London
EC2R 5AA
Director Name | Mr Charles Richard Walker |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2011(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 August 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Miss Cheryl Ann Lane |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 August 2017) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 August 2017) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Jeffrey Nicholas Peers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2007) |
Role | Property Developer |
Correspondence Address | 58 St Albans Road Kingston Surrey KT2 5HH |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(10 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Leewood, Titwood Road Newton Mearns Glasgow G77 6RP Scotland |
Director Name | Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 4 Elias Place London SW8 1NN |
Director Name | Mr Timothy Simon Winslow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Peter John Allwood |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2007) |
Role | General Manager |
Correspondence Address | Flat 9 264 Waterloo Road London SE1 8RP |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2008) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 May 2008) |
Role | Chief Operating Officer |
Correspondence Address | Flat 2 2 Minerva Street London E2 9EH |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2008) |
Role | Development Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 19 May 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alexander Graham Thomson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 November 2009) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr James David Scott |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 506 East Block County Hall Apts Forum Magnum Square London SE1 7GN |
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Eastcote Orpington BR6 0AU |
Director Name | Mr Graham Anthony Thomas |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow HA2 0EE |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Legal & General Property LTD 50.00% Ordinary |
---|---|
100 at £1 | Lend Lease Europe LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,448 |
Cash | £2,891 |
Current Liabilities | £601 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 June 2014 | Delivered on: 2 July 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
11 December 2009 | Delivered on: 19 December 2009 Persons entitled: Dominion Corporate Trustees Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company in its capacity as general partner of the borrower, the nominee and wgpl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at golden square t/n CH563135, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 December 2009 | Delivered on: 17 December 2009 Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company, the borrower and the nominee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at golden square t/n CH563135, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 November 2009 | Delivered on: 26 November 2009 Persons entitled: Dominion Corporate Trustees Classification: Debenture Secured details: All sums due or to become due 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, fixed plant & machinery see image for full details. Outstanding |
5 November 2009 | Delivered on: 20 November 2009 Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company, in its capacity as general partner of the warrington retail limited partnership, warrington (general partner) limited and warrington nominee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 November 2009 | Delivered on: 20 November 2009 Persons entitled: Lloyds Tsb Bank PLC (As Agent for the Lenders) Classification: Debenture Secured details: All monies due or to become due from the company, the warrington retail limited partnership and warrington nominee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2007 | Delivered on: 13 October 2007 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Finance Parties Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company and each other obligor to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as golden square warrington,. See the mortgage charge document for full details. Outstanding |
26 June 2014 | Delivered on: 2 July 2014 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
4 February 2005 | Delivered on: 17 February 2005 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower and each other obligor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises at golden square, warrington, cheshire t/no's CH263127 and CH252964. 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 |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Satisfaction of charge 050916350010 in full (1 page) |
19 April 2017 | Satisfaction of charge 050916350009 in full (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 8 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (2 pages) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 8 in full (1 page) |
19 April 2017 | Satisfaction of charge 6 in full (1 page) |
19 April 2017 | Satisfaction of charge 050916350010 in full (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 5 in full (1 page) |
19 April 2017 | Satisfaction of charge 7 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 7 in full (1 page) |
19 April 2017 | Satisfaction of charge 050916350009 in full (1 page) |
19 April 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Satisfaction of charge 3 in full (1 page) |
19 April 2017 | Satisfaction of charge 3 in full (1 page) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 January 2016 | Appointment of Miss Cheryl Ann Lane as a director on 21 December 2015 (2 pages) |
15 January 2016 | Appointment of Miss Cheryl Ann Lane as a director on 21 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Craig Stephen Matheson as a director on 21 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Craig Stephen Matheson as a director on 21 December 2015 (1 page) |
15 September 2015 | Notice of completion of voluntary arrangement (7 pages) |
15 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2015 (6 pages) |
15 September 2015 | Notice of completion of voluntary arrangement (7 pages) |
15 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
7 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
7 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
2 September 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
2 September 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 July 2014 | Registration of charge 050916350010 (21 pages) |
2 July 2014 | Registration of charge 050916350009 (21 pages) |
2 July 2014 | Registration of charge 050916350010 (21 pages) |
2 July 2014 | Registration of charge 050916350009 (21 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Termination of appointment of Anthony Brown as a director (1 page) |
19 December 2013 | Appointment of Mark Boor as a director (2 pages) |
19 December 2013 | Termination of appointment of Anthony Brown as a director (1 page) |
19 December 2013 | Appointment of Mark Boor as a director (2 pages) |
8 August 2013 | Appointment of Mr Craig Stephen Matheson as a director (2 pages) |
8 August 2013 | Appointment of Mr Craig Stephen Matheson as a director (2 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Termination of appointment of Graham Thomas as a director (1 page) |
10 June 2013 | Termination of appointment of Graham Thomas as a director (1 page) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Appointment of Charles Walker as a director (2 pages) |
8 November 2011 | Appointment of Charles Walker as a director (2 pages) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
18 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Auditor's resignation (1 page) |
17 February 2011 | Auditor's resignation (1 page) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 June 2010 | Appointment of Graham Anthony Thomas as a director (2 pages) |
17 June 2010 | Appointment of Graham Anthony Thomas as a director (2 pages) |
15 June 2010 | Termination of appointment of James Scott as a director (1 page) |
15 June 2010 | Termination of appointment of James Scott as a director (1 page) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Appointment of Andrew Banks as a director (2 pages) |
29 January 2010 | Appointment of Andrew Banks as a director (2 pages) |
29 January 2010 | Termination of appointment of William Hughes as a director (1 page) |
29 January 2010 | Termination of appointment of William Hughes as a director (1 page) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
26 November 2009 | Duplicate mortgage certificatecharge no:3 (11 pages) |
26 November 2009 | Duplicate mortgage certificatecharge no:3 (11 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
24 November 2009 | Termination of appointment of Timothy Winslow as a director (1 page) |
24 November 2009 | Termination of appointment of Alexander Thomson as a director (1 page) |
24 November 2009 | Termination of appointment of Alexander Thomson as a director (1 page) |
24 November 2009 | Termination of appointment of Timothy Winslow as a director (1 page) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 October 2009 | Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Christine Gordon on 14 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 June 2009 | Director appointed anthony michael brown (3 pages) |
8 June 2009 | Director appointed anthony michael brown (3 pages) |
29 May 2009 | Appointment terminated director keith redshaw (1 page) |
29 May 2009 | Appointment terminated director keith redshaw (1 page) |
18 February 2009 | Director appointed alexander graham thomson (3 pages) |
18 February 2009 | Director appointed alexander graham thomson (3 pages) |
29 January 2009 | Director appointed james david scott (2 pages) |
29 January 2009 | Director appointed james david scott (2 pages) |
22 December 2008 | Appointment terminated director christopher darroch (1 page) |
22 December 2008 | Appointment terminated director christopher darroch (1 page) |
22 December 2008 | Appointment terminated director robin butler (1 page) |
22 December 2008 | Appointment terminated director robin butler (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Director appointed helen christine gordon (2 pages) |
13 August 2008 | Director appointed helen christine gordon (2 pages) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
9 June 2008 | Director appointed keith redshaw (3 pages) |
9 June 2008 | Director appointed keith redshaw (3 pages) |
4 June 2008 | Appointment terminated director daniel labbad (1 page) |
4 June 2008 | Appointment terminated director daniel labbad (1 page) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
19 May 2008 | Director appointed william hughes (2 pages) |
19 May 2008 | Director appointed william hughes (2 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
13 October 2007 | Particulars of mortgage/charge (6 pages) |
13 October 2007 | Particulars of mortgage/charge (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
9 January 2007 | New director appointed (5 pages) |
9 January 2007 | New director appointed (5 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (4 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (4 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
17 February 2005 | Particulars of mortgage/charge (14 pages) |
17 February 2005 | Particulars of mortgage/charge (14 pages) |
11 February 2005 | New director appointed (7 pages) |
11 February 2005 | New director appointed (7 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
2 December 2004 | Ad 27/05/04--------- £ si 190@1 (2 pages) |
2 December 2004 | Ad 27/05/04--------- £ si 190@1 (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
31 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
31 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 June 2004 | New director appointed (4 pages) |
30 June 2004 | New director appointed (4 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Ad 27/05/04--------- £ si 190@1=190 £ ic 10/200 (2 pages) |
18 June 2004 | Ad 27/05/04--------- £ si 190@1=190 £ ic 10/200 (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (5 pages) |
9 June 2004 | New director appointed (5 pages) |
19 May 2004 | Ad 10/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 May 2004 | Ad 10/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 May 2004 | Memorandum and Articles of Association (12 pages) |
19 May 2004 | Memorandum and Articles of Association (12 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 190 strand london WC2R 1JN (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: 190 strand london WC2R 1JN (1 page) |
7 May 2004 | Company name changed lawgra (no.1093) LIMITED\certificate issued on 07/05/04 (2 pages) |
7 May 2004 | Company name changed lawgra (no.1093) LIMITED\certificate issued on 07/05/04 (2 pages) |
2 April 2004 | Incorporation (15 pages) |
2 April 2004 | Incorporation (15 pages) |