London
EC4A 3TR
Director Name | Mr Justin Reynolds Skiver |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2018(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 29 April 2020) |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Thomas M Moak |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2003(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2005) |
Role | Chief Executive Officer |
Correspondence Address | 7902 Westpark Drive McClean Virginia Irish |
Director Name | Christian B A Slavin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2003(1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 July 2004) |
Role | Executive Vice President |
Correspondence Address | 7902 Westpark Drive McClean Virginia Irish |
Director Name | Thomas Bruce Newell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2003(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 December 2005) |
Role | Attorney |
Correspondence Address | 7902 Westpark Drive McClean Virginia Irish |
Secretary Name | Alistair Milliken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 34 Elwill Way Beckenham Kent BR3 3AD |
Director Name | Douglas Maclatchy |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2005) |
Role | Corporate Finance |
Correspondence Address | 7902 Westpark Drive McLean Virginia Va 22102 Irish |
Director Name | Bradley Burnett Rush |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Chief Investment Officer |
Correspondence Address | 371 Church St. Ne Vienna Virginia 22180 Irish |
Director Name | Paul Scott Milstein |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 2009) |
Role | Senior President Finance |
Country of Residence | United States |
Correspondence Address | 10916 Blue Roan Road Oakton Virginia 22124 Irish |
Director Name | Carl George Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 4746 Holly Ave Fairfax Virginia 22030 Irish |
Director Name | James Sulkirk Pope |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 October 2008) |
Role | Svp Finance |
Correspondence Address | 5011 Wyandot Court Bethesda Maryland 20816 Lmvbkzuq |
Secretary Name | Mr Iain Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 February 2009) |
Role | Company Director |
Correspondence Address | 9 The Ridgeway Marlow Buckinghamshire SL7 3LQ |
Director Name | Ms Lisa-Beth Beth Mayr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 2009) |
Role | Treasurer And Svp |
Country of Residence | United States |
Correspondence Address | 6010 Softwood Trail McLean Virginia 22101 |
Director Name | Edward A Frantz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 2011) |
Role | Vp & Assoc Gen Counsel |
Country of Residence | United States |
Correspondence Address | 13422 Rippling Brook Drive Silver Spring 20906 Maryland |
Director Name | Mrs Rachel Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Elmthorpe Road Wolvercote Oxford OX2 8PA |
Director Name | Ann Bargeron |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2010(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2012) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 75 Fourteenth Street 23rd Floor Atlanta Ga 30309 United States |
Director Name | Guy Geller |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 2013) |
Role | Svp Of Operations |
Country of Residence | Usa Illinois |
Correspondence Address | 16 Warwick Road Beaconsfield Buckinghamshire HP9 2PE |
Director Name | Mr Jeffrey Herman Miller |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Executive Vice President - Op And Gen Counsel |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Ms Erin Carol Ibele |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2016) |
Role | Senior Vice President Admin And Co Sec |
Country of Residence | United States |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael Andrew Crabtree |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 November 2013) |
Role | Senior Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mr Keith Russell Crockett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 07 November 2013(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2016) |
Role | Vice President, Uk Investments, Health Care Reit |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Justin Skiver |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2013(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2016) |
Role | Vp, Investments |
Country of Residence | Ohio, Usa |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr John Anthony Goodey |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2013) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2015) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,527,535 |
Net Worth | £1,615,916 |
Cash | £1,422,698 |
Current Liabilities | £1,833,421 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 December 2005 | Delivered on: 13 January 2006 Satisfied on: 4 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due of the borrowers and each guarantor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 May 2005 | Delivered on: 20 May 2005 Satisfied on: 1 February 2006 Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the borrower and the company to the arranger, the agent, the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all its rights under the new principal lease, by way of assignment by way of first-ranking security, all its rights under the new principal lease. Fully Satisfied |
18 February 2004 | Delivered on: 25 February 2004 Satisfied on: 1 February 2006 Persons entitled: Fortis Bank S.A./N.V. (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and the borrower to the arranger, the agent, the security trustee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land known as a site comprising jonathans, chatsworth, acorn house, fourways and land adjoining croydon lane, banstead, surrey t/nos SY495884, SY220426, SY215779, SY356966 and SY194584. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2020 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 June 2019 | Liquidators' statement of receipts and payments to 27 March 2019 (31 pages) |
17 October 2018 | Director's details changed for Mr Justin Reynolds Skiver on 10 October 2018 (2 pages) |
25 April 2018 | Register(s) moved to registered inspection location 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
25 April 2018 | Register inspection address has been changed to 2nd Floor 11 Old Jewry London EC2R 8DU (2 pages) |
20 April 2018 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 20 April 2018 (2 pages) |
18 April 2018 | Resolutions
|
18 April 2018 | Appointment of a voluntary liquidator (3 pages) |
18 April 2018 | Declaration of solvency (8 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of John Anthony Goodey as a director on 1 January 2018 (1 page) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
3 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
5 December 2016 | Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Keith Russell Crockett as a director on 30 June 2016 (1 page) |
14 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr John Anthony Goodey as a director on 1 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
8 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Erin Carol Ibele as a director on 1 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Justin Skiver as a director on 1 April 2016 (1 page) |
8 April 2016 | Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016 (2 pages) |
18 November 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
18 November 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
18 November 2015 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU (1 page) |
18 November 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY England to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU (1 page) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 125 London Wall London EC2Y 5AL to 2Nd Floor 11 Old Jewry London EC2R 8DU on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015 (2 pages) |
30 October 2014 | Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Secretary's details changed for Eps Secretaries Limited on 1 October 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
14 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
14 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
14 November 2013 | Termination of appointment of Jeffrey Miller as a director (1 page) |
14 November 2013 | Termination of appointment of Michael Crabtree as a director (1 page) |
14 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
14 November 2013 | Appointment of Mr Keith Crockett as a director (2 pages) |
14 November 2013 | Appointment of Mr Justin Skiver as a director (2 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Termination of appointment of Guy Geller as a director (1 page) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Termination of appointment of Guy Geller as a director (1 page) |
6 February 2013 | Appointment of Mr Jeffrey Herman Miller as a director (2 pages) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
6 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Appointment of Eps Secretaries Limited as a secretary (2 pages) |
6 February 2013 | Appointment of Mr Michael Andrew Crabtree as a director (2 pages) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Termination of appointment of Rachel Dryden as a director (1 page) |
6 February 2013 | Appointment of Ms Erin Carol Ibele as a director (2 pages) |
6 February 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 29 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Ann Bargeron as a director (2 pages) |
8 January 2013 | Termination of appointment of Ann Bargeron as a director (2 pages) |
13 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
12 November 2012 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 9 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
9 January 2012 | Director's details changed for Rachel Dryden on 28 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Termination of appointment of Edward Frantz as a director (2 pages) |
23 September 2011 | Termination of appointment of Edward Frantz as a director (2 pages) |
22 September 2011 | Appointment of Guy Geller as a director (3 pages) |
22 September 2011 | Appointment of Guy Geller as a director (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Appointment of Ann Bargeron as a director (2 pages) |
19 September 2011 | Appointment of Ann Bargeron as a director (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (4 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (4 pages) |
6 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (4 pages) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
21 January 2010 | Termination of appointment of Paul Milstein as a director (1 page) |
24 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Rachel Dryden on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Edward a Frantz on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Rachel Dryden on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Rachel Dryden on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 April 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 April 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 April 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 September 2009 | Director appointed rachel dryden (4 pages) |
18 September 2009 | Director appointed rachel dryden (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 March 2009 | Appointment terminated secretary iain gordon (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
4 March 2009 | Secretary appointed mourant & co capital secretaries LIMITED (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Director appointed edward a frantz (1 page) |
20 January 2009 | Appointment terminated director lisa mayr (1 page) |
3 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 October 2008 | Appointment terminated director james pope (1 page) |
13 October 2008 | Appointment terminated director james pope (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
13 October 2008 | Director appointed lisa mayr (1 page) |
2 September 2008 | Appointment terminated secretary alistair milliken (1 page) |
2 September 2008 | Secretary appointed iain scott gordon (1 page) |
2 September 2008 | Secretary appointed iain scott gordon (1 page) |
2 September 2008 | Appointment terminated secretary alistair milliken (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
4 November 2007 | Return made up to 21/10/07; full list of members (7 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
13 January 2006 | Particulars of mortgage/charge (16 pages) |
13 January 2006 | Particulars of mortgage/charge (16 pages) |
21 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Memorandum and Articles of Association (24 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Memorandum and Articles of Association (24 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
25 February 2004 | Particulars of mortgage/charge (14 pages) |
25 February 2004 | Particulars of mortgage/charge (14 pages) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: eversheds LLP central square south orchard street newcastle NE1 3XX (1 page) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
31 October 2003 | Company name changed ever 2220 LIMITED\certificate issued on 31/10/03 (3 pages) |
31 October 2003 | Company name changed ever 2220 LIMITED\certificate issued on 31/10/03 (3 pages) |
21 October 2003 | Incorporation (30 pages) |
21 October 2003 | Incorporation (30 pages) |