Company NameBarstep Limited
Company StatusActive
Company Number05223185
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(14 years, 6 months after company formation)
Appointment Duration5 years
RoleHead Of Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Geoffrey David Scodie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed06 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 February 2017)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(4 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Adam Nicholas Lyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Stuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2011)
RoleEuropean Tax Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2014)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Bindi Shah
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkely Square
London
W1J 5AL
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Gloucester Road
Richmond
Surrey
TW9 3BT
Director NameAnil Khera
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkely Square
London
W1J 5AL
Director NamePeter Bingel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 126 Bedford Hill
Balham
London
SW12 9HW
Director NameMr Guy Lukin Rudd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Vicarage Gate
3 Festival House
London
W8 4AA
Director NameMr Neil Gerrard Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Stephen Howard Moore
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleCorporate Finance Executive
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Madeleine Elizabeth Cosgrave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher David Morrish
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2014)
RoleInvestmen Management
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Deepa Kewal Devani
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor York House
45 Seymour Street
London
W1H 7LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Broadgate (Phc 11) 2005 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
4 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 March 2022Appointment of Mr Geoffrey David Scodie as a director on 16 March 2022 (2 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
24 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
13 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Mr Darren Windsor Richards as a director on 31 March 2019 (2 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
27 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 January 2018Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018 (1 page)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(9 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(9 pages)
22 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(9 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2015Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(12 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(12 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(12 pages)
16 July 2014Termination of appointment of a director (1 page)
16 July 2014Termination of appointment of a director (1 page)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
19 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(15 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(15 pages)
26 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(15 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (16 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (16 pages)
5 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (16 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
10 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (16 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (16 pages)
23 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (16 pages)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (12 pages)
6 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (12 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
6 September 2010Termination of appointment of Bindi Shah as a director (1 page)
6 September 2010Termination of appointment of Bindi Shah as a director (1 page)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
14 April 2010Appointment of Bindi Shah as a director (2 pages)
14 April 2010Appointment of Bindi Shah as a director (2 pages)
25 March 2010Appointment of Michael John Pegler as a director (2 pages)
25 March 2010Appointment of Michael John Pegler as a director (2 pages)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
13 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
26 November 2009Termination of appointment of Nigel Webb as a director (2 pages)
26 November 2009Termination of appointment of Graham Roberts as a director (2 pages)
26 November 2009Termination of appointment of Lucinda Bell as a director (2 pages)
26 November 2009Termination of appointment of Nigel Webb as a director (2 pages)
26 November 2009Appointment of Stuart Morrison Grant as a director (3 pages)
26 November 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
26 November 2009Appointment of Stuart Morrison Grant as a director (3 pages)
26 November 2009Termination of appointment of Peter Clarke as a director (2 pages)
26 November 2009Termination of appointment of Graham Roberts as a director (2 pages)
26 November 2009Termination of appointment of Lucinda Bell as a director (2 pages)
26 November 2009Appointment of Simon David Austin Davies as a director (3 pages)
26 November 2009Termination of appointment of Peter Clarke as a director (2 pages)
26 November 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
26 November 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
26 November 2009Appointment of Simon David Austin Davies as a director (3 pages)
26 November 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2009Statement of company's objects (2 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
7 September 2009Return made up to 06/09/09; full list of members (5 pages)
7 September 2009Return made up to 06/09/09; full list of members (5 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
10 October 2008Return made up to 06/09/08; full list of members (5 pages)
10 October 2008Return made up to 06/09/08; full list of members (5 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 06/09/07; full list of members (3 pages)
26 September 2007Return made up to 06/09/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
27 March 2007Full accounts made up to 31 March 2006 (19 pages)
1 March 2007Registered office changed on 01/03/07 from: c/o british land company PLC 10 cornwall terrace london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: c/o british land company PLC 10 cornwall terrace london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
11 October 2006Return made up to 06/09/06; full list of members (4 pages)
11 October 2006Return made up to 06/09/06; full list of members (4 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2005Full accounts made up to 31 March 2005 (18 pages)
29 November 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Return made up to 06/09/05; full list of members (3 pages)
27 September 2005Return made up to 06/09/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (5 pages)
27 September 2004New director appointed (5 pages)
16 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
16 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New director appointed (3 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Director resigned (1 page)
6 September 2004Incorporation (20 pages)
6 September 2004Incorporation (20 pages)