Company NameLand Securities Capital Markets Plc
Company StatusActive
Company Number05193511
CategoryPublic Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Cassani Mairs
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Leigh-Anne Louise Sellars
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLeigh McCaveny
StatusCurrent
Appointed25 May 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Don Eric Stanley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(18 years after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Ian David Ellis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge, Moor Road
Great Tey
Colchester
Essex
CO6 1JJ
Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAndrew Elliott Macfarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHunters Moon
4 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr David Rough
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameMs Christine Ann Shaw
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Cook Road
Horsham
West Sussex
RH12 5GG
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(11 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(1 year, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameAdrian Michael De Souza
StatusResigned
Appointed10 December 2010(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Marc Peter Cadwaladr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(9 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Michael Arnaouti
StatusResigned
Appointed01 April 2015(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLouise Miller
StatusResigned
Appointed31 March 2017(12 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2017)
RoleCompany Director
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMrs Elizabeth Miles
StatusResigned
Appointed17 July 2017(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2022)
RoleCompany Director
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr David John Heaford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(14 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Ruth Shearer
Date of BirthApril 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Land Securities PLC
100.00%
Ordinary
2 at £1Land Securities Portfolio Management LTD
0.00%
Ordinary

Financials

Year2014
Turnover£153,541,000
Gross Profit£291,000
Net Worth£284,000
Cash£1,586,000
Current Liabilities£16,817,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

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

Charges

3 November 2004Delivered on: 15 November 2004
Persons entitled: Deutsche Trustee Company Limited (For Itself and as Trustee for the Issuer Secured Creditors)

Classification: Issuer deed of charge
Secured details: All monies due or to become due from the company to the issuer secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the issuer accounts, interests of the issuer under each issuer transaction document, an assignment and an assignation by way ofsecurity of the beneficial rights of the issuer under the obligor transaction documents and a first floating charge over the whole of the undertaking of the property, assets and rights including uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2023Appointment of Mr Duncan John Holder as a director on 5 September 2023 (2 pages)
24 July 2023Full accounts made up to 31 March 2023 (20 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
9 May 2023Appointment of Mrs Elizabeth Anne Gillbe as a director on 9 May 2023 (2 pages)
16 December 2022Termination of appointment of Don Eric Stanley as a director on 13 December 2022 (1 page)
14 October 2022Full accounts made up to 31 March 2022 (20 pages)
5 August 2022Appointment of Mr Don Eric Stanley as a director on 5 August 2022 (2 pages)
5 August 2022Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page)
27 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a secretary on 25 May 2022 (1 page)
26 May 2022Appointment of Leigh Mccaveny as a secretary on 25 May 2022 (2 pages)
21 February 2022Appointment of Mrs Leigh-Anne Louise Sellars as a director on 10 February 2022 (2 pages)
10 February 2022Termination of appointment of Ruth Shearer as a director on 10 February 2022 (1 page)
20 August 2021Full accounts made up to 31 March 2021 (20 pages)
30 July 2021Termination of appointment of Marc Peter Cadwaladr as a director on 28 June 2021 (1 page)
22 June 2021Termination of appointment of Martin Reay Wood as a director on 22 June 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
3 June 2021Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021 (1 page)
12 January 2021Appointment of Ms Cassani Mairs as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Timothy John Ashby as a director on 31 December 2020 (1 page)
2 July 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
10 June 2020Full accounts made up to 31 March 2020 (21 pages)
22 July 2019Appointment of Ms Ruth Shearer as a director on 15 July 2019 (2 pages)
22 July 2019Termination of appointment of David John Heaford as a director on 15 July 2019 (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
18 June 2019Full accounts made up to 31 March 2019 (16 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
3 August 2018Full accounts made up to 31 March 2018 (15 pages)
30 July 2018Appointment of Mr David John Heaford as a director on 30 July 2018 (2 pages)
30 July 2018Appointment of Mrs Despina Don-Wauchope as a director on 30 July 2018 (2 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 March 2017 (14 pages)
7 August 2017Full accounts made up to 31 March 2017 (14 pages)
17 July 2017Appointment of Mrs Elizabeth Miles as a secretary on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Louise Miller as a secretary on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Louise Miller as a secretary on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Elizabeth Miles as a secretary on 17 July 2017 (2 pages)
30 June 2017Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Louise Miller as a secretary on 31 March 2017 (2 pages)
4 April 2017Appointment of Louise Miller as a secretary on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a secretary on 31 March 2017 (1 page)
14 March 2017Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages)
17 January 2017Secretary's details changed for Mr Michael Arnaouti on 16 January 2017 (1 page)
17 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
17 January 2017Secretary's details changed for Mr Michael Arnaouti on 16 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
12 August 2016Full accounts made up to 31 March 2016 (15 pages)
12 August 2016Full accounts made up to 31 March 2016 (15 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(8 pages)
13 October 2015Full accounts made up to 31 March 2015 (13 pages)
13 October 2015Full accounts made up to 31 March 2015 (13 pages)
5 August 2015Appointment of Mr Michael Arnaouti as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Michael Arnaouti as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Michael Arnaouti as a director on 4 August 2015 (2 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(7 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(7 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a secretary on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a secretary on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a secretary on 1 April 2015 (2 pages)
8 August 2014Full accounts made up to 31 March 2014 (11 pages)
8 August 2014Full accounts made up to 31 March 2014 (11 pages)
25 July 2014Termination of appointment of David Rough as a director on 18 July 2014 (1 page)
25 July 2014Termination of appointment of David Rough as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of David Rough as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of David Rough as a director on 18 July 2014 (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(8 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(8 pages)
4 March 2014Director's details changed for Mr David Rough on 6 February 2014 (2 pages)
4 March 2014Director's details changed for Mr David Rough on 6 February 2014 (2 pages)
4 March 2014Director's details changed for Mr David Rough on 6 February 2014 (2 pages)
20 December 2013Director's details changed for Marc Peter Cadwaladr on 19 December 2013 (2 pages)
20 December 2013Director's details changed for Marc Peter Cadwaladr on 19 December 2013 (2 pages)
16 December 2013Appointment of Marc Peter Cadwaladr as a director (2 pages)
16 December 2013Termination of appointment of Despina Don-Wauchope as a director (1 page)
16 December 2013Termination of appointment of Despina Don-Wauchope as a director (1 page)
16 December 2013Appointment of Marc Peter Cadwaladr as a director (2 pages)
8 October 2013Section 519 (2 pages)
8 October 2013Section 519 (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (10 pages)
2 August 2013Full accounts made up to 31 March 2013 (10 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
16 October 2012Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
16 October 2012Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
11 October 2012Termination of appointment of David Holt as a director (1 page)
11 October 2012Termination of appointment of David Holt as a director (1 page)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
15 June 2012Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
2 May 2012Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
3 April 2012Termination of appointment of Francis Salway as a director (1 page)
3 April 2012Termination of appointment of Francis Salway as a director (1 page)
8 December 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
8 December 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
7 December 2011Termination of appointment of Christine Shaw as a secretary (1 page)
7 December 2011Termination of appointment of Christine Shaw as a secretary (1 page)
25 August 2011Full accounts made up to 31 March 2011 (10 pages)
25 August 2011Full accounts made up to 31 March 2011 (10 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (18 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (18 pages)
6 August 2010Full accounts made up to 31 March 2010 (10 pages)
6 August 2010Full accounts made up to 31 March 2010 (10 pages)
4 August 2009Return made up to 30/07/09; full list of members (5 pages)
4 August 2009Return made up to 30/07/09; full list of members (5 pages)
31 July 2009Full accounts made up to 31 March 2009 (10 pages)
31 July 2009Full accounts made up to 31 March 2009 (10 pages)
6 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
6 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
22 January 2009Appointment terminated director ian ellis (1 page)
22 January 2009Appointment terminated director ian ellis (1 page)
6 November 2008Director's change of particulars / martin greenslade / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / martin greenslade / 27/10/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 August 2008Return made up to 30/07/08; full list of members (8 pages)
11 August 2008Return made up to 30/07/08; full list of members (8 pages)
16 June 2008Full accounts made up to 31 March 2008 (10 pages)
16 June 2008Full accounts made up to 31 March 2008 (10 pages)
2 November 2007Full accounts made up to 31 March 2007 (9 pages)
2 November 2007Full accounts made up to 31 March 2007 (9 pages)
12 August 2007Return made up to 30/07/07; full list of members (8 pages)
12 August 2007Return made up to 30/07/07; full list of members (8 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
29 August 2006Return made up to 30/07/06; full list of members (8 pages)
29 August 2006Return made up to 30/07/06; full list of members (8 pages)
9 August 2006Full accounts made up to 31 March 2006 (11 pages)
9 August 2006Full accounts made up to 31 March 2006 (11 pages)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
11 August 2005Full accounts made up to 31 March 2005 (10 pages)
11 August 2005Full accounts made up to 31 March 2005 (10 pages)
11 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 August 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 August 2005Return made up to 30/07/05; full list of members (9 pages)
10 August 2005Return made up to 30/07/05; full list of members (9 pages)
21 July 2005New director appointed (15 pages)
21 July 2005New director appointed (15 pages)
8 December 2004Ad 10/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 December 2004Ad 10/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (5 pages)
22 November 2004Memorandum and Articles of Association (5 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2004Particulars of mortgage/charge (73 pages)
15 November 2004Particulars of mortgage/charge (73 pages)
20 October 2004Certificate of authorisation to commence business and borrow (1 page)
20 October 2004Application to commence business (2 pages)
20 October 2004Application to commence business (2 pages)
20 October 2004Certificate of authorisation to commence business and borrow (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (4 pages)
16 August 2004New director appointed (7 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (5 pages)
16 August 2004New director appointed (7 pages)
16 August 2004New director appointed (5 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (4 pages)
30 July 2004Incorporation (19 pages)
30 July 2004Incorporation (19 pages)