London
SW1E 5JL
Director Name | Mrs Maria Smout |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Senior Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 113a Burdon Lane Cheam Surrey SM2 7DB |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | John Anthony Seward Bassett |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Grove London SW1W 8PD |
Director Name | Mr Russell Norman Black |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 October 2009) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Way Boxmoor Hemel Hempstead Hertfordshire HP3 0AT |
Director Name | Ms Falguni Rameshchandra Desai |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 16 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | William Stephen Benjamin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2011(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Real Estate Investment Manager |
Country of Residence | United States |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Wilson Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Mr Krysto Archibald Milan Nikolic |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton England And Wales LU1 3AE |
Director Name | Dominic James O'Rourke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Neil Leslie Eady |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Keith William Baillie Hannah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(10 years after company formation) |
Appointment Duration | 1 year (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(10 years after company formation) |
Appointment Duration | 5 years (resigned 29 March 2019) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(11 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(13 years after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Russell James Loveland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Rejinder Bangar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2023(19 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 October 2023) |
Role | Asset Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2011(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,209 |
Net Worth | £54,589 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
31 July 2009 | Delivered on: 7 August 2009 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (The Facility Agent) Classification: A confirmatory security agreement Secured details: All monies due or to become due from each obligor to each 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 (for details of properties charged please refer to the form 395) see image for full details. Fully Satisfied |
---|---|
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in all shares stocks debentures bonds or other securities and investments and its interest in and its rights in respect of x-leisure fund and x-leisure fund 11 and dividend distribution or interest paid in relation to it. See the mortgage charge document for full details. Fully Satisfied |
31 March 2005 | Delivered on: 15 April 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in all shares stocks debentures bonds or other securities and investments and its interest in and its rights in respect of x-leisure fund and x-leisure fund 11 and dividend distribution or interest paid in relation to it. See the mortgage charge document for full details. Fully Satisfied |
4 March 2005 | Delivered on: 15 March 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties 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: All of its rights in respect of any amount standing to the credit of any account and the debt, all rights under any hedging arrangements and all rights under the property and asset management agreement and the fund management agreement. See the mortgage charge document for full details. Fully Satisfied |
4 March 2005 | Delivered on: 15 March 2005 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties 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: All of its rights in respect of any amount standing to the credit of any account and the debt, all rights under any hedging arrangements and all rights under the property and asset management agreement and the fund management agreement. See the mortgage charge document for full details. Fully Satisfied |
19 October 2023 | Appointment of Mrs Maria Smout as a director on 19 October 2023 (2 pages) |
---|---|
19 October 2023 | Termination of appointment of Rejinder Bangar as a director on 19 October 2023 (1 page) |
20 June 2023 | Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
5 August 2022 | Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page) |
6 June 2022 | Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (3 pages) |
21 October 2021 | Full accounts made up to 31 March 2021 (17 pages) |
4 May 2021 | Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (3 pages) |
22 September 2020 | Full accounts made up to 31 March 2020 (37 pages) |
10 February 2020 | Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 March 2019 (33 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
2 April 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page) |
2 April 2019 | Appointment of Mrs Ailish Martina Christian-West as a director on 29 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Olivia Clare Troughton as a director on 29 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages) |
28 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
30 October 2018 | Full accounts made up to 31 March 2018 (31 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (29 pages) |
5 October 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 September 2017 (2 pages) |
5 October 2017 | Cessation of Land Securities Partnerships Limited as a person with significant control on 27 September 2017 (1 page) |
5 October 2017 | Cessation of Land Securities Partnerships Limited as a person with significant control on 27 September 2017 (1 page) |
5 October 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 September 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
18 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 April 2016 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 22 February 2016 (1 page) |
12 April 2016 | Termination of appointment of Geoffrey Lloyd Rusby as a director on 22 February 2016 (1 page) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 May 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Michael Arnaouti as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page) |
5 March 2015 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
5 March 2015 | Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 October 2014 | Sec 519 (1 page) |
20 October 2014 | Sec 519 (1 page) |
7 October 2014 | Auditor's resignation (1 page) |
7 October 2014 | Auditor's resignation (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 September 2014 | Section 519 (2 pages) |
25 September 2014 | Section 519 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 May 2014 | Termination of appointment of John Bassett as a director (1 page) |
16 May 2014 | Termination of appointment of John Bassett as a director (1 page) |
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
10 April 2014 | Appointment of Mr Keith William Baillie Hannah as a director (2 pages) |
27 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
27 March 2014 | Appointment of Olivia Clare Troughton as a director (2 pages) |
27 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Leung as a director (1 page) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Termination of appointment of Dominic O'rourke as a director (1 page) |
26 March 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
24 December 2013 | Satisfaction of charge 5 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 July 2013 | Termination of appointment of Neil Eady as a director (1 page) |
11 July 2013 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 July 2013 | Termination of appointment of Neil Eady as a director (1 page) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (10 pages) |
25 January 2013 | Appointment of Ashley Peter Blake as a director (2 pages) |
25 January 2013 | Appointment of Stephen Sui Sang Leung as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Neil Leslie Eady as a director (2 pages) |
25 January 2013 | Appointment of Dominic James O'rourke as a director (2 pages) |
25 January 2013 | Appointment of Stephen Sui Sang Leung as a director (2 pages) |
25 January 2013 | Appointment of Neil Leslie Eady as a director (2 pages) |
25 January 2013 | Appointment of Ashley Peter Blake as a director (2 pages) |
17 January 2013 | Termination of appointment of William Benjamin as a director (1 page) |
17 January 2013 | Termination of appointment of Wilson Lamont as a director (1 page) |
17 January 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
17 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
17 January 2013 | Termination of appointment of Hugh Scott-Barrett as a director (1 page) |
17 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
17 January 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Wilson Lamont as a director (1 page) |
17 January 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Xavier Pullen as a director (1 page) |
17 January 2013 | Termination of appointment of William Benjamin as a director (1 page) |
17 January 2013 | Termination of appointment of Hugh Scott-Barrett as a director (1 page) |
17 January 2013 | Termination of appointment of John Robertson as a director (1 page) |
17 January 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Director's details changed for Wilson Lamont on 23 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Wilson Lamont on 23 March 2012 (2 pages) |
28 March 2012 | Director's details changed for John Manwaring Robertson on 23 March 2012 (2 pages) |
28 March 2012 | Director's details changed for John Manwaring Robertson on 23 March 2012 (2 pages) |
13 March 2012 | Termination of appointment of Krysto Nikolic as a director (1 page) |
13 March 2012 | Termination of appointment of Krysto Nikolic as a director (1 page) |
23 December 2011 | Appointment of Krysto Nikolic as a director (2 pages) |
23 December 2011 | Appointment of Krysto Nikolic as a director (2 pages) |
22 December 2011 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
22 December 2011 | Termination of appointment of Pierre Gerbeau as a director (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 18 March 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 18 March 2011 (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Xavier Pullen on 18 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011 (2 pages) |
4 April 2011 | Appointment of Wilson Lamont as a director (2 pages) |
4 April 2011 | Appointment of Wilson Lamont as a director (2 pages) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011 (1 page) |
25 March 2011 | Appointment of William Stephen Benjamin as a director (2 pages) |
25 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
25 March 2011 | Appointment of William Stephen Benjamin as a director (2 pages) |
25 March 2011 | Appointment of John Manwaring Robertson as a director (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Timothy Turnbull as a director (2 pages) |
22 March 2011 | Termination of appointment of Hermes Secretariat Limited as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Corin Thoday as a director (2 pages) |
22 March 2011 | Termination of appointment of Timothy Turnbull as a director (2 pages) |
22 March 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
6 October 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
6 October 2010 | Appointment of Mr Timothy William John Turnbull as a director (2 pages) |
23 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
23 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 2 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 March 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
13 October 2009 | Termination of appointment of Russell Black as a director (1 page) |
13 October 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
13 October 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
13 October 2009 | Termination of appointment of Russell Black as a director (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 July 2008 | Appointment terminated director falguni desai (1 page) |
1 July 2008 | Appointment terminated director falguni desai (1 page) |
22 May 2008 | Director appointed mr hugh yelverton scott-barrett (2 pages) |
22 May 2008 | Director appointed mr hugh yelverton scott-barrett (2 pages) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / russell black / 21/01/2008 (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
31 March 2008 | Appointment terminated director martin barber (1 page) |
10 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
10 March 2008 | Return made up to 02/03/08; full list of members (6 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
3 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (11 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Particulars of mortgage/charge (11 pages) |
15 April 2005 | Particulars of mortgage/charge (8 pages) |
31 March 2005 | Return made up to 02/03/05; full list of members (10 pages) |
31 March 2005 | Return made up to 02/03/05; full list of members (10 pages) |
15 March 2005 | Particulars of mortgage/charge (10 pages) |
15 March 2005 | Particulars of mortgage/charge (10 pages) |
15 March 2005 | Particulars of mortgage/charge (10 pages) |
15 March 2005 | Particulars of mortgage/charge (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (5 pages) |
3 March 2005 | New director appointed (5 pages) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (3 pages) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Resolutions
|
27 May 2004 | Resolutions
|
27 May 2004 | Ad 17/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 10 lower grosvenor place london SW1W 0EN (1 page) |
27 May 2004 | £ nc 1000/100000 17/03/04 (1 page) |
27 May 2004 | Ad 17/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | New director appointed (3 pages) |
27 May 2004 | £ nc 1000/100000 17/03/04 (1 page) |
27 May 2004 | New director appointed (3 pages) |
26 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (4 pages) |
13 March 2004 | New director appointed (4 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (5 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 March 2004 | Incorporation (17 pages) |
2 March 2004 | Incorporation (17 pages) |