Company NameBl Logistics Investment 2 Limited
Company StatusActive
Company Number05158326
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Previous NameGardenray Limited

Business Activity

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

Directors

Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(16 years, 9 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(19 years, 6 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 April 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 12 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(7 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 2005)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(7 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 April 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed10 February 2005(7 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameAnthony William Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleAccountant
Correspondence Address29 Randolph Road
Bromley Common
Bromley
Kent
BR2 8PU
Director NameMr Naren Govindji Raichura
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2007)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Uxbridge Road
Harrow Weald
Middlesex
HA3 6DG
Director NameIrwin Neville Geoffrey Selwyn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address32 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(8 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Claire Ann Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(19 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetlprc.co.uk
Email address[email protected]

Location

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

Shareholders

1 at £1Union Property Holdings (London) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

14 February 2024Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages)
22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
6 July 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
7 February 2022Resolutions
  • RES13 ‐ Change of company name 01/02/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2022Statement of company's objects (2 pages)
7 February 2022Memorandum and Articles of Association (27 pages)
3 February 2022Cessation of Union Property Holdings (London) Limited as a person with significant control on 2 February 2022 (1 page)
3 February 2022Notification of Bl Leisure and Industrial Holding Company Limited as a person with significant control on 2 February 2022 (2 pages)
2 February 2022Company name changed gardenray LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
25 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 June 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
10 May 2018Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Nigel Mark Webb as a director on 4 May 2018 (1 page)
10 May 2018Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page)
10 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 4 May 2018 (1 page)
10 May 2018Termination of appointment of Claire Ann Barber as a director on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Benjamin Toby Grose as a director on 4 May 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
12 January 2018Director's details changed for Mr Matthew James Reed on 27 August 2015 (2 pages)
11 January 2018Director's details changed for Mr Matthew James Reed on 27 August 2015 (2 pages)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
26 June 2017Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(9 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(9 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 August 2015Appointment of Mr Benjamin Toby Grose as a director on 27 August 2015 (2 pages)
28 August 2015Appointment of Mr Benjamin Toby Grose as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Darren Windsor Richards as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Timothy Andrew Roberts as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Timothy Andrew Roberts as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Matthew James Reed as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Charles Sheridan Alexander Maudsley as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Charles Sheridan Alexander Maudsley as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Claire Ann Barber as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Ms Claire Ann Barber as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Nigel Mark Webb as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Darren Windsor Richards as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Nigel Mark Webb as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Matthew James Reed as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mrs Lucinda Margaret Bell as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mrs Lucinda Margaret Bell as a director on 27 August 2015 (2 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of a director (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of a director (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
25 June 2013Director's details changed for Mr Christopher Michael John Forshaw on 25 June 2013 (2 pages)
25 June 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
25 June 2013Secretary's details changed for Mr Anthony Braine on 25 June 2013 (1 page)
25 June 2013Secretary's details changed for Mr Anthony Braine on 25 June 2013 (1 page)
25 June 2013Director's details changed for Mr Christopher Michael John Forshaw on 25 June 2013 (2 pages)
25 June 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 January 2009Director appointed christopher michael john forshaw (1 page)
23 January 2009Director appointed christopher michael john forshaw (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
21 June 2007Return made up to 21/06/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
20 July 2005Return made up to 21/06/05; full list of members (3 pages)
20 July 2005Return made up to 21/06/05; full list of members (3 pages)
13 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (3 pages)
19 April 2005New director appointed (3 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (4 pages)
14 March 2005Registered office changed on 14/03/05 from: 10 cornwall terrace london NW1 4QP (1 page)
14 March 2005Registered office changed on 14/03/05 from: 10 cornwall terrace london NW1 4QP (1 page)
14 March 2005New secretary appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New secretary appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (4 pages)
14 March 2005New director appointed (4 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 March 2005Registered office changed on 02/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)