London
SW1H 0DB
Director Name | Mrs Caterina Musgrave Juer |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 14 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Barry Gowdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 White Hart Road Portsmouth PO1 2TY |
Director Name | Mr Barry Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Director Name | Mr Roland Ian Wyatt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Secretary Name | Mr Roland Ian Wyatt |
---|---|
Status | Resigned |
Appointed | 30 September 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3BF |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Barry Anthony Gowdy |
---|---|
Status | Resigned |
Appointed | 27 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Royal Bank Of Canada Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(1 month, 1 week after company formation) |
Appointment Duration | 11 years (resigned 27 November 2015) |
Correspondence Address | 71 Queen Victoria Street London EC4V 4DE |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
4 August 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 |
25 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
26 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
15 November 2019 | Registration of charge 052582080014, created on 6 November 2019 (12 pages) |
21 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 November 2016 | Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Paul John Cooper on 16 November 2016 (2 pages) |
16 November 2016 | Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page) |
16 November 2016 | Secretary's details changed for Mr Barry Anthony Gowdy on 16 November 2016 (1 page) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
5 September 2016 | Registration of charge 052582080013, created on 30 August 2016 (12 pages) |
5 September 2016 | Registration of charge 052582080013, created on 30 August 2016 (12 pages) |
30 December 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Paul John Cooper as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a director on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr. Barry Anthony Gowdy as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Royal Bank of Canada Trust Corporation Limited as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Barry Anthony Gowdy as a secretary on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr. Barry Anthony Gowdy as a director on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Roland Ian Wyatt as a secretary on 27 November 2015 (1 page) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a secretary on 30 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Termination of appointment of Barry Gowdy as a secretary on 30 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Barry Gowdy as a director on 30 September 2015 (1 page) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Roland Ian Wyatt as a director on 30 September 2015 (2 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 November 2014 | Registration of charge 052582080012, created on 29 October 2014 (13 pages) |
1 November 2014 | Registration of charge 052582080012, created on 29 October 2014 (13 pages) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 July 2014 | Registration of charge 052582080011 (50 pages) |
2 July 2014 | Registration of charge 052582080011 (50 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
25 October 2013 | Resolutions
|
25 October 2013 | Memorandum and Articles of Association (13 pages) |
25 October 2013 | Resolutions
|
25 October 2013 | Memorandum and Articles of Association (13 pages) |
19 October 2013 | Registration of charge 052582080010 (47 pages) |
19 October 2013 | Registration of charge 052582080010 (47 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 71 Queen Victoria Street London EC4V 4DE on 19 October 2011 (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Mr Barry Gowdy on 1 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mr Barry Gowdy on 1 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mr Barry Gowdy on 1 September 2010 (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 October 2009 (2 pages) |
8 January 2010 | Appointment of Mr Barry Gowdy as a director (2 pages) |
8 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Appointment of Mr Barry Gowdy as a director (2 pages) |
8 January 2010 | Director's details changed for Royal Bank of Canada Trust Corporation Limited on 1 October 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
28 October 2007 | Return made up to 13/10/07; no change of members (6 pages) |
28 October 2007 | Return made up to 13/10/07; no change of members (6 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
16 August 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
2 September 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Particulars of mortgage/charge (6 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
6 April 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Particulars of mortgage/charge (5 pages) |
7 January 2005 | Particulars of mortgage/charge (7 pages) |
7 January 2005 | Particulars of mortgage/charge (7 pages) |
4 January 2005 | Particulars of mortgage/charge (11 pages) |
4 January 2005 | Particulars of mortgage/charge (11 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
6 December 2004 | Director resigned (1 page) |
22 November 2004 | Company name changed shelfco (no. 3005) LIMITED\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed shelfco (no. 3005) LIMITED\certificate issued on 22/11/04 (2 pages) |
13 October 2004 | Incorporation (25 pages) |
13 October 2004 | Incorporation (25 pages) |