London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 10 Penners Gardens Surbiton Surrey KT6 6JW |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 May 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coulters Close Grove Green Maidstone Kent ME14 5SU |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Grand Avenue London N10 3BS |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 June 2004) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 May 2017) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Britel Fund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £757 |
Net Worth | £4,655 |
Current Liabilities | £156 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 November 2004 | Delivered on: 23 November 2004 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts assigned insurances hedging arrangements and other contracts fixed charge intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Outstanding |
---|---|
12 November 2004 | Delivered on: 23 November 2004 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts assigned insurances and other contracts fixed charge intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | Voluntary strike-off action has been suspended (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2019 | Resolutions
|
13 December 2019 | Application to strike the company off the register (3 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
18 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (39 pages) |
7 August 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 15 May 2017 (2 pages) |
7 August 2017 | Cessation of Britel Fund Nominees Limited as a person with significant control on 15 May 2017 (1 page) |
7 August 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 15 May 2017 (2 pages) |
7 August 2017 | Cessation of Britel Fund Nominees Limited as a person with significant control on 15 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Resolutions
|
19 May 2017 | Appointment of Louise Miller as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Louise Miller as a director on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page) |
19 May 2017 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages) |
19 May 2017 | Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages) |
18 May 2017 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street, London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street, London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
6 April 2017 | Satisfaction of charge 2 in full (2 pages) |
6 April 2017 | Satisfaction of charge 1 in full (2 pages) |
6 April 2017 | Satisfaction of charge 1 in full (2 pages) |
6 April 2017 | Satisfaction of charge 2 in full (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
15 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
15 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
10 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
5 October 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 19 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 19 April 2010 (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor lloyds chambers 1 portsoken street london E1 8LW (1 page) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor lloyds chambers 1 portsoken street london E1 8LW (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (3 pages) |
10 January 2005 | Memorandum and Articles of Association (12 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
10 January 2005 | Memorandum and Articles of Association (12 pages) |
23 November 2004 | Particulars of mortgage/charge (11 pages) |
23 November 2004 | Particulars of mortgage/charge (11 pages) |
23 November 2004 | Particulars of mortgage/charge (11 pages) |
23 November 2004 | Particulars of mortgage/charge (11 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (6 pages) |
14 June 2004 | New director appointed (5 pages) |
14 June 2004 | New director appointed (6 pages) |
14 June 2004 | New director appointed (6 pages) |
14 June 2004 | New director appointed (5 pages) |
14 June 2004 | New director appointed (6 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 June 2004 | Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Resolutions
|
26 May 2004 | Company name changed hackremco (no.2140) LIMITED\certificate issued on 26/05/04 (2 pages) |
26 May 2004 | Company name changed hackremco (no.2140) LIMITED\certificate issued on 26/05/04 (2 pages) |
19 April 2004 | Incorporation (16 pages) |
19 April 2004 | Incorporation (16 pages) |