London
W1H 7LX
Director Name | Mr Timothy John Haddon |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Isabel Alice Turner |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Charles Downes |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 04 July 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Geoffrey Robert Lauder |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 September 2004) |
Role | Chartered Surveyor |
Correspondence Address | 57 Pine Grove Brookmans Park Hatfield Hertfordshire AL9 7BL |
Director Name | Mr Adrian James Little |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chinthurst House Chinthurst Lane Shalford Surrey GU4 8JR |
Director Name | Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 November 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Snow Hill Crawley Down West Sussex RH10 3EE |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 July 2013) |
Role | Head Of Specialist Funds |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 04 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 04 July 2013) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | norwich-union.co.uk |
---|
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £0.1 | Bl Chess LTD 50.00% Ordinary A |
---|---|
50 at £0.1 | Bl Chess LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
19 July 2022 | Delivered 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 2004 | Delivered 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 |
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (27 pages) |
12 June 2019 | Director's details changed (2 pages) |
10 June 2019 | Director's details changed for Isabel Jeans on 18 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
16 October 2018 | Appointment of Timothy John Haddon as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 15 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Nigel Mark Webb as a director on 15 October 2018 (1 page) |
16 October 2018 | Appointment of Isabel Jeans as a director on 15 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Timothy Charles Downes as a director on 15 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 10 October 2018 (1 page) |
18 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
19 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (183 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr David Ian Lockyer on 1 October 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
19 January 2015 | Full accounts made up to 31 March 2014 (33 pages) |
19 January 2015 | Full accounts made up to 31 March 2014 (33 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 4 July 2014 to 31 March 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 4 July 2014 to 31 March 2014 (1 page) |
1 September 2014 | Previous accounting period shortened from 4 July 2014 to 31 March 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 April 2014 | Full accounts made up to 4 July 2013 (41 pages) |
28 April 2014 | Full accounts made up to 4 July 2013 (41 pages) |
28 April 2014 | Full accounts made up to 4 July 2013 (41 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (40 pages) |
30 December 2013 | Full accounts made up to 31 December 2012 (40 pages) |
13 December 2013 | Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr David Ian Lockyer on 12 December 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
16 August 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
16 August 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
15 August 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
15 August 2013 | Appointment of Mr Anthony Braine as a director (2 pages) |
15 August 2013 | Appointment of Mr Anthony Braine as a director (2 pages) |
15 August 2013 | Appointment of Mr Jean-Marc Vandevivere as a director (2 pages) |
15 August 2013 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
15 August 2013 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
15 August 2013 | Appointment of Sarah Morrell Barzycki as a director (2 pages) |
15 August 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
15 August 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
15 August 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
15 August 2013 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
15 August 2013 | Appointment of Sarah Morrell Barzycki as a director (2 pages) |
15 August 2013 | Appointment of Mr Nigel Mark Webb as a director (2 pages) |
15 August 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
7 August 2013 | Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page) |
7 August 2013 | Previous accounting period shortened from 31 December 2013 to 4 July 2013 (1 page) |
2 August 2013 | Termination of appointment of Barry Hill as a director (1 page) |
2 August 2013 | Termination of appointment of Andrew Appleyard as a director (1 page) |
2 August 2013 | Termination of appointment of Barry Hill as a director (1 page) |
2 August 2013 | Termination of appointment of Richard Jones as a director (1 page) |
2 August 2013 | Termination of appointment of Richard Jones as a director (1 page) |
2 August 2013 | Termination of appointment of Andrew Appleyard as a director (1 page) |
1 August 2013 | Appointment of Ndiana Ekpo as a secretary (1 page) |
1 August 2013 | Registered office address changed from 1 Poultry London EC2R 8EJ England on 1 August 2013 (1 page) |
1 August 2013 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
1 August 2013 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Ndiana Ekpo as a secretary (1 page) |
1 August 2013 | Registered office address changed from 1 Poultry London EC2R 8EJ England on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
1 August 2013 | Registered office address changed from 1 Poultry London EC2R 8EJ England on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
1 August 2013 | Appointment of Mr David Ian Lockyer as a director (2 pages) |
15 June 2013 | Satisfaction of charge 1 in full (4 pages) |
15 June 2013 | Satisfaction of charge 1 in full (4 pages) |
14 June 2013 | Amended full accounts made up to 31 December 2011 (36 pages) |
14 June 2013 | Amended full accounts made up to 31 December 2011 (36 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
5 December 2011 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
5 December 2011 | Appointment of Mr Barry Steven Hill as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 April 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 April 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 2 April 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Richard Peter Jones on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Andrew Charles Appleyard on 10 March 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (36 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (36 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from 8 surrey street norwich norfolk NR1 3NG (1 page) |
10 July 2008 | Director appointed mr andrew charles appleyard (1 page) |
10 July 2008 | Director appointed mr andrew charles appleyard (1 page) |
9 July 2008 | Appointment terminated director julius gottlieb (1 page) |
9 July 2008 | Appointment terminated director julius gottlieb (1 page) |
22 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
24 May 2005 | Return made up to 02/04/05; full list of members (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (6 pages) |
11 October 2004 | New director appointed (6 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | S-div 30/09/04 (1 page) |
11 October 2004 | S-div 30/09/04 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
12 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
23 July 2004 | Particulars of mortgage/charge (6 pages) |
23 July 2004 | Particulars of mortgage/charge (6 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Ad 30/06/04--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Registered office changed on 09/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
9 July 2004 | Ad 30/06/04--------- £ si 9@1=9 £ ic 1/10 (4 pages) |
9 July 2004 | New director appointed (4 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 June 2004 | Company name changed dwsco 2519 LIMITED\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed dwsco 2519 LIMITED\certificate issued on 30/06/04 (2 pages) |
2 April 2004 | Incorporation (19 pages) |
2 April 2004 | Incorporation (19 pages) |