Company NameGregory Park Holding Limited
Company StatusActive
Company Number05124555
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Previous Name3372nd Single Member Shelf Trading Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Nevine Nabil Al-Manni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Robin Baird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(16 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(19 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameSpring Board Limited (Corporation)
StatusCurrent
Appointed13 July 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address17 Broad Street
St. Helier
Jersey
JE2 3RR
Director NameMr David Julian Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Bryanston Court
George Street
London
W1H 7HB
Secretary NameTerence Alan Evan Wynne Wardale
NationalityBritish
StatusResigned
Appointed07 June 2004(3 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Craven Lodge
15-17 Craven Hill
London
W2 3ER
Director NameHelen Jennifer Moye
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 February 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Stephen Charles Moye
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMahmood Ahmed Chaudhry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2009)
RoleChartered Accountant
Country of ResidenceBahrain
Correspondence AddressFlat 12 Building 1937
Road 1136, Block 711
Toobli
Bahrain
Director NameMr Mohammed Abu-Rumman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBahraini
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleLegal Counsel
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameHisham Saleh Ahmed Al-Saie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBahraini
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2012)
RoleExecutive Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Roger Nicholas Blackall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address6th Floor
Old Jewry
London
EC2R 8DU
Director NameMary-Ann Ann Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2012)
RoleLawyer
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Philip Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Darren Thomas Stephen Kelland
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2012(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMrs Laura Helen Nevitt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameDr Raja Ali Mohamed Ahmed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBahraini
StatusResigned
Appointed31 December 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2015)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Gulfam Hussain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2015)
RoleLegal Counsel
Country of ResidenceBahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Philip John Le Cornu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2017)
RoleLawyer
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Abdulla Yusuf Abdulla Yusuf Al Yaqoob
Date of BirthMay 1978 (Born 46 years ago)
NationalityBahraini
StatusResigned
Appointed13 April 2015(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 12 October 2015)
RoleAsset Management
Country of ResidenceBahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Matthew James Christensen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(12 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(13 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Marc John Haslam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2020)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 October 2023)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2017)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameGregory Park Holding Limited (Corporation)
StatusResigned
Appointed27 March 2009(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2009)
Correspondence AddressVilla 3241-A Road 2446
Block 324
Manama
EC2R 7HF
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed31 August 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2020)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitesvb.com
Telephone020 73677813
Telephone regionLondon

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

16 at £1Chalky Lane LTD
88.89%
Ordinary A
1 at £1Chalky Lane LTD
5.56%
Ordinary B
1 at £1Chalky Lane LTD
5.56%
Preference

Financials

Year2014
Turnover£16,366,046
Net Worth£24,612,683
Cash£1,245,038
Current Liabilities£9,747,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

12 October 2018Delivered on: 17 October 2018
Persons entitled: First Abu Dhabi Bank P.J.S.C., London Branch as Facility Agent

Classification: A registered charge
Particulars: Freehold interest in four seasons hotel,. Hampshire registered under title numbers. HP514150 and HP600662.
Outstanding
31 January 2008Delivered on: 20 February 2008
Satisfied on: 14 May 2012
Persons entitled: The Royal Bank of Scotland PLC (Securtiy Agent)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 February 2005Delivered on: 3 March 2005
Satisfied on: 8 February 2008
Persons entitled: Four Seasons Hotels and Resorts B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land ang premises comprising dogmersfield park chalky lane dogmersfield hants,the f/h parcel of land together with buildings known as dogmersfield park chalky lane dogmersfield hants, t/n HP514150, f/h land at dogmersfield park dogmersfield hartley wintney hampshire t/n HP600662,. See the mortgage charge document for full details.
Fully Satisfied
15 February 2005Delivered on: 21 February 2005
Satisfied on: 8 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 2004Delivered on: 20 December 2004
Satisfied on: 8 February 2008
Persons entitled: Four Seasons Hotels and Resorts B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as dogmersfield park t/n's HP514150 and HP600662 with all buildings fixtures and fittings, fixed plant and machinery, book debts and all othe rmonetary debts,. See the mortgage charge document for full details.
Fully Satisfied
1 December 2004Delivered on: 8 December 2004
Satisfied on: 13 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 2004Delivered on: 8 December 2004
Satisfied on: 8 February 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Appointment of Mr Bruno Chibuzo Obasi as a director on 13 July 2020 (2 pages)
23 September 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages)
23 September 2020Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages)
23 September 2020Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (28 pages)
15 July 2020Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page)
15 July 2020Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page)
15 July 2020Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages)
15 July 2020Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 December 2018 (34 pages)
15 November 2018Resolutions
  • RES13 ‐ Company business 24/09/2018
(1 page)
17 October 2018Registration of charge 051245550007, created on 12 October 2018 (42 pages)
2 July 2018Appointment of Mr Paul Dennis Perris as a director (2 pages)
2 July 2018Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages)
24 May 2018Confirmation statement made on 11 May 2018 with updates (6 pages)
8 May 2018Appointment of Mrs Wendy Jane Patterson as a director on 2 May 2018 (2 pages)
3 May 2018Full accounts made up to 31 December 2017 (31 pages)
8 January 2018Director's details changed for Mr Paul Justin Windsor on 8 January 2018 (2 pages)
8 January 2018Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page)
8 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 8 January 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (30 pages)
12 September 2017Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (30 pages)
12 September 2017Appointment of Mr Marc John Haslam as a director on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Wendy Jane Patterson as a director on 12 September 2017 (1 page)
8 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page)
1 September 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page)
1 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
1 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
1 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page)
1 September 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page)
1 September 2017Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page)
1 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
2 August 2017Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page)
28 June 2017Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page)
25 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
13 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
13 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
7 June 2016Director's details changed for Mr Philip John Le Cornu on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Philip Norman on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Darren Thomas Stephen Kelland on 7 May 2016 (2 pages)
7 June 2016Director's details changed for Mrs Laura Helen Nevitt on 7 June 2016 (2 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18
(12 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18
(12 pages)
7 June 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
7 June 2016Director's details changed for Mr Paul James Willing on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Philip Norman on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
7 June 2016Director's details changed for Mrs Laura Helen Nevitt on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Philip John Le Cornu on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Paul James Willing on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Darren Thomas Stephen Kelland on 7 May 2016 (2 pages)
12 May 2016Full accounts made up to 31 December 2015 (30 pages)
12 May 2016Full accounts made up to 31 December 2015 (30 pages)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 10 May 2016 (1 page)
15 October 2015Termination of appointment of Roger Nicholas Blackall as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Saida Yuldasheva as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Gulfam Hussain as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Roger Nicholas Blackall as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Raja Ali Mohamed Ahmed as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Saida Yuldasheva as a director on 12 October 2015 (1 page)
15 October 2015Termination of appointment of Gulfam Hussain as a director on 12 October 2015 (1 page)
21 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 18
(13 pages)
28 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 18
(13 pages)
28 May 2015Director's details changed for Dr Raja Ali Mohamed Ahmed on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Dr Raja Ali Mohamed Ahmed on 28 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Paul James Willing on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Philip Norman on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Bashar Jamil Barakat Rashdan on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Philip John Le Cornu on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Philip Norman on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Philip John Le Cornu on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mrs Laura Helen Nevitt on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Paul James Willing on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mrs Laura Helen Nevitt on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 29 September 2014 (2 pages)
27 May 2015Director's details changed for Mr Bashar Jamil Barakat Rashdan on 29 September 2014 (2 pages)
20 April 2015Appointment of Ms Saida Yuldasheva as a director on 13 April 2015 (2 pages)
20 April 2015Appointment of Ms Saida Yuldasheva as a director on 13 April 2015 (2 pages)
17 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
17 April 2015Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Ponniah Sebastian Sahaya Winifred as a director on 13 April 2015 (1 page)
17 April 2015Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages)
17 April 2015Termination of appointment of Ponniah Sebastian Sahaya Winifred as a director on 13 April 2015 (1 page)
17 April 2015Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages)
17 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
17 April 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages)
3 February 2015Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages)
3 February 2015Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (29 pages)
29 September 2014Full accounts made up to 31 December 2013 (29 pages)
5 June 2014Director's details changed for Mr Paul James Willing on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Darren Thomas Stephen Kelland on 5 June 2014 (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 18
(16 pages)
5 June 2014Director's details changed for Mr Paul James Willing on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Philip John Le Cornu on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mrs Laura Helen Nevitt on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Darren Thomas Stephen Kelland on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Philip John Le Cornu on 5 June 2014 (2 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 18
(16 pages)
5 June 2014Director's details changed for Mr Philip Norman on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Philip John Le Cornu on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Philip Norman on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mrs Laura Helen Nevitt on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Paul James Willing on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Philip Norman on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mrs Laura Helen Nevitt on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Darren Thomas Stephen Kelland on 5 June 2014 (2 pages)
28 November 2013Termination of appointment of Pankaj Singh as a director (1 page)
28 November 2013Termination of appointment of Pankaj Singh as a director (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
20 September 2013Appointment of Mr Philip John Le Cornu as a director (2 pages)
20 September 2013Termination of appointment of Simon Dinning as a director (1 page)
20 September 2013Termination of appointment of Simon Dinning as a director (1 page)
20 September 2013Appointment of Mr Philip John Le Cornu as a director (2 pages)
27 June 2013Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages)
26 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
26 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 41 Lothbury London EC2R 7HF England on 24 June 2013 (1 page)
17 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (13 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (13 pages)
12 February 2013Appointment of Mr Gulfam Hussain as a director (2 pages)
12 February 2013Appointment of Mr Gulfam Hussain as a director (2 pages)
11 January 2013Director's details changed for Laura Grimes on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Laura Grimes on 31 December 2012 (2 pages)
10 January 2013Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director (2 pages)
10 January 2013Appointment of Dr Raja Ali Mohamed Ahmed as a director (2 pages)
10 January 2013Appointment of Mr Pankaj Kumar Singh as a director (2 pages)
10 January 2013Appointment of Mr Pankaj Kumar Singh as a director (2 pages)
10 January 2013Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director (2 pages)
10 January 2013Appointment of Dr Raja Ali Mohamed Ahmed as a director (2 pages)
3 January 2013Termination of appointment of Mohammed Abu-Rumman as a director (1 page)
3 January 2013Termination of appointment of Hisham Al-Saie as a director (1 page)
3 January 2013Termination of appointment of Mohammed Abu-Rumman as a director (1 page)
3 January 2013Termination of appointment of Rehman Tipu as a director (1 page)
3 January 2013Termination of appointment of Rehman Tipu as a director (1 page)
3 January 2013Termination of appointment of Hisham Al-Saie as a director (1 page)
3 October 2012Appointment of Laura Grimes as a director (2 pages)
3 October 2012Appointment of Laura Grimes as a director (2 pages)
3 October 2012Termination of appointment of Andrew Williams as a director (1 page)
3 October 2012Termination of appointment of Andrew Williams as a director (1 page)
10 September 2012Termination of appointment of Mary-Ann Hill as a director (1 page)
10 September 2012Termination of appointment of Mary-Ann Hill as a director (1 page)
7 August 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
6 June 2012Termination of appointment of Stephen Moye as a director (1 page)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (12 pages)
6 June 2012Termination of appointment of Stephen Moye as a director (1 page)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (12 pages)
23 May 2012Appointment of Darren Thomas Stephen Kelland as a director (2 pages)
23 May 2012Appointment of Mr Neil David Townson as a director (2 pages)
23 May 2012Appointment of Mr Philip Norman as a director (2 pages)
23 May 2012Appointment of Mr Andrew George Williams as a director (2 pages)
23 May 2012Termination of appointment of a director (1 page)
23 May 2012Appointment of Darren Thomas Stephen Kelland as a director (2 pages)
23 May 2012Appointment of Mr Neil David Townson as a director (2 pages)
23 May 2012Appointment of Mr Simon David Dinning as a director (2 pages)
23 May 2012Appointment of Mr Paul James Willing as a director (2 pages)
23 May 2012Appointment of Mr Simon David Dinning as a director (2 pages)
23 May 2012Termination of appointment of a director (1 page)
23 May 2012Appointment of Mr Paul James Willing as a director (2 pages)
23 May 2012Appointment of Mr Andrew George Williams as a director (2 pages)
23 May 2012Appointment of Mr Philip Norman as a director (2 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 April 2012Termination of appointment of a director (1 page)
16 April 2012Termination of appointment of a director (1 page)
7 June 2011Director's details changed for Mr Mohammed Abu-Rumman on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Bashar Jamil Barakat Rashdan on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Roger Nicholas Blackall on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Rehman Tipu on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Rehman Tipu on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Stephen Charles Moye on 11 May 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (13 pages)
7 June 2011Director's details changed for Bashar Jamil Barakat Rashdan on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 11 May 2011 (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (13 pages)
7 June 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mary-Ann Ann Hill on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Mohammed Abu-Rumman on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mary-Ann Ann Hill on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Stephen Charles Moye on 11 May 2011 (2 pages)
7 June 2011Director's details changed for Mr Roger Nicholas Blackall on 11 May 2011 (2 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
19 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
1 March 2011Termination of appointment of Helen Moye as a director (1 page)
1 March 2011Termination of appointment of Helen Moye as a director (1 page)
28 June 2010Memorandum and Articles of Association (7 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2010Memorandum and Articles of Association (7 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2010Director's details changed for Stephen Moye on 11 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (9 pages)
4 June 2010Director's details changed for Stephen Moye on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Roger Nicholas Blackall on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Bashar Rashdan on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Rehman Tipu on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mary-Ann Hill on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Roger Nicholas Blackall on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Bashar Rashdan on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mary-Ann Hill on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mohammed Abu-Rumman on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Mohammed Abu-Rumman on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Rehman Tipu on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Helen Jennifer Moye on 11 May 2010 (2 pages)
3 June 2010Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 May 2010 (1 page)
3 June 2010Director's details changed for Helen Jennifer Moye on 11 May 2010 (2 pages)
3 June 2010Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 May 2010 (1 page)
25 May 2010Appointment of Gregory Park Holding Limited as a director (1 page)
25 May 2010Termination of appointment of Gregory Park Holding Limited as a director (1 page)
25 May 2010Termination of appointment of Gregory Park Holding Limited as a director (1 page)
25 May 2010Appointment of Gregory Park Holding Limited as a director (1 page)
25 May 2010Appointment of Mary-Ann Hill as a director (1 page)
25 May 2010Appointment of Mary-Ann Hill as a director (1 page)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
8 March 2010Appointment of Bashar Rashdan as a director (1 page)
8 March 2010Appointment of Rehman Tipu as a director (1 page)
8 March 2010Appointment of Rehman Tipu as a director (1 page)
8 March 2010Appointment of Bashar Rashdan as a director (1 page)
5 March 2010Appointment of Mohammed Abu-Rumman as a director (1 page)
5 March 2010Appointment of Stephen Moye as a director (1 page)
5 March 2010Appointment of Stephen Moye as a director (1 page)
5 March 2010Appointment of Mohammed Abu-Rumman as a director (1 page)
16 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
10 December 2009Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 10 December 2009 (1 page)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
27 August 2009Director's change of particulars / helen moye / 17/08/2009 (1 page)
27 August 2009Director's change of particulars / helen moye / 17/08/2009 (1 page)
21 August 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
21 August 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
6 June 2009Return made up to 11/05/09; full list of members (4 pages)
6 June 2009Return made up to 11/05/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page)
5 June 2009Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page)
12 March 2009Director appointed roger nicholas blackall (1 page)
12 March 2009Director appointed roger nicholas blackall (1 page)
11 March 2009Appointment terminated director mahmood chaudhry (1 page)
11 March 2009Appointment terminated director mahmood chaudhry (1 page)
5 March 2009Registered office changed on 05/03/2009 from 3RD floor equitable house king william street london EC4R 9JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from 3RD floor equitable house king william street london EC4R 9JD (1 page)
26 November 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
26 November 2008Group of companies' accounts made up to 31 December 2007 (40 pages)
23 June 2008Director's change of particulars / hisham al saie / 20/06/2008 (1 page)
23 June 2008Director's change of particulars / hisham al saie / 20/06/2008 (1 page)
11 June 2008Return made up to 11/05/08; full list of members (6 pages)
11 June 2008Return made up to 11/05/08; full list of members (6 pages)
10 June 2008Registered office changed on 10/06/2008 from level 3 equitable house king william street london EC4R 9JD (1 page)
10 June 2008Registered office changed on 10/06/2008 from level 3 equitable house king william street london EC4R 9JD (1 page)
9 June 2008Director's change of particulars / helen moye / 06/06/2008 (1 page)
9 June 2008Director's change of particulars / helen moye / 06/06/2008 (1 page)
20 February 2008Particulars of mortgage/charge (12 pages)
20 February 2008Particulars of mortgage/charge (12 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New secretary appointed (2 pages)
15 February 2008Memorandum and Articles of Association (7 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2008Return made up to 11/05/07; full list of members; amend (7 pages)
15 February 2008Memorandum and Articles of Association (7 pages)
15 February 2008Return made up to 11/05/05; full list of members; amend (7 pages)
15 February 2008Return made up to 11/05/05; full list of members; amend (7 pages)
15 February 2008Return made up to 11/05/06; no change of members; amend (7 pages)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned;director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2008Memorandum and Articles of Association (7 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2008Auditor's resignation (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Memorandum and Articles of Association (7 pages)
14 February 2008Registered office changed on 14/02/08 from: 12 curzon street mayfair london W1J 5HL (1 page)
14 February 2008Registered office changed on 14/02/08 from: 12 curzon street mayfair london W1J 5HL (1 page)
14 February 2008Auditor's resignation (1 page)
12 February 2008Declaration of assistance for shares acquisition (18 pages)
12 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2008Declaration of assistance for shares acquisition (18 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
28 August 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
30 January 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 16/17 (2 pages)
30 January 2007Ad 22/12/06--------- £ si 1@1=1 £ ic 16/17 (2 pages)
3 August 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
3 August 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
26 June 2006Return made up to 11/05/06; full list of members (3 pages)
26 June 2006Return made up to 11/05/06; full list of members (3 pages)
9 February 2006Accounts for a medium company made up to 5 October 2005 (18 pages)
9 February 2006Accounting reference date shortened from 05/10/06 to 31/12/05 (1 page)
9 February 2006Accounts for a medium company made up to 5 October 2005 (18 pages)
9 February 2006Accounts for a medium company made up to 5 October 2005 (18 pages)
9 February 2006Accounting reference date shortened from 05/10/06 to 31/12/05 (1 page)
13 October 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
13 October 2005Accounting reference date extended from 05/04/05 to 05/10/05 (1 page)
20 June 2005Return made up to 11/05/05; full list of members (6 pages)
20 June 2005Return made up to 11/05/05; full list of members (6 pages)
3 March 2005Particulars of mortgage/charge (10 pages)
3 March 2005Particulars of mortgage/charge (10 pages)
21 February 2005Particulars of mortgage/charge (13 pages)
21 February 2005Particulars of mortgage/charge (13 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (13 pages)
8 December 2004Particulars of mortgage/charge (13 pages)
8 December 2004Particulars of mortgage/charge (13 pages)
8 December 2004Particulars of mortgage/charge (13 pages)
21 June 2004Ad 09/06/04--------- £ si 16@1=16 £ ic 1/17 (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 June 2004Ad 09/06/04--------- £ si 16@1=16 £ ic 1/17 (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004New director appointed (3 pages)
18 June 2004Registered office changed on 18/06/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
18 June 2004New secretary appointed;new director appointed (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
18 June 2004Registered office changed on 18/06/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
15 June 2004Company name changed 3372ND single member shelf tradi ng company LIMITED\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed 3372ND single member shelf tradi ng company LIMITED\certificate issued on 15/06/04 (2 pages)
11 May 2004Incorporation (22 pages)
11 May 2004Incorporation (22 pages)