London
W1J 5AL
Director Name | Mr Jonathan Andrew Hodes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 August 2017) |
Role | Chartered Accountant And Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Peter Simon Lowy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holburn London WC1V 6EA |
Director Name | Andrew Timothy Roberts |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Gladswood Gardens Double Bay Nsw 2028 Australia |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 November 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holburn London WC1V 6EA |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 29 July 2005(9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Director Name | Ross Arnold McDiven |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | U 9 38 Bay Street Double Bay New South Wales Nsw 2028 |
Secretary Name | Murray Peter McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 36 Colville Terrace London W11 2BU |
Director Name | Mr David John Collins |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 10 Thurloe Square London SW7 2TA |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Pams Way Epsom Surrey KT19 0HX |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Jennifer Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Brian James Mackrill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2010(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Telephone | 01922 694673 |
---|---|
Telephone region | Walsall |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Westfield Acquisition LTD 98.04% Ordinary C |
---|---|
2 at £0.01 | Westfield Acquisition LTD 1.96% Ordinary Redeemable B |
Year | 2014 |
---|---|
Net Worth | £101 |
Current Liabilities | £100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2008 | Delivered on: 28 July 2008 Satisfied on: 12 May 2015 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums held in the company's name with the bank (sort CODE12 12 85,account number 06111785, swift BOFGB2S) as such deposit account may be transferred between accounts held with the bank from time to time see image for full details. Fully Satisfied |
---|---|
25 August 2006 | Delivered on: 29 August 2006 Satisfied on: 12 May 2015 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A charge over cash deposit Secured details: All monies due or to become due from the company or any substituted debtors to the chargee and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £34,114,187 and the debt representing the same. See the mortgage charge document for full details. Fully Satisfied |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
11 May 2017 | Resolution INSOLVENCY:resolution in respect of statement of account final meeting (1 page) |
11 May 2017 | Resolution INSOLVENCY:resolution in respect of statement of account final meeting (1 page) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 December 2016 | Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
9 December 2016 | Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
8 December 2016 | Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
8 December 2016 | Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
7 December 2016 | Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
7 December 2016 | Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
22 November 2016 | Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
22 November 2016 | Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA (2 pages) |
20 October 2016 | Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016 (2 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Declaration of solvency (3 pages) |
18 October 2016 | Appointment of a voluntary liquidator (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Declaration of solvency (3 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Satisfaction of charge 1 in full (4 pages) |
12 May 2015 | Satisfaction of charge 2 in full (4 pages) |
12 May 2015 | Satisfaction of charge 1 in full (4 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2014 | Annual return made up to 31 October 2011 with a full list of shareholders (18 pages) |
19 August 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 October 2010 with a full list of shareholders (20 pages) |
19 August 2014 | Annual return made up to 31 October 2011 with a full list of shareholders (18 pages) |
19 August 2014 | Annual return made up to 31 October 2010 with a full list of shareholders (20 pages) |
19 August 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 October 2012 with a full list of shareholders (18 pages) |
19 August 2014 | Annual return made up to 31 October 2012 with a full list of shareholders (18 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders
|
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders
|
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (34 pages) |
6 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
6 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders
|
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
26 July 2010 | Appointment of Philip Simon Slavin as a director (2 pages) |
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Statement of company's objects (2 pages) |
20 July 2010 | Resolutions
|
9 July 2010 | Termination of appointment of Jennifer Draper as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Jennifer Draper as a secretary (2 pages) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Memorandum and Articles of Association (20 pages) |
8 July 2010 | Statement of capital on 30 June 2010
|
8 July 2010 | Registered office address changed from , C/O Brookfield Europe 23 Hanover Square, London, England, W1S 1JB, England on 8 July 2010 (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Registered office address changed from , C/O Brookfield Europe 23 Hanover Square, London, England, W1S 1JB, England on 8 July 2010 (2 pages) |
8 July 2010 | Statement of capital on 30 June 2010
|
8 July 2010 | Memorandum and Articles of Association (20 pages) |
8 July 2010 | Registered office address changed from , C/O Brookfield Europe 23 Hanover Square, London, England, W1S 1JB, England on 8 July 2010 (2 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
1 July 2010 | Termination of appointment of David Collins as a director (1 page) |
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
1 July 2010 | Termination of appointment of Patrick O'driscoll as a director (1 page) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Resolutions
|
30 June 2010 | Resolutions
|
30 June 2010 | Statement of capital on 30 June 2010
|
30 June 2010 | Solvency statement dated 30/06/10 (1 page) |
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement of capital on 30 June 2010
|
23 June 2010 | Termination of appointment of Peter Lowy as a director (1 page) |
23 June 2010 | Termination of appointment of Peter Lowy as a director (1 page) |
23 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
23 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
23 June 2010 | Appointment of Brian James Mackrill as a director (2 pages) |
23 June 2010 | Appointment of Brian James Mackrill as a director (2 pages) |
21 June 2010 | Termination of appointment of Brian Mackrill as a director (1 page) |
21 June 2010 | Termination of appointment of Brian Mackrill as a director (1 page) |
21 June 2010 | Appointment of Brian James Mackrill as a director (2 pages) |
21 June 2010 | Termination of appointment of Michael Gutman as a director (1 page) |
21 June 2010 | Termination of appointment of Michael Gutman as a director (1 page) |
21 June 2010 | Appointment of Brian James Mackrill as a director (2 pages) |
18 June 2010 | Termination of appointment of Brian Mackrill as a director (1 page) |
18 June 2010 | Termination of appointment of Brian Mackrill as a director (1 page) |
18 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
18 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
18 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
18 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
8 February 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
8 February 2010 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
6 January 2010 | Secretary's details changed for Jennifer Draper on 5 January 2010 (3 pages) |
23 December 2009 | Director's details changed for Mr Brian James Mackrill on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Brian James Mackrill on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Simon Lowy on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Joseph Gutman on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Peter Simon Lowy on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Joseph Gutman on 22 December 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
29 October 2009 | Registered office address changed from , 40 Berkeley Square, London, W1J 5AL on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from , 40 Berkeley Square, London, W1J 5AL on 29 October 2009 (1 page) |
7 October 2009 | Director's details changed for Peter Simon Lowy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Simon Lowy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Joseph Gutman on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Simon Lowy on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
2 February 2009 | Secretary's change of particulars / jennifer draper / 23/01/2009 (1 page) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
10 December 2008 | Secretary appointed jennifer draper (2 pages) |
9 December 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
9 December 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
3 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
3 December 2008 | Appointment terminated secretary murray mccarthy (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
3 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated director elliott rusanow (1 page) |
6 October 2008 | Appointment terminated director elliott rusanow (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 June 2008 | Director appointed mr brian james mackrill (1 page) |
12 June 2008 | Director appointed mr brian james mackrill (1 page) |
29 May 2008 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2006 (35 pages) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (21 pages) |
27 December 2007 | New director appointed (21 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
22 July 2007 | New director appointed (3 pages) |
22 July 2007 | New director appointed (3 pages) |
6 July 2007 | Auditors resignation (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Auditors resignation (1 page) |
6 July 2007 | Director resigned (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 May 2007 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 April 2007 | Secretary's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
29 August 2006 | Particulars of mortgage/charge (7 pages) |
29 August 2006 | Particulars of mortgage/charge (7 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 27/10/05; full list of members
|
4 January 2006 | Return made up to 27/10/05; full list of members
|
30 November 2005 | New director appointed (11 pages) |
30 November 2005 | New director appointed (11 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (3 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 17 grosvenor street, london, W1K 4QG (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
24 December 2004 | New director appointed (4 pages) |
24 December 2004 | New director appointed (4 pages) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New director appointed (1 page) |
14 December 2004 | Memorandum and Articles of Association (19 pages) |
14 December 2004 | Memorandum and Articles of Association (19 pages) |
12 November 2004 | Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
12 November 2004 | Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
12 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 November 2004 | Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
12 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
12 November 2004 | Ad 08/11/04--------- £ si [email protected] £ ic 1/1 (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
27 October 2004 | Incorporation (24 pages) |
27 October 2004 | Incorporation (24 pages) |