Company NamePaddington Central Ii (GP) Limited
Company StatusActive
Company Number05092409
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)
Previous NameDwsco 2519 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy John Haddon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Isabel Alice Turner
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 04 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameGeoffrey Robert Lauder
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 September 2004)
RoleChartered Surveyor
Correspondence Address57 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BL
Director NameMr Adrian James Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChinthurst House
Chinthurst Lane
Shalford
Surrey
GU4 8JR
Director NamePhilip John Gadsden
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(5 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 November 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Snow Hill
Crawley Down
West Sussex
RH10 3EE
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 July 2013)
RoleHead Of Specialist Funds
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed04 July 2013(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 October 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 2004(2 months, 4 weeks after company formation)
Appointment Duration9 years (resigned 04 July 2013)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitenorwich-union.co.uk

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £0.1Bl Chess LTD
50.00%
Ordinary A
50 at £0.1Bl Chess LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

19 July 2022Delivered on: 22 July 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Freehold property known as land lying south of harrow road, london registered at hm land registry under title number NGL818091 and freehold property known as land to the south of harrow road and to the east of westbourne terrace, london registered at hm land registry under title number NGL838144.
Outstanding
22 July 2004Delivered on: 23 July 2004
Satisfied on: 15 June 2013
Persons entitled: Development Securities (Paddington) Limited

Classification: Legal mortgage
Secured details: All monies (subject to a maximum of £7 million plus vat thereon, if any) due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property under t/no's ngl 818091 and NGL624083 and comprising part of the property now k/a paddington central london W2 together with the rights described in the schedule to the mortgage.
Fully Satisfied

Filing History

7 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (27 pages)
12 June 2019Director's details changed (2 pages)
10 June 2019Director's details changed for Isabel Jeans on 18 May 2019 (2 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
16 October 2018Appointment of Timothy John Haddon as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Timothy Andrew Roberts as a director on 15 October 2018 (1 page)
16 October 2018Termination of appointment of Nigel Mark Webb as a director on 15 October 2018 (1 page)
16 October 2018Appointment of Isabel Jeans as a director on 15 October 2018 (2 pages)
16 October 2018Appointment of Mr Timothy Charles Downes as a director on 15 October 2018 (2 pages)
16 October 2018Termination of appointment of Sarah Morrell Barzycki as a director on 10 October 2018 (1 page)
18 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
19 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
10 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(10 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(10 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(12 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(12 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(12 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
19 January 2015Full accounts made up to 31 March 2014 (33 pages)
19 January 2015Full accounts made up to 31 March 2014 (33 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
1 September 2014Previous accounting period shortened from 4 July 2014 to 31 March 2014 (1 page)
1 September 2014Previous accounting period shortened from 4 July 2014 to 31 March 2014 (1 page)
1 September 2014Previous accounting period shortened from 4 July 2014 to 31 March 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(14 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(14 pages)
14 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10
(14 pages)
28 April 2014Full accounts made up to 4 July 2013 (41 pages)
28 April 2014Full accounts made up to 4 July 2013 (41 pages)
28 April 2014Full accounts made up to 4 July 2013 (41 pages)
30 December 2013Full accounts made up to 31 December 2012 (40 pages)
30 December 2013Full accounts made up to 31 December 2012 (40 pages)
13 December 2013Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages)
13 December 2013Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
16 August 2013Appointment of Benjamin Toby Grose as a director (2 pages)
16 August 2013Appointment of Benjamin Toby Grose as a director (2 pages)
15 August 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 August 2013Appointment of Mr Anthony Braine as a director (2 pages)
15 August 2013Appointment of Mr Anthony Braine as a director (2 pages)
15 August 2013Appointment of Mr Jean-Marc Vandevivere as a director (2 pages)
15 August 2013Appointment of Christopher Michael John Forshaw as a director (2 pages)
15 August 2013Appointment of Christopher Michael John Forshaw as a director (2 pages)
15 August 2013Appointment of Sarah Morrell Barzycki as a director (2 pages)
15 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
15 August 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 August 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
15 August 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
15 August 2013Appointment of Sarah Morrell Barzycki as a director (2 pages)
15 August 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
15 August 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
7 August 2013Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page)
2 August 2013Termination of appointment of Barry Hill as a director (1 page)
2 August 2013Termination of appointment of Andrew Appleyard as a director (1 page)
2 August 2013Termination of appointment of Barry Hill as a director (1 page)
2 August 2013Termination of appointment of Richard Jones as a director (1 page)
2 August 2013Termination of appointment of Richard Jones as a director (1 page)
2 August 2013Termination of appointment of Andrew Appleyard as a director (1 page)
1 August 2013Appointment of Ndiana Ekpo as a secretary (1 page)
1 August 2013Registered office address changed from 1 Poultry London EC2R 8EJ England on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Timothy Andrew Roberts as a director (2 pages)
1 August 2013Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page)
1 August 2013Appointment of Ndiana Ekpo as a secretary (1 page)
1 August 2013Registered office address changed from 1 Poultry London EC2R 8EJ England on 1 August 2013 (1 page)
1 August 2013Appointment of Timothy Andrew Roberts as a director (2 pages)
1 August 2013Registered office address changed from 1 Poultry London EC2R 8EJ England on 1 August 2013 (1 page)
1 August 2013Appointment of Mr David Ian Lockyer as a director (2 pages)
1 August 2013Appointment of Mr David Ian Lockyer as a director (2 pages)
15 June 2013Satisfaction of charge 1 in full (4 pages)
15 June 2013Satisfaction of charge 1 in full (4 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (36 pages)
14 June 2013Amended full accounts made up to 31 December 2011 (36 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
12 December 2012Auditor's resignation (1 page)
12 December 2012Auditor's resignation (1 page)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 September 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
23 April 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
5 December 2011Appointment of Mr Barry Steven Hill as a director (2 pages)
5 December 2011Appointment of Mr Barry Steven Hill as a director (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 April 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 April 2010 (2 pages)
1 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 2 April 2010 (2 pages)
10 March 2010Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (36 pages)
5 November 2008Full accounts made up to 31 December 2007 (36 pages)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Company business 08/09/2008
(1 page)
2 September 2008Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG (1 page)
2 September 2008Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG (1 page)
10 July 2008Director appointed mr andrew charles appleyard (1 page)
10 July 2008Director appointed mr andrew charles appleyard (1 page)
9 July 2008Appointment terminated director julius gottlieb (1 page)
9 July 2008Appointment terminated director julius gottlieb (1 page)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2007Full accounts made up to 31 December 2006 (18 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
24 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 May 2005Return made up to 02/04/05; full list of members (3 pages)
24 May 2005Return made up to 02/04/05; full list of members (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (6 pages)
11 October 2004New director appointed (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004S-div 30/09/04 (1 page)
11 October 2004S-div 30/09/04 (1 page)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2004Nc inc already adjusted 30/06/04 (1 page)
12 August 2004Nc inc already adjusted 30/06/04 (1 page)
23 July 2004Particulars of mortgage/charge (6 pages)
23 July 2004Particulars of mortgage/charge (6 pages)
9 July 2004Director resigned (1 page)
9 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004New director appointed (4 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (4 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2004New director appointed (4 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Ad 30/06/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
9 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2004Registered office changed on 09/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Registered office changed on 09/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
9 July 2004Ad 30/06/04--------- £ si 9@1=9 £ ic 1/10 (4 pages)
9 July 2004New director appointed (4 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2004New director appointed (3 pages)
9 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
30 June 2004Company name changed dwsco 2519 LIMITED\certificate issued on 30/06/04 (2 pages)
30 June 2004Company name changed dwsco 2519 LIMITED\certificate issued on 30/06/04 (2 pages)
2 April 2004Incorporation (19 pages)
2 April 2004Incorporation (19 pages)