Company NameBf Propco (No.19) Limited
Company StatusDissolved
Company Number05270113
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 26 July 2022)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Kevin Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Robert William Templeman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Christopher Kevin Woodhouse
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed22 February 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 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 Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
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 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(4 years, 6 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 NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

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

2.1m at £1Bf Properties (No 5) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 November 2004Delivered on: 10 December 2004
Satisfied on: 2 April 2005
Persons entitled: Bayerische Landesbank as Agent and Trustee for Itself and the Other Beneficiaries

Classification: Composite debenture
Secured details: All monies due or to become due from the chargors (or any of them) to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 2-12 commercial road bournemouth t/no DT312055, f/h 3-9,11-14 and 15/16 guildhall street, 6-10A high street, 1-6 mercery lane and sun yard canterbury t/no's 700549,K345713, K731479 ,K869921, l/h 46/50 st david's centre cardiff south glamorgan t/no WA546525 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
4 April 2022Application to strike the company off the register (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
18 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2022Statement of capital on 18 March 2022
  • GBP 1
(5 pages)
18 March 2022Statement by Directors (1 page)
18 March 2022Solvency Statement dated 15/03/22 (1 page)
10 March 2022Termination of appointment of Gavin Bergin as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Josephine Hayman as a director on 9 March 2022 (1 page)
10 March 2022Termination of appointment of Nick Taunt as a director on 10 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
8 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
3 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
3 May 2018Termination of appointment of Bryan Lewis as a director on 30 March 2018 (1 page)
3 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
3 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
3 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
3 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Lucinda Margaret Bell on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Nigel Mark Webb on 4 May 2017 (2 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 on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
26 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
26 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
26 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (199 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,138,000
(9 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,138,000
(9 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
19 December 2014Audit exemption subsidiary accounts made up to 31 March 2014 (15 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
8 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (184 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,138,000
(10 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,138,000
(10 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)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 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)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (10 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (10 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2,138,000
(10 pages)
12 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (11 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director on 13 July 2012 (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director on 13 July 2012 (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director on 13 July 2012 (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
5 October 2011Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
2 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
2 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
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)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
12 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 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)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 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)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Return made up to 26/10/08; full list of members (5 pages)
3 December 2008Return made up to 26/10/08; full list of members (5 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
31 October 2007Location of register of members (1 page)
31 October 2007Return made up to 26/10/07; full list of members (3 pages)
31 October 2007Location of register of members (1 page)
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)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (18 pages)
12 February 2007Full accounts made up to 31 March 2006 (18 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 26/10/06; full list of members (3 pages)
6 December 2006Return made up to 26/10/06; full list of members (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 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)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2006Auditor's resignation (1 page)
1 February 2006Auditor's resignation (1 page)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 21 February 2005 (11 pages)
25 January 2006Full accounts made up to 21 February 2005 (11 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 November 2005Return made up to 26/10/05; full list of members (2 pages)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
12 April 2005Ad 31/03/05--------- £ si 2137999@1=2137999 £ ic 1/2138000 (2 pages)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
12 April 2005Ad 31/03/05--------- £ si 2137999@1=2137999 £ ic 1/2138000 (2 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
2 April 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 March 2005Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page)
11 March 2005Accounting reference date shortened from 21/02/06 to 31/03/05 (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (5 pages)
7 March 2005Director resigned (1 page)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (5 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
11 December 2004Memorandum and Articles of Association (5 pages)
11 December 2004Memorandum and Articles of Association (5 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
10 December 2004Particulars of mortgage/charge (15 pages)
10 December 2004Particulars of mortgage/charge (15 pages)
10 December 2004Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
26 October 2004Incorporation (48 pages)
26 October 2004Incorporation (48 pages)