London
SW1E 5JL
Director Name | Ms Cassani Mairs |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Leigh-Anne Louise Sellars |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Leigh McCaveny |
---|---|
Status | Current |
Appointed | 25 May 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Don Eric Stanley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(18 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Mr Ian David Ellis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge, Moor Road Great Tey Colchester Essex CO6 1JJ |
Director Name | Mr Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Andrew Elliott Macfarlane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Moon 4 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr David Rough |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Ms Christine Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Cook Road Horsham West Sussex RH12 5GG |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Adrian Michael De Souza |
---|---|
Status | Resigned |
Appointed | 10 December 2010(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Marc Peter Cadwaladr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Michael Arnaouti |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Louise Miller |
---|---|
Status | Resigned |
Appointed | 31 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2017) |
Role | Company Director |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mrs Elizabeth Miles |
---|---|
Status | Resigned |
Appointed | 17 July 2017(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2022) |
Role | Company Director |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr David John Heaford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(14 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Rosalind Charlotte Futter |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Ruth Shearer |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Land Securities PLC 100.00% Ordinary |
---|---|
2 at £1 | Land Securities Portfolio Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £153,541,000 |
Gross Profit | £291,000 |
Net Worth | £284,000 |
Cash | £1,586,000 |
Current Liabilities | £16,817,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
3 November 2004 | Delivered 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 |
---|
6 September 2023 | Appointment of Mr Duncan John Holder as a director on 5 September 2023 (2 pages) |
---|---|
24 July 2023 | Full accounts made up to 31 March 2023 (20 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
9 May 2023 | Appointment of Mrs Elizabeth Anne Gillbe as a director on 9 May 2023 (2 pages) |
16 December 2022 | Termination of appointment of Don Eric Stanley as a director on 13 December 2022 (1 page) |
14 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
5 August 2022 | Appointment of Mr Don Eric Stanley as a director on 5 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Rosalind Charlotte Futter as a director on 5 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a secretary on 25 May 2022 (1 page) |
26 May 2022 | Appointment of Leigh Mccaveny as a secretary on 25 May 2022 (2 pages) |
21 February 2022 | Appointment of Mrs Leigh-Anne Louise Sellars as a director on 10 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Ruth Shearer as a director on 10 February 2022 (1 page) |
20 August 2021 | Full accounts made up to 31 March 2021 (20 pages) |
30 July 2021 | Termination of appointment of Marc Peter Cadwaladr as a director on 28 June 2021 (1 page) |
22 June 2021 | Termination of appointment of Martin Reay Wood as a director on 22 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
3 June 2021 | Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021 (1 page) |
12 January 2021 | Appointment of Ms Cassani Mairs as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Timothy John Ashby as a director on 31 December 2020 (1 page) |
2 July 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
10 June 2020 | Full accounts made up to 31 March 2020 (21 pages) |
22 July 2019 | Appointment of Ms Ruth Shearer as a director on 15 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of David John Heaford as a director on 15 July 2019 (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
18 June 2019 | Full accounts made up to 31 March 2019 (16 pages) |
31 January 2019 | Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages) |
3 August 2018 | Full accounts made up to 31 March 2018 (15 pages) |
30 July 2018 | Appointment of Mr David John Heaford as a director on 30 July 2018 (2 pages) |
30 July 2018 | Appointment of Mrs Despina Don-Wauchope as a director on 30 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
17 July 2017 | Appointment of Mrs Elizabeth Miles as a secretary on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Louise Miller as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Louise Miller as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Elizabeth Miles as a secretary on 17 July 2017 (2 pages) |
30 June 2017 | Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Land Securities Plc as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Louise Miller as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Louise Miller as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a secretary on 31 March 2017 (1 page) |
14 March 2017 | Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Timothy John Ashby as a director on 1 March 2017 (2 pages) |
17 January 2017 | Secretary's details changed for Mr Michael Arnaouti on 16 January 2017 (1 page) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
17 January 2017 | Secretary's details changed for Mr Michael Arnaouti on 16 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Marc Peter Cadwaladr on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
12 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
12 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
5 August 2015 | Appointment of Mr Michael Arnaouti as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Michael Arnaouti as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Michael Arnaouti as a director on 4 August 2015 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Appointment of Mr Michael Arnaouti as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a secretary on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a secretary on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a secretary on 1 April 2015 (2 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
8 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
25 July 2014 | Termination of appointment of David Rough as a director on 18 July 2014 (1 page) |
25 July 2014 | Termination of appointment of David Rough as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of David Rough as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of David Rough as a director on 18 July 2014 (1 page) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 March 2014 | Director's details changed for Mr David Rough on 6 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr David Rough on 6 February 2014 (2 pages) |
4 March 2014 | Director's details changed for Mr David Rough on 6 February 2014 (2 pages) |
20 December 2013 | Director's details changed for Marc Peter Cadwaladr on 19 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Marc Peter Cadwaladr on 19 December 2013 (2 pages) |
16 December 2013 | Appointment of Marc Peter Cadwaladr as a director (2 pages) |
16 December 2013 | Termination of appointment of Despina Don-Wauchope as a director (1 page) |
16 December 2013 | Termination of appointment of Despina Don-Wauchope as a director (1 page) |
16 December 2013 | Appointment of Marc Peter Cadwaladr as a director (2 pages) |
8 October 2013 | Section 519 (2 pages) |
8 October 2013 | Section 519 (2 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (10 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
16 October 2012 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
16 October 2012 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
11 October 2012 | Termination of appointment of David Holt as a director (1 page) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for David Leslie Frank Holt on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
3 April 2012 | Termination of appointment of Francis Salway as a director (1 page) |
3 April 2012 | Termination of appointment of Francis Salway as a director (1 page) |
8 December 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
8 December 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
7 December 2011 | Termination of appointment of Christine Shaw as a secretary (1 page) |
7 December 2011 | Termination of appointment of Christine Shaw as a secretary (1 page) |
25 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
25 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (18 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (18 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
6 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
6 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
22 January 2009 | Appointment terminated director ian ellis (1 page) |
22 January 2009 | Appointment terminated director ian ellis (1 page) |
6 November 2008 | Director's change of particulars / martin greenslade / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / martin greenslade / 27/10/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
11 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
11 August 2008 | Return made up to 30/07/08; full list of members (8 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (10 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (10 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
12 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
12 August 2007 | Return made up to 30/07/07; full list of members (8 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
11 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
10 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
21 July 2005 | New director appointed (15 pages) |
21 July 2005 | New director appointed (15 pages) |
8 December 2004 | Ad 10/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 December 2004 | Ad 10/11/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (5 pages) |
22 November 2004 | Memorandum and Articles of Association (5 pages) |
22 November 2004 | Resolutions
|
15 November 2004 | Particulars of mortgage/charge (73 pages) |
15 November 2004 | Particulars of mortgage/charge (73 pages) |
20 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 2004 | Application to commence business (2 pages) |
20 October 2004 | Application to commence business (2 pages) |
20 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (4 pages) |
16 August 2004 | New director appointed (7 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New director appointed (5 pages) |
16 August 2004 | New director appointed (7 pages) |
16 August 2004 | New director appointed (5 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (4 pages) |
30 July 2004 | Incorporation (19 pages) |
30 July 2004 | Incorporation (19 pages) |