 pages) |
15 January 2004 | New secretary appointed;new director appointed (5 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 100 fetter lane london EC4A 1BN (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 100 fetter lane london EC4A 1BN (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
16 December 2003 | New director appointed (4 pages) |
16 December 2003 | New director appointed (4 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
19 November 2003 | Company name changed student uk prime LIMITED\certificate issued on 19/11/03 (2 pages) |
19 November 2003 | Company name changed student uk prime LIMITED\certificate issued on 19/11/03 (2 pages) |
18 November 2003 | Company name changed bealaw (681) LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed bealaw (681) LIMITED\certificate issued on 18/11/03 (2 pages) |
5 August 2003 | Incorporation (35 pages) |
5 August 2003 | Incorporation (35 pages) |