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, 6 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, 8 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, 5 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, 6 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 | 06 December 2016(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 September 2004(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2006) |
Role | Chairman & Managing Director |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 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 | 14 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
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 | 14 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | 182 Chislehurst Road Petts Wood Kent BR5 1NR |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(7 years, 11 months 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 | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 11 months 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 Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
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(7 years, 11 months 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 |
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, 9 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, 9 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, 6 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, 2 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, 3 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
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 | B.l. Holdings 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 | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (4 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) |
27 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
31 July 2019 | Cessation of B.L. Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 August 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
11 May 2018 | Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Nigel Mark Webb as a director on 4 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page) |
11 May 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages) |
8 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) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 August 2017 | Notification of B.L. Holdings Limited as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
21 August 2017 | Notification of B.L. Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Nigel Mark Webb on 22 May 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
15 August 2016 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
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) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 September 2015 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page) |
2 September 2015 | Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
19 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
8 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages) |
8 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 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) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
24 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (23 pages) |
24 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2012 (23 pages) |
21 August 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
21 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
21 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
21 August 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
21 August 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
21 August 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
8 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders
|
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) |
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 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
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) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
21 January 2010 | Termination of appointment of a director (1 page) |
21 January 2010 | Termination of appointment of a director (1 page) |
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) |
4 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (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) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
14 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
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) |
23 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (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 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
3 October 2006 | Return made up to 26/07/06; full list of members (4 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Return made up to 26/07/06; full list of members (4 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
20 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
29 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
29 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (5 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (5 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
7 October 2004 | Registered office changed on 07/10/04 from: 6-8 underwood street, london, N1 7JQ (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 6-8 underwood street, london, N1 7JQ (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
26 July 2004 | Incorporation (18 pages) |
26 July 2004 | Incorporation (18 pages) |