London
EC3M 3BY
Director Name | Mrs Theresa Edel Beard |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2023(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 19 March 2024) |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services London Limited Th 1 Kings Arms Road London EC2R 7AF |
Director Name | Neil Thomson Boyes Miller |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2018) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fifth Floor Andrew Street London EC4A 3AE |
Director Name | Guido Dietrik Seleski |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2020) |
Role | Consultant |
Country of Residence | Luxembourg |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Ms Nita Ramesh Savjani |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Ms Deeya Jugurnauth |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Alan Denis Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2023(18 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 October 2017) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 October 2017) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2017(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2018) |
Correspondence Address | 24/25 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2020) |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2020) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2020) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Level 5 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,862,000 |
Gross Profit | £13,850,000 |
Net Worth | £59,255,000 |
Cash | £296,000 |
Current Liabilities | £6,146,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
24 December 2018 | Delivered on: 3 January 2019 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
31 May 2018 | Delivered on: 5 June 2018 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Premier place, devonshire square, london EC2M 4BA. Outstanding |
10 October 2017 | Delivered on: 11 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property known as premier place, devonshire square, london EC2M 4BA registered at land registry under title number NGL764044. Leasehold properties for the same demise registered at land registry under title numbers NGL842105 and NGL839970 and includes every part of it. Outstanding |
22 January 2010 | Delivered on: 29 January 2010 Persons entitled: Citicorp Trustee Company Limited Classification: Premier landlord deed of assignment Secured details: All monies due or to become due from the company to each, some or any of the landlord secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all of its right title and interest to, in and under the premier rental income account and the debts, see image for full details. Outstanding |
30 November 2004 | Delivered on: 13 December 2004 Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee) Classification: Premier place landlord deed of charge Secured details: All monies due or to become due from the company to each, some or any of the landlord secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a premier place, 2 1/2 devonshire square, london t/n NGL839970 the real property, monies standing to the credit of the premier rental income account, all rental income, disposal proceeds and pp option proceeds and rights and claims in relation to its uncalled share capital. See the mortgage charge document for full details. Outstanding |
23 September 2004 | Delivered on: 23 September 2004 Satisfied on: 20 December 2004 Persons entitled: Bishopsgate Premier Finance Limited Classification: A deed of charge 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: By way of first legal mortgage the l/h property being premier place 2 1/2 devonshire square london held under the premier place headlease assignment of the benefits of all rights title and interest of the company to in and under all present and future agreements contracts deeds licences undertakings guarantees by way of first floating charge of the whole of the companys undertaking assets property. See the mortgage charge document for full details. Fully Satisfied |
19 October 2020 | Appointment of Mr Nicholas John Bland as a director on 14 October 2020 (2 pages) |
---|---|
19 October 2020 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Level 5 20 Fenchurch Street London EC3M 3BY on 19 October 2020 (1 page) |
19 October 2020 | Appointment of Ocorian (Uk) Limited as a secretary on 14 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Alan Denis Booth as a director on 14 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Julius Manuel Bozzino as a director on 14 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Sunil Masson as a director on 14 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Deeya Jugurnauth as a director on 14 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 15 October 2020 (1 page) |
10 September 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
7 August 2020 | Satisfaction of charge 051770990007 in full (1 page) |
7 August 2020 | Satisfaction of charge 051770990006 in full (1 page) |
7 August 2020 | Satisfaction of charge 051770990005 in full (1 page) |
4 March 2020 | Termination of appointment of Guido Dietrik Seleski as a director on 14 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Joint Corporate Services Limited as a director on 14 February 2020 (1 page) |
4 March 2020 | Appointment of Mr Julius Manuel Bozzino as a director on 14 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Nita Ramesh Savjani as a director on 14 February 2020 (1 page) |
4 March 2020 | Appointment of Accomplish Secretaries Limited as a secretary on 14 February 2020 (2 pages) |
4 March 2020 | Appointment of Mr Sunil Masson as a director on 14 February 2020 (2 pages) |
4 March 2020 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 February 2020 (1 page) |
4 March 2020 | Appointment of Ms Deeya Jugurnauth as a director on 14 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Guido Dietrik Seleski on 20 August 2019 (2 pages) |
12 February 2020 | Director's details changed for Joint Corporate Services Limited on 5 August 2019 (1 page) |
12 February 2020 | Change of details for Premier Place Propco Limited as a person with significant control on 5 August 2019 (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 September 2019 | Second filing of Confirmation Statement dated 12/07/2018 (6 pages) |
20 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 20 August 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Nita Ramesh Savjani on 5 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
3 July 2019 | Registration of charge 051770990007, created on 28 June 2019 (16 pages) |
3 January 2019 | Registration of charge 051770990006, created on 24 December 2018 (16 pages) |
7 December 2018 | Appointment of Nita Ramesh Savjani as a director on 25 September 2018 (2 pages) |
17 October 2018 | Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 September 2018 | Registered office address changed from 250 Bishopsgate London EC2M 4AA England to 5th Floor 6 st. Andrew Street London EC4A 3AE on 13 September 2018 (1 page) |
13 September 2018 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 May 2018 (2 pages) |
6 September 2018 | Appointment of Susan Elizabeth Lawrence as a director on 31 May 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 12 July 2018 with updates
|
10 July 2018 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 31 May 2018 (3 pages) |
25 June 2018 | Notification of Premier Place Propco Limited as a person with significant control on 31 May 2018 (4 pages) |
20 June 2018 | Appointment of Joint Corporate Services Limited as a director on 31 May 2018 (3 pages) |
20 June 2018 | Appointment of Guido Dietrik Seleski as a director on 31 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 31 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Neil Thomson Boyes Miller as a director on 31 May 2018 (1 page) |
16 June 2018 | Satisfaction of charge 051770990004 in full (4 pages) |
11 June 2018 | Resolutions
|
5 June 2018 | Registration of charge 051770990005, created on 31 May 2018 (41 pages) |
26 May 2018 | Satisfaction of charge 3 in full (11 pages) |
26 May 2018 | Satisfaction of charge 2 in full (15 pages) |
13 February 2018 | Cessation of Holdmile Limited as a person with significant control on 26 October 2017 (3 pages) |
30 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages) |
26 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages) |
20 October 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 11 October 2017 (1 page) |
11 October 2017 | Registration of charge 051770990004, created on 10 October 2017 (38 pages) |
11 October 2017 | Registration of charge 051770990004, created on 10 October 2017 (38 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Mark Howard Filer as a director on 11 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 28 March 2017 (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: c/o spv management tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2004 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | Particulars of mortgage/charge (11 pages) |
20 October 2004 | Memorandum and Articles of Association (18 pages) |
20 October 2004 | Memorandum and Articles of Association (18 pages) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
23 September 2004 | Particulars of mortgage/charge (9 pages) |
23 September 2004 | Particulars of mortgage/charge (9 pages) |
17 September 2004 | Resolutions
|
17 September 2004 | Resolutions
|
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 10 upper bank street london E14 5JJ (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (7 pages) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New secretary appointed;new director appointed (19 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 10 upper bank street london E14 5JJ (1 page) |
13 September 2004 | New secretary appointed;new director appointed (19 pages) |
13 September 2004 | Director resigned (1 page) |
7 September 2004 | Company name changed shimmerbay LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed shimmerbay LIMITED\certificate issued on 07/09/04 (2 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Incorporation (25 pages) |
12 July 2004 | Incorporation (25 pages) |