Company NamePitch No. 1 Limited
DirectorsAna Paula Ferreira Pais and Caterina Musgrave Juer
Company StatusActive
Company Number05258208
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Previous NameShelfco (No. 3005) Limited

Business Activity

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

Directors

Director NameMrs Ana Paula Ferreira Pais
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 April 2023(18 years, 6 months after company formation)
Appointment Duration1 year
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Caterina Musgrave Juer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian,British
StatusCurrent
Appointed14 December 2023(19 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Barry Gowdy
NationalityBritish
StatusResigned
Appointed14 March 2005(5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 White Hart Road
Portsmouth
PO1 2TY
Director NameMr Barry Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 September 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Director NameMr Roland Ian Wyatt
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(10 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Secretary NameMr Roland Ian Wyatt
StatusResigned
Appointed30 September 2015(10 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3BF
Director NameMr Barry Anthony Gowdy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(11 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Barry Anthony Gowdy
StatusResigned
Appointed27 November 2015(11 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 22 November 2021)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Templeback 10 Temple Back
Bristol
BS1 6FL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameRoyal Bank Of Canada Trust Corporation Limited (Corporation)
StatusResigned
Appointed24 November 2004(1 month, 1 week after company formation)
Appointment Duration11 years (resigned 27 November 2015)
Correspondence Address71 Queen Victoria Street
London
EC4V 4DE

Location

Registered Address7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

4 August 2006Delivered on: 16 August 2006
Satisfied on: 21 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the assets relating to the real property. See the mortgage charge document for full details.
Fully Satisfied
30 August 2005Delivered on: 2 September 2005
Satisfied on: 21 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land k/a site C371 plymouth international business park, plymouth t/no DN408262. See the mortgage charge document for full details.
Fully Satisfied
23 March 2005Delivered on: 12 April 2005
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Standard security presented for registration in scotland on 4 april 2005 and
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as site b admiralty road rosyth t/n FFE58267.
Fully Satisfied
4 April 2005Delivered on: 6 April 2005
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank Acting as Agent and Trustee for Each Finance Party (The "Security Agent")

Classification: Assignation of rents
Secured details: All monies due or to become due from the obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the rental income.
Fully Satisfied
4 March 2005Delivered on: 11 March 2005
Satisfied on: 21 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land k/a unit 1 bristol distribution park woodlands lane bristol t/n GR226332. See the mortgage charge document for full details.
Fully Satisfied
3 March 2005Delivered on: 11 March 2005
Satisfied on: 21 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the assets relating to the property land k/a unit b begbroke house and unit c hanborough house, walbrook court, north hinskey lane botley oxford t/n ON143659. See the mortgage charge document for full details.
Fully Satisfied
22 December 2004Delivered on: 12 January 2005
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A standard security which was presented for registration in scotland on 7 january 2005
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenant's interest under a lease dated 26 and 29 november 2004 registered under t/n STG50304 of whole and the subjects k/a block 6 central business park labert t/n STG26875.
Fully Satisfied
5 January 2005Delivered on: 7 January 2005
Satisfied on: 3 February 2011
Persons entitled: Barclays Bank PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor's right title and interest in and to the rental income.
Fully Satisfied
22 December 2004Delivered on: 4 January 2005
Satisfied on: 21 January 2011
Persons entitled: Barclays Bank PLC,the Security Agent

Classification: Security agreement
Secured details: All moneys due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 b and 18C meridian business park,leicester; t/nos LT236137 and LT225127; all estates or interests in any f/hld or l/hold prperty and any security assets; all plant machinery and all moneys standing to the credit of any account; all book and other debts and their proceeds and all other moneys due and benefit of all rights,securities and guarantees,licences,goodwill and uncalled capital; floating charge over all assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
6 November 2019Delivered on: 15 November 2019
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The freehold property known as stone cross, chatham way, brentwood, essex, CM14 4DZ registered at the land registry with title number EX694870.
Outstanding
30 August 2016Delivered on: 5 September 2016
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The property known as unit 1, bristol distribution park hawley lane, bristol registered at the land registry with title number GR226332.
Outstanding
29 October 2014Delivered on: 1 November 2014
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: The property k/a forest house (unit T2), tilgate business park, crawley t/no WSX84619.
Outstanding
26 June 2014Delivered on: 2 July 2014
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: Units 1A 1B & 1C new hythe business park aylesford, 65 woodbirdge road guidlford please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
17 October 2013Delivered on: 19 October 2013
Persons entitled: Canada Life Limited

Classification: A registered charge
Particulars: Property known as units 1A & 1B & 1C new hythe business park aylesford title no K981184. 65 woodbridge road guildford title SY75144. Wallbrook court botley oxford title ON143659 (unit a eaton house and unit d black horse house) and ON260774 (unit b begbroke house and unit c hanbrough house). Notification of addition to or amendment of charge.
Outstanding

Filing History

25 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
15 November 2019Registration of charge 052582080014, created on 6 November 2019 (12 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 November 2016Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages)
16 November 2016Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page)
16 November 2016Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page)
11 November 2016Registered office address changed from Suite 12 55 Park Lane London W1K 1NA England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Suite 12 55 Park Lane London W1K 1NA England to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 11 November 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 September 2016Registration of charge 052582080013, created on 30 August 2016 (12 pages)
5 September 2016Registration of charge 052582080013, created on 30 August 2016 (12 pages)
30 December 2015Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Suite 12 55 Park Lane London W1K 1NA on 30 December 2015 (1 page)
30 December 2015Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Suite 12 55 Park Lane London W1K 1NA on 30 December 2015 (1 page)
30 November 2015Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page)
30 November 2015Appointment of Mr. Barry Anthony Gowdy as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr. Barry Anthony Gowdy as a director on 27 November 2015 (2 pages)
30 November 2015Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page)
15 October 2015Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages)
15 October 2015Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page)
15 October 2015Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages)
15 October 2015Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 November 2014Registration of charge 052582080012, created on 29 October 2014 (13 pages)
1 November 2014Registration of charge 052582080012, created on 29 October 2014 (13 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
2 July 2014Registration of charge 052582080011 (50 pages)
2 July 2014Registration of charge 052582080011 (50 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2013Memorandum and Articles of Association (13 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2013Memorandum and Articles of Association (13 pages)
19 October 2013Registration of charge 052582080010 (47 pages)
19 October 2013Registration of charge 052582080010 (47 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 19 October 2011 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Mr Barry Gowdy on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Barry Gowdy on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Barry Gowdy on 1 September 2010 (2 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 October 2009 (2 pages)
8 January 2010Appointment of Mr Barry Gowdy as a director (2 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
8 January 2010Appointment of Mr Barry Gowdy as a director (2 pages)
8 January 2010Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 October 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Return made up to 13/10/08; full list of members (3 pages)
28 October 2007Return made up to 13/10/07; no change of members (6 pages)
28 October 2007Return made up to 13/10/07; no change of members (6 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 November 2006Return made up to 13/10/06; full list of members (6 pages)
10 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 November 2005Return made up to 13/10/05; full list of members (6 pages)
23 November 2005Return made up to 13/10/05; full list of members (6 pages)
2 September 2005Particulars of mortgage/charge (6 pages)
2 September 2005Particulars of mortgage/charge (6 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
6 April 2005Particulars of mortgage/charge (7 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005Secretary resigned (1 page)
11 March 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (6 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
12 January 2005Particulars of mortgage/charge (5 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
4 January 2005Particulars of mortgage/charge (11 pages)
4 January 2005Particulars of mortgage/charge (11 pages)
6 December 2004Director resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: lacon house theobalds road london WC1X 8RW (1 page)
6 December 2004New director appointed (3 pages)
6 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 December 2004Registered office changed on 06/12/04 from: lacon house theobalds road london WC1X 8RW (1 page)
6 December 2004New director appointed (3 pages)
6 December 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
6 December 2004Director resigned (1 page)
22 November 2004Company name changed shelfco (no. 3005) LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed shelfco (no. 3005) LIMITED\certificate issued on 22/11/04 (2 pages)
13 October 2004Incorporation (25 pages)
13 October 2004Incorporation (25 pages)