Epsom
Surrey
KT19 8JU
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 July 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Secretary Name | Mr David Cruse |
---|---|
Status | Closed |
Appointed | 03 May 2016(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 July 2022) |
Role | Company Director |
Correspondence Address | 4 Haygreen Road Witham Essex CM8 1FS |
Director Name | Mr Adam Simon Katten |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Tenterden Drive London NW4 1EE |
Director Name | Mr Lee Elliott Pittal |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Investment Consultant |
Country of Residence | England |
Correspondence Address | 55 Kingwell Road Hadley Wood Hertfordshire EN4 0HZ |
Director Name | Barry Ian Stillerman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Chartered Accountants |
Correspondence Address | 7 London Road Stanmore Middlesex HA7 4PA |
Secretary Name | Mr Ian Lennox Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Emerald House East Street Epsom Surrey KT17 1HS |
Director Name | Mr Ross Andrew Frowen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 09 March 2012) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Graham Simon Gould |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 March 2012) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Christopher William Szpak |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 144 Hall Lane Upminster Essex RM14 1AT |
Director Name | Mr Robert Martin Walters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Harold Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Gate Portsmouth Road Milford Surrey GU8 5HH |
Director Name | Frederick James Homer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2006) |
Role | Financial Advisor |
Correspondence Address | Quakers Rest 20 Westfield Avenue Chelmsford Essex CM1 1SF |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Resigned |
Appointed | 15 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr David Brian Pitman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Matthew David Phillips |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2014) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Welland Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Simon Welland Davis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2013) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Status | Resigned |
Appointed | 21 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Miss Fiona Alison Stockwell |
---|---|
Status | Resigned |
Appointed | 06 December 2013(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | bdo.co.uk |
---|
Registered Address | C/O Begbies Traynor London 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Spp (General Partner) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from spp income fund LP acting by its general partner spp (general partner) limited to the chargee on any account whatsoever. Particulars: Assigns the rent. See the mortgage charge document for full details. Outstanding |
---|---|
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: L/H property k/a unit 107 tenth avenue deeside industrial estate deeside flintshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. 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. Outstanding |
28 January 2005 | Delivered on: 5 February 2005 Persons entitled: Norwich Union Mortgages General Limited Classification: Deed of assignment Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: By the assignment as security for the indebtedness the company with full title guarantee assigns by way of security to the trustee all the assigned rights. Outstanding |
2 November 2004 | Delivered on: 11 November 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land northallerton business park, northallerton. T/no NYK97559. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 November 2004 | Delivered on: 11 November 2004 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee hereby assigns to nationwide the rent. Outstanding |
25 May 2010 | Delivered on: 9 June 2010 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 by way of fixed charge all the plant, machinery, implements, utensils, furniture and equipment see image for full details. Outstanding |
25 May 2010 | Delivered on: 9 June 2010 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the assignor to the chargee. Particulars: All rental income in f/h land k/a kensington house 136 suffolk street queensway birmingham t/no. WM387080 and l/h land k/a car park kensington house ellis street ellis street birmingham t/no. WM518050 and charges the rent account and all its right, title and interest in the monies from time to time see image for full details. Outstanding |
19 March 2008 | Delivered on: 29 March 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp (general partner) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title interest and benefit present or future to all moneys owing or incurred under the leases in respect of the f/h property k/a biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799 other than sums receivable by the company by way of insurance contributions service charges payments to sinking funds or any vat payable thereon including the right to receive the same and the benefit of any guarantee or security for the performance thereof now or at any time hereafter, all right title and interest in respect of payment of the rent guarantee. See image for full details. Outstanding |
19 March 2008 | Delivered on: 29 March 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company, fitzwilliam strategic property partnership fund no.3 Limited partnership and spp (general partner) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H biggin hill airport trading estate wireless road biggin hill westerham t/nos SGL387008 and SGL563799; together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
3 October 2006 | Delivered on: 11 October 2006 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Deed of assignment Secured details: All monies due or to become due from spp (general partner) limited spp wombwell limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights. See the mortgage charge document for full details. Outstanding |
13 February 2004 | Delivered on: 24 February 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the northwest side of leverill gate wombwell t/n SYK346487. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 January 2005 | Delivered on: 5 February 2005 Satisfied on: 14 October 2010 Persons entitled: Norwich Union Mortgages General Limited Classification: Deed of legal charge Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever. Particulars: The l/h property being borough fields shopping centre high street wootton bassett t/no WT100110 by way of floating charge its undertaking. See the mortgage charge document for full details. Fully Satisfied |
12 March 2004 | Delivered on: 19 March 2004 Satisfied on: 14 October 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property t/n SYK446902 and k/a ranskill court shepcote lane sheffield. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 13 October 2006 Satisfied on: 14 October 2010 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Supplemental deed Secured details: All monies due or to become due from the company spp income fund limited spp (general partner) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a kensington house suffolk street queensway birmingham t/no WM387080 and l/h property k/a car park kensington house ellis street queensway birmingham t/no WM518050 including all buildings. See the mortgage charge document for full details. Fully Satisfied |
11 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
26 June 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
5 March 2019 | Registered office address changed from 55 Baker Street London W1U 8EW England to 3 Cadogan Gate London SW1X 0AS on 5 March 2019 (1 page) |
16 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
10 November 2017 | Satisfaction of charge 8 in full (4 pages) |
10 November 2017 | Satisfaction of charge 10 in full (6 pages) |
10 November 2017 | Satisfaction of charge 5 in full (4 pages) |
10 November 2017 | Satisfaction of charge 1 in full (6 pages) |
10 November 2017 | Satisfaction of charge 7 in full (4 pages) |
10 November 2017 | Satisfaction of charge 12 in full (4 pages) |
10 November 2017 | Satisfaction of charge 8 in full (4 pages) |
10 November 2017 | Satisfaction of charge 9 in full (4 pages) |
10 November 2017 | Satisfaction of charge 10 in full (6 pages) |
10 November 2017 | Satisfaction of charge 4 in full (4 pages) |
10 November 2017 | Satisfaction of charge 5 in full (4 pages) |
10 November 2017 | Satisfaction of charge 7 in full (4 pages) |
10 November 2017 | Satisfaction of charge 9 in full (4 pages) |
10 November 2017 | Satisfaction of charge 14 in full (4 pages) |
10 November 2017 | Satisfaction of charge 13 in full (6 pages) |
10 November 2017 | Satisfaction of charge 3 in full (4 pages) |
10 November 2017 | Satisfaction of charge 15 in full (4 pages) |
10 November 2017 | Satisfaction of charge 14 in full (4 pages) |
10 November 2017 | Satisfaction of charge 4 in full (4 pages) |
10 November 2017 | Satisfaction of charge 3 in full (4 pages) |
10 November 2017 | Satisfaction of charge 1 in full (6 pages) |
10 November 2017 | Satisfaction of charge 15 in full (4 pages) |
10 November 2017 | Satisfaction of charge 13 in full (6 pages) |
10 November 2017 | Satisfaction of charge 12 in full (4 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr David Cruse as a secretary on 3 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Matthew David Phillips as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr David John Till as a director on 1 December 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
5 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
12 May 2014 | Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Robert David Surrell Wood on 1 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
16 December 2013 | Appointment of Miss Fiona Alison Stockwell as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a secretary (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
13 December 2013 | Termination of appointment of Robert Keeler as a director (1 page) |
18 November 2013 | Termination of appointment of Simon Davis as a director (1 page) |
18 November 2013 | Termination of appointment of Simon Davis as a director (1 page) |
11 October 2013 | Accounts for a dormant company made up to 28 June 2013 (6 pages) |
11 October 2013 | Accounts for a dormant company made up to 28 June 2013 (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Register(s) moved to registered office address (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
28 November 2012 | Appointment of Mr Robert Michael Keeler as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
16 November 2012 | Termination of appointment of Ian Macfarlane as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 29 June 2012 (6 pages) |
3 August 2012 | Accounts for a dormant company made up to 29 June 2012 (6 pages) |
3 April 2012 | Termination of appointment of Graham Gould as a director (1 page) |
3 April 2012 | Termination of appointment of Graham Gould as a director (1 page) |
23 March 2012 | Appointment of Mr Simon Welland Davis as a director (2 pages) |
23 March 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
23 March 2012 | Appointment of Mr Simon Welland Davis as a director (2 pages) |
23 March 2012 | Appointment of Robert Michael Keeler as a director (2 pages) |
19 March 2012 | Termination of appointment of Ross Frowen as a director (1 page) |
19 March 2012 | Termination of appointment of Ross Frowen as a director (1 page) |
9 February 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 1 July 2011 (6 pages) |
11 October 2011 | Appointment of Matthew David Phillips as a director (2 pages) |
11 October 2011 | Appointment of Matthew David Phillips as a director (2 pages) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
7 October 2011 | Termination of appointment of David Pitman as a director (1 page) |
5 July 2011 | Termination of appointment of Robert Walters as a director (1 page) |
5 July 2011 | Termination of appointment of Robert Walters as a director (1 page) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for David Brian Pitman on 25 May 2011 (2 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Termination of appointment of Richard Spilg as a director (1 page) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
7 December 2010 | Termination of appointment of Richard Spilg as a director (1 page) |
7 December 2010 | Appointment of David Brian Pitman as a director (2 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 March 2010 | Appointment of Mr Robert David Surrell Wood as a director (2 pages) |
16 March 2010 | Appointment of Mr Robert David Surrell Wood as a director (2 pages) |
10 February 2010 | Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Ross Andrew Frowen on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Richard Spilg on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Graham Simon Gould on 1 October 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
8 December 2009 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 (3 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Robert Martin Walters on 1 October 2009 (3 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Accounts for a dormant company made up to 3 July 2009 (6 pages) |
23 November 2009 | Accounts for a dormant company made up to 3 July 2009 (6 pages) |
23 November 2009 | Accounts for a dormant company made up to 3 July 2009 (6 pages) |
6 November 2009 | Termination of appointment of Simon Davis as a director (1 page) |
6 November 2009 | Termination of appointment of Simon Davis as a director (1 page) |
11 August 2009 | Appointment terminated director christopher szpak (1 page) |
11 August 2009 | Appointment terminated director christopher szpak (1 page) |
27 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (8 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (8 pages) |
28 October 2008 | Full accounts made up to 4 July 2008 (8 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL (1 page) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (9 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 December 2006 | New director appointed (1 page) |
7 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
5 December 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
14 December 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
14 December 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
10 August 2005 | Particulars of mortgage/charge (9 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (11 pages) |
10 August 2005 | Particulars of mortgage/charge (11 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (9 pages) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
25 May 2005 | New director appointed (3 pages) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
16 May 2005 | Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page) |
16 May 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
8 March 2005 | Location of register of members (1 page) |
8 March 2005 | Location of register of members (1 page) |
5 February 2005 | Particulars of mortgage/charge (6 pages) |
5 February 2005 | Particulars of mortgage/charge (5 pages) |
5 February 2005 | Particulars of mortgage/charge (5 pages) |
5 February 2005 | Particulars of mortgage/charge (6 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
16 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
16 November 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
24 February 2004 | Particulars of mortgage/charge (4 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (20 pages) |
5 February 2004 | Incorporation (20 pages) |