London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2015(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 April 2005) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 April 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Sir John Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 April 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Anthony William Adams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 29 Randolph Road Bromley Common Bromley Kent BR2 8PU |
Director Name | Mr Naren Govindji Raichura |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2007) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Uxbridge Road Harrow Weald Middlesex HA3 6DG |
Director Name | Irwin Neville Geoffrey Selwyn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 32 St Marys Avenue Northwood Middlesex HA6 3AZ |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(8 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Claire Ann Barber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(19 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tlprc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Union Property Holdings (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 February 2024 | Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages) |
---|---|
22 January 2024 | Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page) |
22 December 2023 | Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages) |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
6 July 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
7 February 2022 | Resolutions
|
7 February 2022 | Statement of company's objects (2 pages) |
7 February 2022 | Memorandum and Articles of Association (27 pages) |
3 February 2022 | Cessation of Union Property Holdings (London) Limited as a person with significant control on 2 February 2022 (1 page) |
3 February 2022 | Notification of Bl Leisure and Industrial Holding Company Limited as a person with significant control on 2 February 2022 (2 pages) |
2 February 2022 | Company name changed gardenray LIMITED\certificate issued on 02/02/22
|
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
25 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
15 July 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
28 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
10 May 2018 | Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Darren Windsor Richards as a director on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 4 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 4 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 4 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Claire Ann Barber as a director on 4 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Benjamin Toby Grose as a director on 4 May 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
12 January 2018 | Director's details changed for Mr Matthew James Reed on 27 August 2015 (2 pages) |
11 January 2018 | Director's details changed for Mr Matthew James Reed on 27 August 2015 (2 pages) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Union Property Holdings (London) Limited as a person with significant control on 6 April 2016 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
13 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 August 2015 | Appointment of Mr Benjamin Toby Grose as a director on 27 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Benjamin Toby Grose as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Darren Windsor Richards as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Timothy Andrew Roberts as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Timothy Andrew Roberts as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Matthew James Reed as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Ms Claire Ann Barber as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Ms Claire Ann Barber as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Nigel Mark Webb as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Darren Windsor Richards as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Nigel Mark Webb as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Matthew James Reed as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Lucinda Margaret Bell as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mrs Lucinda Margaret Bell as a director on 27 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
20 May 2015 | Termination of appointment of a director (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of a director (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of a director (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 25 June 2013 (2 pages) |
25 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
25 June 2013 | Secretary's details changed for Mr Anthony Braine on 25 June 2013 (1 page) |
25 June 2013 | Secretary's details changed for Mr Anthony Braine on 25 June 2013 (1 page) |
25 June 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 25 June 2013 (2 pages) |
25 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
23 January 2009 | Director appointed christopher michael john forshaw (1 page) |
23 January 2009 | Director appointed christopher michael john forshaw (1 page) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
13 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (3 pages) |
19 April 2005 | New director appointed (3 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 10 cornwall terrace london NW1 4QP (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 10 cornwall terrace london NW1 4QP (1 page) |
14 March 2005 | New secretary appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (5 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New secretary appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (4 pages) |
14 March 2005 | New director appointed (4 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 June 2004 | Incorporation (17 pages) |
21 June 2004 | Incorporation (17 pages) |