London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
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 | 09 June 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Paul Thomas Wray |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coulters Close Grove Green Maidstone Kent ME14 5SU |
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 after company formation) |
Appointment Duration | 10 years (resigned 08 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hermes Administration Services Ltd, Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(12 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
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(12 years, 11 months 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.hermes.co.uk/ |
---|---|
Telephone | 020 76802214 |
Telephone region | London |
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 |
1 at £1 | Britel Fund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £756 |
Net Worth | £4,056 |
Current Liabilities | £2,751 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 June 2004 | Delivered on: 8 July 2004 Satisfied on: 19 November 2004 Persons entitled: Britel Fund Trustees Limited Classification: Charge over partnership interest 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: All its present and future right title and interest in and to the factory outlets properties no.2 Limited partnership, the partnership, the partnership agreement dated 23 june 2004. by way of floating charge its undertaking and all its assets both present and future.. See the mortgage charge document for full details. Fully Satisfied |
---|
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Resolutions
|
14 December 2018 | Application to strike the company off the register (3 pages) |
1 May 2018 | Confirmation statement made on 27 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 (35 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
26 May 2017 | Change of name notice (2 pages) |
26 May 2017 | Change of name notice (2 pages) |
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 | Appointment of Ls Director Limited 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 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 Ls Director 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) |
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 | 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 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) |
18 May 2017 | Registered office address changed from Hermes Administration Services Ltd, 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 Hermes Administration Services Ltd, Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages) |
13 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
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) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 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) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 June 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) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
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) |
27 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
27 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 9 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 9 June 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) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; 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) |
18 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 09/06/08; 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) |
14 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 09/06/07; 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) |
12 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
17 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
5 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
5 January 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Incorporation (17 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (17 pages) |