Company NameTesco Tlb Finance Limited
Company StatusDissolved
Company Number04967622
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)
Previous NameBLT Finance Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Clifford Wheeler
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 09 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameMr Robert John Welch
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 09 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameTesco Secretaries Limited (Corporation)
StatusClosed
Appointed06 April 2017(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 09 March 2023)
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameSarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCorporate Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressTesco Plc
Tesco House, Delamare Road
Cheshunt
Herts.
EN8 9SL
Director NameRobert Howell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleTreasurer
Correspondence Address30 Beech Drive
London
N2 9NY
Director NameJames Matthew Rennie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleChartered Surveyor
Correspondence Address23 Queens Road
Berkhamstead
Hertfordshire
HP4 3HU
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Secretary NameRebecca Jane Scudamore
NationalityBritish
StatusResigned
Appointed18 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5, Chelston Court
14 Grove Road
Surbiton
Surrey
KT6 4DA
Director NameMr Nicholas Claud Mourant
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road Cheshunt
Waltham Cross
Hertfordshire
EN8 9SL
Director NameMr Alistair Ewan Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(6 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2022)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Secretary NameClive James Philp
NationalityBritish
StatusResigned
Appointed11 June 2004(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakey Lane
London
SE1 7HN
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 April 2017)
RoleCorporate Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Mark Andrew Stirling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak House
Essendon Place, Essendon
Hatfield
Hertfordshire
AL9 6GZ
Director NameMr Steven Andrew Rigby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
EN8 9SL
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 June 2008(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMs Elma Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2010)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameDarren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address78 Brocklebank Road
London
SW18 3AX
Director NameMr Bryan Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameGraham Peter Eade
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2010(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Ian Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2012)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Waltham Cross
Herts.
EN8 9SL
Director NameMs Johanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameHongyan Echo Lu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2014)
RoleUk & Roi Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John Gibney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2015(11 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 February 2022)
RoleAssets And Estates Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(13 years after company formation)
Appointment Duration4 months (resigned 06 April 2017)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebltproperties.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Blt Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,651,634
Current Liabilities£998,433

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End25 February

Charges

23 November 2010Delivered on: 1 December 2010
Persons entitled: Bayerische Landesbank, London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 November 2003Delivered on: 1 December 2003
Satisfied on: 9 December 2010
Persons entitled: Danske Bank a/S (The Agent) as Agent and Trustee for the Finance Parties.

Classification: Floating charge
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all of the present and future assets of the chargor.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 29 February 2020 (3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 October 2019Audit exemption subsidiary accounts made up to 23 February 2019 (19 pages)
14 October 2019Consolidated accounts of parent company for subsidiary company period ending 23/02/19 (190 pages)
14 October 2019Notice of agreement to exemption from audit of accounts for period ending 23/02/19 (1 page)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 23/02/19 (3 pages)
2 April 2019Director's details changed for Mr John Gibney on 2 April 2019 (2 pages)
2 April 2019Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019 (2 pages)
13 November 2018Full accounts made up to 24 February 2018 (17 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 January 2018Current accounting period extended from 31 December 2017 to 25 February 2018 (1 page)
17 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
8 August 2017Notification of Tesco Tlb Properties Limited as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Tesco Tlb Properties Limited as a person with significant control on 6 April 2017 (2 pages)
12 April 2017Appointment of Tesco Secretaries Limited as a secretary on 6 April 2017 (2 pages)
12 April 2017Appointment of Tesco Secretaries Limited as a secretary on 6 April 2017 (2 pages)
10 April 2017Termination of appointment of Bryan Lewis as a director on 6 April 2017 (1 page)
10 April 2017Termination of appointment of British Land Company Secretarial Limited as a secretary on 6 April 2017 (1 page)
10 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
10 April 2017Termination of appointment of Sarah Morrell Barzycki as a director on 6 April 2017 (1 page)
10 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
10 April 2017Termination of appointment of British Land Company Secretarial Limited as a secretary on 6 April 2017 (1 page)
10 April 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Sarah Morrell Barzycki as a director on 6 April 2017 (1 page)
10 April 2017Termination of appointment of Bryan Lewis as a director on 6 April 2017 (1 page)
10 April 2017Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 10 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (16 pages)
3 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
10 May 2016Director's details changed for Mr John Gibney on 22 December 2015 (2 pages)
20 January 2016Director's details changed for Mr. Alistair Ewan Clark on 30 December 2015 (2 pages)
20 January 2016Director's details changed for Mr. Alistair Ewan Clark on 30 December 2015 (2 pages)
19 January 2016Director's details changed for Mr John Gibney on 30 December 2015 (2 pages)
19 January 2016Director's details changed for Mr John Gibney on 30 December 2015 (2 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
24 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(7 pages)
21 August 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 21 August 2015 (1 page)
23 June 2015Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
23 June 2015Termination of appointment of Hongyan Echo Lu as a director on 24 October 2014 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
12 June 2015Full accounts made up to 31 December 2014 (20 pages)
1 May 2015Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 (1 page)
1 May 2015Termination of appointment of Johanna Ruth Hartley as a director on 29 August 2014 (1 page)
24 April 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
24 April 2015Appointment of John Gibney as a director on 19 January 2015 (2 pages)
30 December 2014Auditor's resignation (1 page)
30 December 2014Auditor's resignation (1 page)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(9 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(9 pages)
3 June 2014Full accounts made up to 31 December 2013 (14 pages)
3 June 2014Full accounts made up to 31 December 2013 (14 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(9 pages)
20 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(9 pages)
17 June 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Full accounts made up to 31 December 2012 (14 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
30 November 2012Termination of appointment of Hongyan Lu as a director (1 page)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
30 November 2012Termination of appointment of Hongyan Lu as a director (1 page)
11 October 2012Appointment of Hongyan Echo Lu as a director (2 pages)
11 October 2012Appointment of Hongyan Echo Lu as a director (2 pages)
4 September 2012Appointment of Hongyan Echo Lu as a director (2 pages)
4 September 2012Appointment of Hongyan Echo Lu as a director (2 pages)
3 September 2012Termination of appointment of Johanna Hartley as a director (1 page)
3 September 2012Termination of appointment of Johanna Hartley as a director (1 page)
30 August 2012Termination of appointment of Steven Rigby as a director (1 page)
30 August 2012Termination of appointment of Steven Rigby as a director (1 page)
25 July 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
25 July 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
2 April 2012Appointment of Johanna Ruth Hartley as a director (2 pages)
28 March 2012Termination of appointment of Ian Mair as a director (1 page)
28 March 2012Termination of appointment of Ian Mair as a director (1 page)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (9 pages)
21 June 2011Termination of appointment of Emily White as a director (1 page)
21 June 2011Termination of appointment of Emily White as a director (1 page)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
5 January 2011Appointment of Ian Mair as a director (2 pages)
5 January 2011Appointment of Ian Mair as a director (2 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (10 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Termination of appointment of Graham Peter Eade as a director (1 page)
6 December 2010Termination of appointment of Graham Peter Eade as a director (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
26 November 2010Termination of appointment of Graham Peter Eade as a director
  • ANNOTATION The termination date was removed from the TM01 on 06/05/2011 as it was invalid or ineffective.
(2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2010Termination of appointment of Graham Peter Eade as a director
  • ANNOTATION The termination date was removed from the TM01 on 06/05/2011 as it was invalid or ineffective.
(2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2010Appointment of Graham Peter Eade as a director (2 pages)
20 August 2010Appointment of Graham Peter Eade as a director (2 pages)
19 August 2010Termination of appointment of Timothy Roberts as a director (1 page)
19 August 2010Termination of appointment of Timothy Roberts as a director (1 page)
19 August 2010Termination of appointment of Darren Richards as a director (1 page)
19 August 2010Termination of appointment of Darren Richards as a director (1 page)
17 August 2010Termination of appointment of Mark Witham as a director (2 pages)
17 August 2010Termination of appointment of Mark Witham as a director (2 pages)
13 August 2010Termination of appointment of Elma Morris as a director (1 page)
13 August 2010Termination of appointment of Elma Morris as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
11 August 2010Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
7 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Bryan Lewis on 29 June 2010 (2 pages)
15 March 2010Termination of appointment of a director (1 page)
15 March 2010Termination of appointment of a director (1 page)
15 March 2010Appointment of Ms Elma Morris as a director (2 pages)
15 March 2010Appointment of Ms Elma Morris as a director (2 pages)
12 March 2010Appointment of Mr Bryan Lewis as a director (2 pages)
12 March 2010Appointment of Darren Windsor Richards as a director (2 pages)
12 March 2010Appointment of Emily White as a director (2 pages)
12 March 2010Appointment of Mr Bryan Lewis as a director (2 pages)
12 March 2010Appointment of Darren Windsor Richards as a director (2 pages)
12 March 2010Appointment of Emily White as a director (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
5 December 2009Termination of appointment of Andrew Jones as a director (1 page)
5 December 2009Termination of appointment of Andrew Jones as a director (1 page)
2 December 2009Termination of appointment of Andrew Jones as a director (1 page)
2 December 2009Termination of appointment of a director (1 page)
2 December 2009Termination of appointment of Andrew Jones as a director (1 page)
2 December 2009Termination of appointment of a director (1 page)
1 December 2009Termination of appointment of Nicholas Mourant as a director (1 page)
1 December 2009Termination of appointment of Nicholas Mourant as a director (1 page)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
17 November 2009Termination of appointment of Andrew Jones as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
7 November 2009Termination of appointment of Mark Stirling as a director (1 page)
22 June 2009Full accounts made up to 31 December 2008 (10 pages)
22 June 2009Full accounts made up to 31 December 2008 (10 pages)
1 June 2009Secretary appointed ndiana ekpo (1 page)
1 June 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
17 December 2008Return made up to 18/11/08; full list of members (5 pages)
17 December 2008Return made up to 18/11/08; full list of members (5 pages)
21 October 2008Full accounts made up to 31 December 2007 (10 pages)
21 October 2008Full accounts made up to 31 December 2007 (10 pages)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Appointment terminated secretary clive philp (1 page)
13 June 2008Secretary appointed rebecca jane scudamore (1 page)
27 March 2008Director appointed mark peter witham (3 pages)
27 March 2008Director appointed mark peter witham (3 pages)
13 March 2008Director appointed steven andrew rigby (1 page)
13 March 2008Director appointed steven andrew rigby (1 page)
12 March 2008Director appointed mark peter witham (3 pages)
12 March 2008Appointment terminated director neil earp (1 page)
12 March 2008Appointment terminated director mark witham (1 page)
12 March 2008Appointment terminated director neil earp (1 page)
12 March 2008Director appointed mark peter witham (3 pages)
12 March 2008Appointment terminated director mark witham (1 page)
28 February 2008Director appointed mark andrew stirling (2 pages)
28 February 2008Director appointed mark andrew stirling (2 pages)
25 February 2008Appointment terminate, director robert edward bowden logged form (1 page)
25 February 2008Appointment terminate, director robert edward bowden logged form (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
2 January 2008Return made up to 17/12/07; full list of members (3 pages)
2 January 2008Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Location of register of members (1 page)
18 December 2007Location of register of members (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Location of register of members (1 page)
14 December 2007Secretary's particulars changed (1 page)
14 December 2007Location of register of members (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (11 pages)
25 June 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
8 March 2007Return made up to 18/11/06; full list of members (3 pages)
8 March 2007Return made up to 18/11/06; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
31 August 2006New director appointed (7 pages)
31 August 2006New director appointed (7 pages)
31 August 2006New director appointed (7 pages)
31 August 2006New director appointed (7 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
22 May 2006Full accounts made up to 31 December 2005 (11 pages)
22 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 December 2005Return made up to 18/11/05; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 18/11/05; full list of members (3 pages)
12 December 2005Director's particulars changed (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (6 pages)
28 September 2005New director appointed (6 pages)
20 May 2005Full accounts made up to 31 December 2004 (12 pages)
20 May 2005Full accounts made up to 31 December 2004 (12 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Secretary's particulars changed (1 page)
10 December 2004Return made up to 18/11/04; full list of members (4 pages)
10 December 2004Return made up to 18/11/04; full list of members (4 pages)
11 August 2004New director appointed (4 pages)
11 August 2004New director appointed (4 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Secretary resigned (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
7 June 2004Full accounts made up to 31 December 2003 (12 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
6 March 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
6 March 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 January 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2003New director appointed (4 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (8 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (4 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (8 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (8 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (8 pages)
1 December 2003Particulars of mortgage/charge (7 pages)
1 December 2003Particulars of mortgage/charge (7 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
18 November 2003Incorporation (17 pages)
18 November 2003Incorporation (17 pages)