Mayfair
London
W1K 4QB
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | moorfield.com |
---|---|
Telephone | 020 73991900 |
Telephone region | London |
Registered Address | Moorfield Group 10 Grosvenor Street London W1K 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Moorfield Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000,000 |
Gross Profit | £50,000 |
Net Worth | £1,619,000 |
Cash | £4,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of pledge Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "b" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and any related rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of pledge Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "a" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and any related rights. See the mortgage charge document for full details. Fully Satisfied |
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "a" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Possesion of the certificates of title to the securities and the collateral. See the mortgage charge document for full details. Fully Satisfied |
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "b" L.P.to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Possession of the certificates of title to the securities and the collateral. See the mortgage charge document for full details. Fully Satisfied |
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of its right title interest and benefit in and to the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
21 March 2006 | Delivered on: 30 March 2006 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation in security Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest and benefit in and to the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
5 November 2005 | Delivered on: 14 November 2005 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "b" L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48,572,830 units of £1 each in the ridings unit trust 50,427,170 units of £1 each in the cardiff unit trust. See the mortgage charge document for full details. Fully Satisfied |
22 August 2014 | Delivered on: 2 September 2014 Satisfied on: 11 January 2016 Persons entitled: Bank of Scotland PLC as Security Trustee and Secured Party (The "Security Trustee") Classification: A registered charge Fully Satisfied |
22 August 2014 | Delivered on: 2 September 2014 Satisfied on: 11 January 2016 Persons entitled: Bank of Scotland PLC as Security Trustee and Secured Party (The "Security Trustee") Classification: A registered charge Fully Satisfied |
5 November 2005 | Delivered on: 14 November 2005 Satisfied on: 21 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from the company in its capacity as general partner of moorfield real estate fund "a" L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 58,692,170 units of £1 each in the riding unit trust. 60,932,830 units of £1 each in the cardiff trust. See the mortgage charge document for full details. Fully Satisfied |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 11 January 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Security interst agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details. Fully Satisfied |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 11 January 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Security interest agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details. Fully Satisfied |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 11 January 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Security interest agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details. Fully Satisfied |
13 July 2010 | Delivered on: 23 July 2010 Satisfied on: 11 January 2016 Persons entitled: Bank of Scotland PLC as Security Agent Classification: Security interest agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured liabilities all the grantor's right title and interest present and future in to and under the collateral see image for full details. Fully Satisfied |
18 January 2012 | Delivered on: 1 February 2012 Persons entitled: Deutsche Pfandbriefbank Ag, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Security assignment Secured details: All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned assets being the benefit of the chargor's rights under the assigned agreement. See image for full details. Outstanding |
18 January 2012 | Delivered on: 1 February 2012 Persons entitled: Deutsche Pfandbriedbank Ag Classification: Security interest agreement Secured details: All monies due or to become due from the grantors and by each obligor to the chargee or any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security agent shall have a continuing first priority security interest in the collateral see image for full details. Outstanding |
18 January 2012 | Delivered on: 1 February 2012 Persons entitled: Deutsche Pfandbriefbank Ag (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the grantors and by each obligor to the chargee or any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The first priority, security interest in the collateral see image for full details. Outstanding |
18 January 2012 | Delivered on: 1 February 2012 Persons entitled: Deutsche Pfandbriefbank Ag (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the grantors and by each obligor to the chargee or any or all of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The first priority, security interest in the collateral see image for full details. Outstanding |
21 March 2007 | Delivered on: 22 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & security interest agreement Secured details: All monies due or to become due from the guarantor to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bank shall have possessionh of the certificates of title to the securities and be entitled at any time to take such action as it deems necessary to procure that the title to the collateral is assigned transferred or otherwise made over to the bank. See the mortgage charge document for full details. Outstanding |
21 March 2007 | Delivered on: 22 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & security interest agreement Secured details: All monies due or to become due from the guarantor to the chargee and/or the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The bank shall have possessionh of the certificates of title to the securities and be entitled at any time to take such action as it deems necessary to procure that the title to the collateral is assigned transferred or otherwise made over to the bank. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from moorfield real estate fund "b" L.P. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral the bank or its nominee shall have possession of the certificates of title to the securities. See the mortgage charge document for full details. Outstanding |
26 January 2007 | Delivered on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from moorfield real estate fund "a" L.P. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first priority security interest in the collateral the bank or its nominee shall have possession of the certificates of title to the securities. See the mortgage charge document for full details. Outstanding |
21 March 2006 | Delivered on: 6 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Lender) Classification: Deed of amendment to a deed of assignment dated 12 october 2005 Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned all its rights and all rights arising after 12 october 2005. see the mortgage charge document for full details. Outstanding |
12 October 2005 | Delivered on: 31 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due by the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights and agrees to assign to the lender all its rights arising after 12 october 2005. see the mortgage charge document for full details. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 August 2021 | Accounts for a small company made up to 31 December 2020 (49 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 July 2021 | Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021 (2 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019 (1 page) |
25 October 2019 | Accounts for a small company made up to 31 December 2018 (48 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Graham Bryan Stanley as a director on 14 December 2017 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street London England W1K 4QB on 10 April 2017 (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 January 2016 | Satisfaction of charge 051866080024 in full (4 pages) |
11 January 2016 | Satisfaction of charge 15 in full (4 pages) |
11 January 2016 | Satisfaction of charge 16 in full (4 pages) |
11 January 2016 | Satisfaction of charge 051866080023 in full (4 pages) |
11 January 2016 | Satisfaction of charge 18 in full (4 pages) |
11 January 2016 | Satisfaction of charge 16 in full (4 pages) |
11 January 2016 | Satisfaction of charge 17 in full (4 pages) |
11 January 2016 | Satisfaction of charge 18 in full (4 pages) |
11 January 2016 | Satisfaction of charge 051866080023 in full (4 pages) |
11 January 2016 | Satisfaction of charge 15 in full (4 pages) |
11 January 2016 | Satisfaction of charge 17 in full (4 pages) |
11 January 2016 | Satisfaction of charge 051866080024 in full (4 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (54 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (54 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
2 September 2014 | Registration of charge 051866080023, created on 22 August 2014 (45 pages) |
2 September 2014 | Registration of charge 051866080024, created on 22 August 2014 (45 pages) |
2 September 2014 | Registration of charge 051866080024, created on 22 August 2014 (45 pages) |
2 September 2014 | Registration of charge 051866080023, created on 22 August 2014 (45 pages) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (16 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (16 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
12 January 2012 | Appointment of Charles John Ferguson-Davie as a director (3 pages) |
12 January 2012 | Appointment of Charles John Ferguson-Davie as a director (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (72 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (72 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (15 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (65 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (65 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (12 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 16 (15 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
13 December 2009 | Appointment of Nicholas William John Edwards as a director (2 pages) |
13 December 2009 | Appointment of Nicholas William John Edwards as a director (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 2 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
28 October 2009 | Director's details changed (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (57 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (57 pages) |
19 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
19 August 2008 | Return made up to 22/07/08; no change of members (7 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (51 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (51 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
4 August 2007 | Return made up to 22/07/07; full list of members
|
4 August 2007 | Return made up to 22/07/07; full list of members
|
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
7 February 2007 | Particulars of mortgage/charge (6 pages) |
3 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (72 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (72 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
30 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 November 2005 | Particulars of mortgage/charge (6 pages) |
14 November 2005 | Particulars of mortgage/charge (6 pages) |
14 November 2005 | Particulars of mortgage/charge (6 pages) |
14 November 2005 | Particulars of mortgage/charge (6 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
4 May 2005 | New director appointed (6 pages) |
4 May 2005 | New director appointed (6 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (5 pages) |
14 April 2005 | New director appointed (5 pages) |
14 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: level 1 exchange house primrose street london EC2A 4JS (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Memorandum and Articles of Association (10 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: level 1 exchange house primrose street london EC2A 4JS (1 page) |
13 April 2005 | Memorandum and Articles of Association (10 pages) |
13 April 2005 | New director appointed (5 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
8 April 2005 | Company name changed precis (2450) LIMITED\certificate issued on 08/04/05 (3 pages) |
8 April 2005 | Company name changed precis (2450) LIMITED\certificate issued on 08/04/05 (3 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (17 pages) |
22 July 2004 | Incorporation (17 pages) |