Company NameBf Propco (No.13) Limited
DirectorsDarren Russell Reiss and David Anthony Reiss
Company StatusActive
Company Number05270274
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Darren Russell Reiss
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
Director NameMr David Anthony Reiss
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, White Lion House, 64a Highgate High S
London
N6 5HX
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 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
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 Duration14 years, 1 month (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
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 Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 24 December 2020)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressFirst Floor, White Lion House 64a Highgate High St
London
N6 5HX
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 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 Duration14 years, 5 months (resigned 23 December 2020)
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 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 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 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 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 Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 December 2020)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressFirst Floor, White Lion House
64a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at £1Bf Properties (No 5) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,340,312
Gross Profit£1,339,024
Net Worth£8,595,950
Current Liabilities£11,305,321

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

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

11 January 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
11 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (229 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
4 January 2021Notification of The Reiss Family Partnership Limited as a person with significant control on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Bryan Lewis as a director on 24 December 2020 (1 page)
4 January 2021Registered office address changed from York House 45 Seymour Street London W1H 7LX to First Floor, White Lion House 64a Highgate High Street London N6 5HX on 4 January 2021 (1 page)
4 January 2021Appointment of Mr Darren Russell Reiss as a director on 24 December 2020 (2 pages)
4 January 2021Termination of appointment of Nigel Mark Webb as a director on 24 December 2020 (1 page)
4 January 2021Termination of appointment of British Land Company Secretarial Limited as a secretary on 24 December 2020 (1 page)
4 January 2021Cessation of The Mary Street Estate Limited as a person with significant control on 24 December 2020 (1 page)
4 January 2021Appointment of Mr David Anthony Reiss as a director on 24 December 2020 (2 pages)
23 December 2020Termination of appointment of Sarah Morrell Barzycki as a director on 23 December 2020 (1 page)
2 December 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
7 November 2019Cessation of Bf Properties ( No 5 ) Limited as a person with significant control on 30 September 2019 (1 page)
7 November 2019Notification of The Mary Street Estate Limited as a person with significant control on 30 September 2019 (2 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
1 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (181 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (181 pages)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
25 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
25 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 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)
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)
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)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,587,000
(8 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 4,587,000
(8 pages)
13 August 2015Full accounts made up to 31 March 2015 (21 pages)
13 August 2015Full accounts made up to 31 March 2015 (21 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
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)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,587,000
(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 4,587,000
(10 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 pages)
31 October 2014Full accounts made up to 31 March 2014 (17 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 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)
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)
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)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Nigel Mark Webb on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Nigel Mark Webb on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Sarah Morrell Barzycki on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 November 2013Director's details changed for Lucinda Margaret Bell on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Sarah Morrell Barzycki on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (9 pages)
5 November 2013Director's details changed for Mrs Sarah Morrell Barzycki on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Nigel Mark Webb on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 4,587,000
(9 pages)
5 November 2013Director's details changed for Lucinda Margaret Bell on 5 November 2013 (2 pages)
5 November 2013Annual return made up to 26 October 2013 with a full list of shareholders (9 pages)
5 November 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
5 November 2013Director's details changed for Lucinda Margaret Bell on 5 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Paul Smith as a director on 31 March 2013 (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 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 (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 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)
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 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)
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)
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)
22 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
22 November 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)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 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)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (7 pages)
20 November 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)
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)
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)
8 November 2007Return made up to 26/10/07; full list of members (3 pages)
8 November 2007Return made up to 26/10/07; full list of members (3 pages)
8 November 2007Location of register of members (1 page)
8 November 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 2005Ad 31/03/05--------- £ si 4586999@1=4586999 £ ic 1/4587000 (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 4586999@1=4586999 £ ic 1/4587000 (2 pages)
12 April 2005Nc inc already adjusted 31/03/05 (1 page)
12 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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 2005New director appointed (4 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New director appointed (4 pages)
7 March 2005New director appointed (3 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: one welbeck street london W1G 0AA (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 2005New director appointed (5 pages)
7 March 2005New director appointed (5 pages)
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 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Accounting reference date shortened from 31/08/05 to 21/02/05 (1 page)
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 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
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)
11 December 2004Memorandum and Articles of Association (5 pages)
11 December 2004Memorandum and Articles of Association (5 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)