Company Name&Offices Victoria Limited
Company StatusLiquidation
Company Number05081019
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Previous NamesStairfield Limited and Avanta Victoria Street Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Michael Rusk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr David Gary Saul
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Jayson Jenkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr Andrew Lawrence Stewart
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(13 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentralpoint 45 Beech Street
London
EC2Y 8AD
Director NameMr David Arthur Vere Alberto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Arden House
Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Secretary NameMr Paul Andrew Alexander
NationalityBritish
StatusResigned
Appointed07 April 2004(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Briton Crescent
South Croydon
Greater London
CR2 0JF
Secretary NameDavid Arthur Vere Alberto
NationalityBritish
StatusResigned
Appointed20 March 2005(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address47 The Avenue
Sunbury-On-Thames
TW15 5HY
Director NameMr Alan Douglas Pepper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 11 May 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address62 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameMr Paul Andrew Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Briton Crescent
South Croydon
Greater London
CR2 0JF
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr Simon Joseph Dempsey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Main Road
Wigginton
Tamworth
Staffs
B79 9DS
Director NameMr Geraint Wyn Evans
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 The Fairway
Burnham
Buckinghamshire
SL1 8DY
Director NameMr David James Kinnaird
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Cottage
The High Street, Urchfont
Devizes
SN10 4QL
Director NameMr Paul Andrew Alexander
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Briton Crescent
South Croydon
Surrey
CR2 0JF
Director NameMr Andrew Michael Bourne
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMr Daniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Acre
London
WC2E 9LY
Director NameMrs Elizabeth Jane Scannell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Acre
London
WC2E 9LY
Secretary NameMrs Elizabeth Jane Scannell
StatusResigned
Appointed29 July 2013(9 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 October 2013)
RoleCompany Director
Correspondence Address22 Long Acre
London
WC2E 9LY
Secretary NameMr Paul Alexander
StatusResigned
Appointed17 October 2013(9 years, 6 months after company formation)
Appointment Duration2 months (resigned 18 December 2013)
RoleCompany Director
Correspondence Address22 Long Acre
London
WC2E 9LY
Secretary NameMrs Marie Elizabeth Edwards
StatusResigned
Appointed18 December 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2015)
RoleCompany Director
Correspondence Address268 Bath Road
Slough
SL1 4DX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address268 Bath Road
Slough
SL1 4DX
Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
SL1 4DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2007(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 2013)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR

Contact

Websiteavanta.co.uk

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
John Adam Street
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Avanta Managed Offices LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,882,845
Gross Profit£280,712
Net Worth-£1,239,491
Cash£1,367,306
Current Liabilities£3,775,523

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due20 March 2022 (overdue)
Accounts CategorySmall
Accounts Year End28 December

Returns

Latest Return31 October 2021 (2 years, 5 months ago)
Next Return Due14 November 2022 (overdue)

Charges

12 January 2021Delivered on: 19 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
9 February 2017Delivered on: 10 February 2017
Persons entitled: Hsbc Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2016Delivered on: 23 March 2016
Satisfied on: 12 April 2016
Persons entitled: Pathway Finance S.A.R.L.

Classification: A registered charge
Fully Satisfied
2 October 2008Delivered on: 7 October 2008
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an ominbus guarantee and set-off agreement dated 27 september 2007
Secured details: All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ites credit balances see image for full details.
Fully Satisfied
27 September 2007Delivered on: 5 October 2007
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2005Delivered on: 9 July 2005
Satisfied on: 1 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

18 December 2023Satisfaction of charge 050810190006 in full (1 page)
18 December 2023Satisfaction of charge 050810190007 in full (1 page)
31 May 2023Liquidators' statement of receipts and payments to 24 March 2023 (16 pages)
15 April 2022Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 22 York Buildings John Adam Street WC2N 6JU on 15 April 2022 (2 pages)
1 April 2022Statement of affairs (10 pages)
1 April 2022Appointment of a voluntary liquidator (3 pages)
20 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
6 September 2021Accounts for a small company made up to 31 December 2019 (15 pages)
19 January 2021Registration of charge 050810190007, created on 12 January 2021 (76 pages)
22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
18 December 2019Accounts for a small company made up to 31 December 2018 (14 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
22 August 2019Change of details for Business Environment No.7 Limited as a person with significant control on 22 August 2019 (2 pages)
6 August 2019Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 6 August 2019 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
25 January 2018Appointment of Mr Andrew Lawrence Stewart as a director on 22 January 2018 (2 pages)
9 January 2018Change of details for Business Environment No.7 Limited as a person with significant control on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
29 September 2017Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages)
29 September 2017Director's details changed for Mr Jayson Jenkins on 7 August 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 September 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David Gary Saul on 7 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Simon Michael Rusk on 7 August 2017 (2 pages)
22 March 2017Full accounts made up to 31 December 2015 (21 pages)
22 March 2017Full accounts made up to 31 December 2015 (21 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
28 February 2017Second filing of Confirmation Statement dated 31/10/2016 (10 pages)
28 February 2017Second filing of Confirmation Statement dated 31/10/2016 (10 pages)
10 February 2017Registration of charge 050810190006, created on 9 February 2017 (52 pages)
10 February 2017Registration of charge 050810190006, created on 9 February 2017 (52 pages)
16 December 201631/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 28/02/2017.
(7 pages)
16 December 201631/10/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 28/02/2017.
(7 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
12 May 2016Registered office address changed from 268 Bath Road Slough SL1 4DX England to 26 Red Lion Square London WC1R 4AG on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 268 Bath Road Slough SL1 4DX England to 26 Red Lion Square London WC1R 4AG on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Alan Douglas Pepper as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Peter David Edward Gibson as a director on 11 May 2016 (1 page)
12 May 2016Appointment of Mr Jayson Jenkins as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Richard Morris as a director on 11 May 2016 (1 page)
12 May 2016Appointment of Mr Simon Michael Rusk as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Jayson Jenkins as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr David Gary Saul as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Alan Douglas Pepper as a director on 11 May 2016 (1 page)
12 May 2016Appointment of Mr Simon Michael Rusk as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr David Gary Saul as a director on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Peter David Edward Gibson as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Richard Morris as a director on 11 May 2016 (1 page)
28 April 2016Satisfaction of charge 050810190004 in full (1 page)
28 April 2016Satisfaction of charge 050810190004 in full (1 page)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
19 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
12 April 2016Satisfaction of charge 050810190005 in full (1 page)
12 April 2016Satisfaction of charge 050810190005 in full (1 page)
23 March 2016Registration of charge 050810190005, created on 11 March 2016 (5 pages)
23 March 2016Registration of charge 050810190005, created on 11 March 2016 (5 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
8 June 2015Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 (1 page)
8 June 2015Termination of appointment of Paul Andrew Alexander as a director on 31 May 2015 (1 page)
21 April 2015Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages)
21 April 2015Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Geraint Wyn Evans as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Geraint Wyn Evans as a director on 10 April 2015 (1 page)
21 April 2015Appointment of Mr Richard Morris as a director on 10 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter David Edward Gibson as a director on 10 April 2015 (2 pages)
21 April 2015Termination of appointment of David James Kinnaird as a director on 10 April 2015 (1 page)
21 April 2015Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015 (1 page)
21 April 2015Termination of appointment of David James Kinnaird as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Marie Elizabeth Edwards as a secretary on 10 April 2015 (1 page)
21 April 2015Registered office address changed from 22 Long Acre London WC2E 9LY to 268 Bath Road Slough SL1 4DX on 21 April 2015 (1 page)
25 March 2015Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 20 Hanover Square London W1S 1JY (1 page)
25 March 2015Register inspection address has been changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to 20 Hanover Square London W1S 1JY (1 page)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(7 pages)
12 February 2015Termination of appointment of Michael James Kingshott as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Daniel James Breden Taylor as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Michael James Kingshott as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Daniel James Breden Taylor as a director on 12 February 2015 (1 page)
2 February 2015Termination of appointment of Andrew Michael Bourne as a director on 20 January 2015 (1 page)
2 February 2015Termination of appointment of Andrew Michael Bourne as a director on 20 January 2015 (1 page)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
12 August 2014Full accounts made up to 31 December 2013 (15 pages)
17 July 2014Section 519 (1 page)
17 July 2014Section 519 (1 page)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(10 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(10 pages)
25 February 2014Appointment of Mrs Marie Elizabeth Edwards as a secretary (2 pages)
25 February 2014Appointment of Mrs Marie Elizabeth Edwards as a secretary (2 pages)
25 February 2014Termination of appointment of Paul Alexander as a secretary (1 page)
25 February 2014Termination of appointment of Paul Alexander as a secretary (1 page)
16 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
16 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
20 November 2013Termination of appointment of Elizabeth Scannell as a secretary (1 page)
20 November 2013Termination of appointment of Elizabeth Scannell as a director (1 page)
20 November 2013Termination of appointment of Elizabeth Scannell as a director (1 page)
20 November 2013Appointment of Mr Paul Alexander as a secretary (1 page)
20 November 2013Appointment of Mr Paul Alexander as a secretary (1 page)
20 November 2013Termination of appointment of Elizabeth Scannell as a secretary (1 page)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restatement agreement 07/08/2013
(11 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restatement agreement 07/08/2013
(11 pages)
15 August 2013Appointment of Mrs Elizabeth Janes Scannell as a director (2 pages)
15 August 2013Termination of appointment of Rbs Nominees Limited as a secretary (1 page)
15 August 2013Termination of appointment of David Alberto as a director (1 page)
15 August 2013Appointment of Mr Andrew Michael Bourne as a director (2 pages)
15 August 2013Registered office address changed from 1 Lyric Square London W6 0NB on 15 August 2013 (1 page)
15 August 2013Appointment of Mr Daniel James Breden Taylor as a director (2 pages)
15 August 2013Appointment of Mr Andrew Michael Bourne as a director (2 pages)
15 August 2013Appointment of Mr Michael James Kingshott as a director (2 pages)
15 August 2013Termination of appointment of Rbs Nominees Limited as a secretary (1 page)
15 August 2013Appointment of Mr Michael James Kingshott as a director (2 pages)
15 August 2013Appointment of Mrs Elizabeth Janes Scannell as a director (2 pages)
15 August 2013Termination of appointment of Robert Brook as a director (1 page)
15 August 2013Termination of appointment of David Alberto as a director (1 page)
15 August 2013Appointment of Mr Daniel James Breden Taylor as a director (2 pages)
15 August 2013Termination of appointment of Robert Brook as a director (1 page)
15 August 2013Termination of appointment of Paul Alexander as a secretary (1 page)
15 August 2013Registered office address changed from 1 Lyric Square London W6 0NB on 15 August 2013 (1 page)
15 August 2013Termination of appointment of Paul Alexander as a secretary (1 page)
15 August 2013Appointment of Mrs Elizabeth Jane Scannell as a secretary (1 page)
15 August 2013Appointment of Mrs Elizabeth Jane Scannell as a secretary (1 page)
14 August 2013Registration of charge 050810190004 (76 pages)
14 August 2013Registration of charge 050810190004 (76 pages)
31 July 2013Satisfaction of charge 3 in full (1 page)
31 July 2013Satisfaction of charge 3 in full (1 page)
31 July 2013Satisfaction of charge 2 in full (1 page)
31 July 2013Satisfaction of charge 2 in full (1 page)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (11 pages)
4 February 2013Full accounts made up to 31 March 2012 (12 pages)
4 February 2013Full accounts made up to 31 March 2012 (12 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (11 pages)
3 October 2011Appointment of Mr Paul Alexander as a director (2 pages)
3 October 2011Appointment of Mr Paul Alexander as a director (2 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
27 September 2011Full accounts made up to 31 March 2011 (12 pages)
24 June 2011Full accounts made up to 31 March 2010 (12 pages)
24 June 2011Full accounts made up to 31 March 2010 (12 pages)
18 April 2011Register(s) moved to registered office address (1 page)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
18 April 2011Register(s) moved to registered office address (1 page)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Secretary's details changed for Rbs Nominees Limited on 23 March 2010 (2 pages)
13 April 2010Secretary's details changed for Rbs Nominees Limited on 23 March 2010 (2 pages)
26 August 2009Full accounts made up to 31 March 2009 (12 pages)
26 August 2009Full accounts made up to 31 March 2009 (12 pages)
22 June 2009Appointment terminated director simon dempsey (1 page)
22 June 2009Appointment terminated director simon dempsey (1 page)
2 June 2009Director's change of particulars / alan pepper / 02/06/2009 (1 page)
2 June 2009Director's change of particulars / alan pepper / 02/06/2009 (1 page)
22 April 2009Return made up to 23/03/09; full list of members (5 pages)
22 April 2009Director's change of particulars / david alberto / 18/11/2008 (1 page)
22 April 2009Director's change of particulars / geraint evans / 18/11/2008 (1 page)
22 April 2009Director's change of particulars / geraint evans / 18/11/2008 (1 page)
22 April 2009Director's change of particulars / simon dempsey / 18/11/2008 (1 page)
22 April 2009Director's change of particulars / simon dempsey / 18/11/2008 (1 page)
22 April 2009Return made up to 23/03/09; full list of members (5 pages)
22 April 2009Director's change of particulars / david alberto / 18/11/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page)
11 November 2008Registered office changed on 11/11/2008 from 1 hammersmith grove london W6 0NB (1 page)
10 October 2008Director appointed geraint evans (2 pages)
10 October 2008Director appointed geraint evans (2 pages)
10 October 2008Director appointed david kinnaird (2 pages)
10 October 2008Director appointed david kinnaird (2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Full accounts made up to 31 March 2008 (12 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 23/03/08; full list of members (7 pages)
18 April 2008Return made up to 23/03/08; full list of members (7 pages)
18 April 2008Location of register of members (1 page)
2 November 2007Full accounts made up to 31 March 2007 (12 pages)
2 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 October 2007Particulars of mortgage/charge (10 pages)
5 October 2007Particulars of mortgage/charge (10 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
17 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 April 2007Return made up to 23/03/07; full list of members (8 pages)
17 April 2007Return made up to 23/03/07; full list of members (8 pages)
6 March 2007New director appointed (4 pages)
6 March 2007New director appointed (4 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
13 February 2007Auditor's resignation (4 pages)
13 February 2007Auditor's resignation (4 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
7 June 2006Return made up to 23/03/06; full list of members (7 pages)
7 June 2006Return made up to 23/03/06; full list of members (7 pages)
6 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2006Registered office changed on 13/01/06 from: 83 victoria street london SW1H 0HW (1 page)
13 January 2006Registered office changed on 13/01/06 from: 83 victoria street london SW1H 0HW (1 page)
7 September 2005New director appointed (3 pages)
7 September 2005New director appointed (3 pages)
31 August 2005Registered office changed on 31/08/05 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page)
31 August 2005Registered office changed on 31/08/05 from: avanta media village 131-151 great titchfield street london W1W 5BB (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
20 April 2005Return made up to 23/03/05; full list of members (6 pages)
20 April 2005Return made up to 23/03/05; full list of members (6 pages)
17 August 2004Registered office changed on 17/08/04 from: 57-61 mortimer street london W1W 8HS (1 page)
17 August 2004Registered office changed on 17/08/04 from: 57-61 mortimer street london W1W 8HS (1 page)
14 July 2004Company name changed stairfield LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed stairfield LIMITED\certificate issued on 14/07/04 (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)