Company NameRugby Radio Station (General Partner) Limited
Company StatusActive
Company Number04944892
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Brent Kevin Mathews
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 August 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O British Telecommunications Plc Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr James Martyn Stevens
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameImogen Catherine Lingard Ebbs
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Nicholas David Caton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBt Group Plc 1 Braham Street
London
E1 8EE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameLuis Morcillo Garcia-Noblejas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 14 Avonmore Gardens
Avonmore Road
London
W14 8RU
Secretary NameJonathan Parry
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 45
Newbery House, Northampton Street
London
N1 2HX
Director NameMr Adrian Paul Cooper
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 14 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameDavid Robert Fisk
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2005)
RoleChartered Accountant
Correspondence Address55 Margravine Gardens
London
W6 8RN
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2013)
RoleChatered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameRoger Charles Sporle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2006)
RoleProperty Investment Manager
Correspondence Address7 Ponds Cross Farm
Newport
Essex
SW1A 1RD
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameLynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Alwoodley Lane
Leeds
LS17 7PN
Director NameMr Neil James McLeod
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2011)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMrs Elaine Ruth Hewitt
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 April 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr Graeme Alexander Robert Paton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2017)
RoleHead Of Uk Real Estate, Bt Plc
Country of ResidenceEngland
Correspondence AddressBritish Telecommunications Plc Bt Centre 81 Newgat
London
EC1A 7AJ
Director NameMr Michael Charles Luscombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameSally Louise Leonard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 June 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Joel Mark Woodliffe Lindsey
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 December 2013(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 May 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameMr Michael John Green
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr David Anthony Diemer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(11 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Luke Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 March 2004)
Correspondence Address81 Newgate Street
London
EC1A 7AJ

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Bt Holdings LTD
50.00%
Ordinary A
500 at £1Norwich Union Shareholder Gp LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£29,912
Current Liabilities£60,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

31 March 2015Delivered on: 13 April 2015
Persons entitled: Prologis UK Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: F/H land forming part of rugby radio station rugby t/no NN199098.
Outstanding

Filing History

10 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (49 pages)
1 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (51 pages)
20 July 2022Appointment of Nicholas Caton as a director on 18 July 2022 (2 pages)
1 July 2022Director's details changed for Mr Brent Kevin Mathews on 1 April 2021 (2 pages)
30 June 2022Termination of appointment of Sally Louise Leonard as a director on 29 June 2022 (1 page)
8 March 2022Appointment of Imogen Ebbs as a director on 28 February 2022 (2 pages)
8 March 2022Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
20 June 2021Full accounts made up to 31 December 2020 (24 pages)
3 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (49 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (6 pages)
8 October 2019Full accounts made up to 31 December 2018 (48 pages)
26 July 2019Appointment of Mr James Martyn Stevens as a director on 24 July 2019 (2 pages)
24 July 2019Termination of appointment of Luke Baker as a director on 16 July 2019 (1 page)
19 October 2018Confirmation statement made on 14 October 2018 with updates (6 pages)
2 October 2018Full accounts made up to 31 December 2017 (53 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 14 October 2017 with updates (6 pages)
16 August 2017Full accounts made up to 31 December 2016 (48 pages)
16 August 2017Full accounts made up to 31 December 2016 (48 pages)
9 August 2017Appointment of Brent Kevin Mathews as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Brent Kevin Mathews as a director on 1 August 2017 (2 pages)
8 August 2017Termination of appointment of Graeme Alexander Robert Paton as a director on 1 August 2017 (1 page)
8 August 2017Termination of appointment of Graeme Alexander Robert Paton as a director on 1 August 2017 (1 page)
3 March 2017Appointment of Mr Luke Baker as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr Luke Baker as a director on 3 March 2017 (2 pages)
28 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
28 January 2017Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages)
19 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
10 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
14 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(9 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(9 pages)
10 July 2015Full accounts made up to 31 December 2014 (36 pages)
10 July 2015Full accounts made up to 31 December 2014 (36 pages)
13 April 2015Registration of charge 049448920001, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
13 April 2015Registration of charge 049448920001, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
4 December 2014Termination of appointment of Michael John Green as a director on 28 November 2014 (1 page)
4 December 2014Termination of appointment of Michael John Green as a director on 28 November 2014 (1 page)
4 December 2014Termination of appointment of Michael John Green as a director on 28 November 2014 (1 page)
4 December 2014Appointment of Mr David Anthony Diemer as a director on 28 November 2014 (2 pages)
4 December 2014Termination of appointment of Michael John Green as a director on 28 November 2014 (1 page)
4 December 2014Appointment of Mr David Anthony Diemer as a director on 28 November 2014 (2 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(9 pages)
30 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(9 pages)
30 July 2014Full accounts made up to 31 December 2013 (32 pages)
30 July 2014Full accounts made up to 31 December 2013 (32 pages)
19 May 2014Appointment of Mr Michael John Green as a director (2 pages)
19 May 2014Appointment of Mr Michael John Green as a director (2 pages)
12 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
12 May 2014Termination of appointment of Joel Lindsey as a director (1 page)
15 January 2014Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages)
15 January 2014Appointment of Mr Joel Mark Woodliffe Lindsey as a director (2 pages)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
16 December 2013Termination of appointment of Richard Jones as a director (1 page)
11 November 2013Amended full accounts made up to 31 December 2012 (32 pages)
11 November 2013Amended full accounts made up to 31 December 2012 (32 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(9 pages)
6 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
6 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(9 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (31 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (31 pages)
26 March 2013Auditor's resignation (1 page)
26 March 2013Auditor's resignation (1 page)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
31 October 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
31 October 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
31 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
20 June 2012Termination of appointment of Elaine Hewitt as a director (1 page)
20 June 2012Appointment of Sally Louise Leonard as a director (2 pages)
20 June 2012Termination of appointment of Elaine Hewitt as a director (1 page)
20 June 2012Appointment of Sally Louise Leonard as a director (2 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
12 October 2011Appointment of Mr Michael Charles Luscombe as a director (2 pages)
12 October 2011Termination of appointment of Neil Mcleod as a director (1 page)
12 October 2011Appointment of Mr Michael Charles Luscombe as a director (2 pages)
12 October 2011Termination of appointment of Neil Mcleod as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Appointment of Graeme Alexander Robert Paton as a director (2 pages)
30 March 2011Appointment of Graeme Alexander Robert Paton as a director (2 pages)
29 March 2011Termination of appointment of Adrian Cooper as a director (1 page)
29 March 2011Termination of appointment of Adrian Cooper as a director (1 page)
24 March 2011Termination of appointment of Ian Womack as a director (1 page)
24 March 2011Termination of appointment of Ian Womack as a director (1 page)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 November 2009Director's details changed for Elaine Ruth Hewitt on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Elaine Ruth Hewitt on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Adrian Paul Cooper on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Adrian Paul Cooper on 27 November 2009 (2 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Elaine Ruth Hewitt on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Adrian Paul Cooper on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Adrian Paul Cooper on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Elaine Ruth Hewitt on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Peter Jones on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Neil James Mcleod on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Peter Jones on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Neil James Mcleod on 11 November 2009 (2 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
29 December 2008Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
29 December 2008Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
28 July 2008Appointment terminated director julius gottlieb (1 page)
28 July 2008Appointment terminated director julius gottlieb (1 page)
23 June 2008Full accounts made up to 31 December 2007 (32 pages)
23 June 2008Full accounts made up to 31 December 2007 (32 pages)
10 April 2008Director's change of particulars / adrian cooper / 08/08/2007 (1 page)
10 April 2008Director's change of particulars / adrian cooper / 08/08/2007 (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 14/10/07; full list of members (3 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 14/10/07; full list of members (3 pages)
10 September 2007Full accounts made up to 31 December 2006 (32 pages)
10 September 2007Full accounts made up to 31 December 2006 (32 pages)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
8 November 2006Return made up to 14/10/06; full list of members (3 pages)
8 November 2006Return made up to 14/10/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
8 November 2005Return made up to 14/10/05; full list of members (3 pages)
8 November 2005Return made up to 14/10/05; full list of members (3 pages)
13 October 2005Full accounts made up to 31 December 2004 (29 pages)
13 October 2005Full accounts made up to 31 December 2004 (29 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
22 October 2004Return made up to 14/10/04; full list of members (3 pages)
22 October 2004Return made up to 14/10/04; full list of members (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 March 2004Ad 15/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2004New director appointed (3 pages)
19 March 2004Ad 15/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 March 2004Registered office changed on 19/03/04 from: 81 newgate street london EC1A 7AJ (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (5 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 81 newgate street london EC1A 7AJ (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (5 pages)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003New secretary appointed (1 page)
19 December 2003New secretary appointed (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
26 November 2003Registered office changed on 26/11/03 from: st. Helens 1 undershaft london EC3P 3DQ (1 page)
26 November 2003Registered office changed on 26/11/03 from: st. Helens 1 undershaft london EC3P 3DQ (1 page)
25 November 2003Company name changed jamestown (general partner) limi ted\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed jamestown (general partner) limi ted\certificate issued on 25/11/03 (2 pages)
24 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
27 October 2003Incorporation (17 pages)
27 October 2003Incorporation (17 pages)