London
W1S 2HR
Director Name | Mr Stuart Edward Joseph McCallion |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Michael Rodney Toms |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2006) |
Role | Solicitor |
Correspondence Address | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2007) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Roger Charles Sporle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2006) |
Role | Property Investment Manager |
Correspondence Address | 7 Ponds Cross Farm Newport Essex SW1A 1RD |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 253 Eastcourt Lane Gillingham Kent ME7 2UW |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 12 months (resigned 09 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Anne Marie Copeland |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 March 2017) |
Role | Head Of Specialist Funds |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr John Stephen O'Halloran |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2009) |
Role | Chartered Surveyor |
Correspondence Address | 3 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr John William Holland-Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Stephen Wilkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 June 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slouth Berkshire SL1 4EE |
Director Name | Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 March 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2023) |
Role | Business Unit Director, Greater London |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Elizabeth Blease |
---|---|
Status | Resigned |
Appointed | 09 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(16 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Airport Property Gp (No.2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months ago) |
---|---|
Next Return Due | 11 November 2024 (7 months, 2 weeks from now) |
26 August 2011 | Delivered on: 3 September 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H k/a british airways world cargo centre (building 501), heathrow airport, london, t/no AGL139836. L/h k/a forecourt, building 560 shoreham road west, london heathrow airport hounslow, t/no AGL184053. L/h k/a heathrow cargo area, sothern perimeter road, london heathrow airport hounslow, t/no AGL139839. (For further details of properties charged please refer to form MG01). The benefit of all agreements. All fittings. The proceeds of sale and the benefit of any rental deposit see image for full details. Outstanding |
---|---|
26 August 2011 | Delivered on: 3 September 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 June 2010 | Delivered on: 2 July 2010 Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee) Classification: Deed of confirmation Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 June 2010 | Delivered on: 2 July 2010 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee Classification: Deed of confirmation Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south east side of great south west road t/n NGL495514 and charlton house, 188 great south west road, hounslow t/n AGL41846 and fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. Outstanding |
25 June 2010 | Delivered on: 2 July 2010 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee Classification: Supplemental debenture Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets relating to the real property being north feltham trading estate feltham middlesex. (For details of further properties charged please refer to form MG01) see image for full details. Outstanding |
6 November 2009 | Delivered on: 18 November 2009 Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Other Finance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets relating to the real property charged in the original debenture 1). land and buildings on the south east side of great south west road title no. NGL495514 2). charlton house 188 great south west road hounslow agl 41846 see image for full details. Outstanding |
15 April 2005 | Delivered on: 29 April 2005 Persons entitled: Hsbc Bank PLC Classification: Assignation of rents Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interest in and to the rental income as security for the secured liabilities. See the mortgage charge document for full details. Outstanding |
9 March 2005 | Delivered on: 4 April 2005 Persons entitled: Hsbc Bank PLC (The Agent) Classification: Standard security which was presented for registration in scotland on the 24TH march 2005 and Secured details: All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects lying to the north of turnhouse road edinburgh airport together with the whole buildings fixtures and fittings. See the mortgage charge document for full details. Outstanding |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: Building 560 air-side forecourt, heathrow cargo area, southern perimeter road, heathrow airport, london; and building 560 additional air-side forecourt heathrow cargo area, southern perimeter road, heathrow airport, london (part of title number SY367470). Outstanding |
15 January 2016 | Delivered on: 27 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: British airways world cargo centre (building 501) heathrow airport london title number AGL139836. For further details please refer to the instrument. Outstanding |
15 January 2016 | Delivered on: 27 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
11 December 2015 | Delivered on: 15 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Unit 27 central way north feltham trading estate feltham t/no MX233910. Outstanding |
1 November 2012 | Delivered on: 7 November 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H airside forecourt, building 560 shoreham road west, london heathrow airport, hounslow; by way of first fixed charge, the benefit of all agreements, all fittings, the proceeds of sale, any rental deposit and the charged accounts see image for full details. Outstanding |
9 March 2005 | Delivered on: 17 March 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) city place and iain stewart centre,gatwick airport; WSX162984 and WSX167106; (ii) schlumberger house,buckingham gate,gatwick airport; WSX178602; (iii) B550 tinsley house gatwick. 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. Outstanding |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
---|---|
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
12 November 2019 | Change of details for Airport Property Gp (No. 2) Limited as a person with significant control on 12 November 2019 (2 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
29 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 October 2018 | Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR (1 page) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 August 2017 | Satisfaction of charge 052723200014 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052723200012 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052723200014 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052723200013 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052723200013 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052723200012 in full (4 pages) |
21 March 2017 | Registration of charge 052723200014, created on 20 March 2017 (39 pages) |
17 March 2017 | Appointment of Gareth John Osborn as a director on 9 March 2017 (2 pages) |
17 March 2017 | Appointment of Simon Christian Pursey as a director on 9 March 2017 (2 pages) |
17 March 2017 | Appointment of Gareth John Osborn as a director on 9 March 2017 (2 pages) |
17 March 2017 | Appointment of Simon Christian Pursey as a director on 9 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 9 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Andrew Stephen Gulliford as a director on 9 March 2017 (1 page) |
16 March 2017 | Appointment of Elizabeth Blease as a secretary on 9 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Cunard House 15 Regent Street London SW1Y 4LR on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 (1 page) |
16 March 2017 | Appointment of Ann Octavia Peters as a director on 9 March 2017 (2 pages) |
16 March 2017 | Appointment of Elizabeth Blease as a secretary on 9 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Andrew Charles Appleyard as a director on 9 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017 (2 pages) |
16 March 2017 | Appointment of Ann Octavia Peters as a director on 9 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Andrew Stephen Gulliford as a director on 9 March 2017 (1 page) |
23 January 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 23 January 2017 (2 pages) |
23 January 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 23 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017 (1 page) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
18 February 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Satisfaction of charge 5 in full (4 pages) |
5 February 2016 | Satisfaction of charge 7 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in part (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (4 pages) |
5 February 2016 | Satisfaction of charge 1 in part (4 pages) |
5 February 2016 | Satisfaction of charge 5 in full (4 pages) |
5 February 2016 | Satisfaction of charge 8 in full (4 pages) |
5 February 2016 | Satisfaction of charge 7 in full (4 pages) |
5 February 2016 | Satisfaction of charge 4 in full (4 pages) |
5 February 2016 | Satisfaction of charge 2 in full (4 pages) |
5 February 2016 | Satisfaction of charge 9 in full (4 pages) |
5 February 2016 | Satisfaction of charge 8 in full (4 pages) |
5 February 2016 | Satisfaction of charge 6 in full (4 pages) |
5 February 2016 | Satisfaction of charge 3 in full (4 pages) |
5 February 2016 | Satisfaction of charge 4 in full (4 pages) |
5 February 2016 | Satisfaction of charge 3 in full (4 pages) |
5 February 2016 | Satisfaction of charge 052723200011 in full (4 pages) |
5 February 2016 | Satisfaction of charge 10 in full (4 pages) |
5 February 2016 | Satisfaction of charge 10 in full (4 pages) |
5 February 2016 | Satisfaction of charge 9 in full (4 pages) |
5 February 2016 | Satisfaction of charge 6 in full (4 pages) |
5 February 2016 | Satisfaction of charge 052723200011 in full (4 pages) |
27 January 2016 | Registration of charge 052723200012, created on 15 January 2016 (56 pages) |
27 January 2016 | Registration of charge 052723200012, created on 15 January 2016 (56 pages) |
27 January 2016 | Registration of charge 052723200013, created on 15 January 2016 (40 pages) |
27 January 2016 | Registration of charge 052723200013, created on 15 January 2016 (40 pages) |
15 December 2015 | Registration of charge 052723200011, created on 11 December 2015 (43 pages) |
15 December 2015 | Registration of charge 052723200011, created on 11 December 2015 (43 pages) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 November 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
20 November 2013 | Register(s) moved to registered office address (1 page) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Register(s) moved to registered office address (1 page) |
20 November 2013 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
20 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 20 February 2013 (2 pages) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
19 November 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
9 July 2012 | Appointment of Alan Michael Holland as a director (2 pages) |
9 July 2012 | Appointment of Alan Michael Holland as a director (2 pages) |
6 July 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
6 July 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
6 July 2012 | Termination of appointment of Philip Redding as a director (1 page) |
6 July 2012 | Termination of appointment of Philip Redding as a director (1 page) |
6 July 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
6 July 2012 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Director's details changed for Mr Philip Anthony Redding on 8 July 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Anthony Redding on 8 July 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Philip Anthony Redding on 8 July 2011 (2 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 8 (22 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 March 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 March 2011 | Appointment of Simon Andrew Carlyon as a director (2 pages) |
21 March 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 March 2011 | Appointment of Simon Andrew Carlyon as a director (2 pages) |
8 March 2011 | Section 519 statement (1 page) |
8 March 2011 | Section 519 statement (1 page) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 July 2010 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
13 July 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
13 July 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
13 July 2010 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
12 July 2010 | Termination of appointment of John Holland-Kaye as a director (1 page) |
12 July 2010 | Termination of appointment of John Holland-Kaye as a director (1 page) |
12 July 2010 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
12 July 2010 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
2 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 7 (20 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr John William Holland-Kaye on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John William Holland-Kaye on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Mr Marcus Owen Shepherd on 24 November 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Mr Marcus Owen Shepherd on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 October 2009 | Director's details changed for Mr Stephen Kevin John Wilkinson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Stephen Kevin John Wilkinson on 21 October 2009 (2 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 August 2009 | Appointment terminated director john o'halloran (1 page) |
28 August 2009 | Appointment terminated director john o'halloran (1 page) |
28 August 2009 | Director appointed mr john william holland-kaye (1 page) |
28 August 2009 | Director appointed mr stephen wilkinson (1 page) |
28 August 2009 | Appointment terminated director robert herga (1 page) |
28 August 2009 | Director appointed mr john william holland-kaye (1 page) |
28 August 2009 | Director appointed mr stephen wilkinson (1 page) |
28 August 2009 | Appointment terminated director robert herga (1 page) |
22 April 2009 | Director appointed mr marcus owen shepherd (1 page) |
22 April 2009 | Director appointed mr john stephen o'halloran (1 page) |
22 April 2009 | Director appointed mr john stephen o'halloran (1 page) |
22 April 2009 | Director appointed mr marcus owen shepherd (1 page) |
21 April 2009 | Appointment terminated director christopher laxton (1 page) |
21 April 2009 | Appointment terminated director duncan garrood (1 page) |
21 April 2009 | Appointment terminated director christopher laxton (1 page) |
21 April 2009 | Appointment terminated director duncan garrood (1 page) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
23 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
16 July 2008 | Director appointed mr andrew charles appleyard (1 page) |
16 July 2008 | Appointment terminated director anne copeland (1 page) |
16 July 2008 | Director appointed mr andrew charles appleyard (1 page) |
16 July 2008 | Appointment terminated director anne copeland (1 page) |
23 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 April 2008 | Director's change of particulars / robert herga / 25/05/2007 (1 page) |
9 April 2008 | Director's change of particulars / robert herga / 25/05/2007 (1 page) |
9 April 2008 | Director's change of particulars / duncan garrood / 25/05/2007 (1 page) |
9 April 2008 | Director's change of particulars / duncan garrood / 25/05/2007 (1 page) |
20 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | New director appointed (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
21 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
30 August 2006 | New director appointed (9 pages) |
30 August 2006 | New director appointed (9 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
6 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
6 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: st helens undershaft london EC3P 3DQ (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: st helens undershaft london EC3P 3DQ (1 page) |
20 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
29 April 2005 | Particulars of mortgage/charge (12 pages) |
29 April 2005 | Particulars of mortgage/charge (12 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 130 wilton road london SW10 1LQ (1 page) |
19 April 2005 | New director appointed (4 pages) |
19 April 2005 | New director appointed (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 130 wilton road london SW10 1LQ (1 page) |
19 April 2005 | New director appointed (2 pages) |
4 April 2005 | Particulars of mortgage/charge (8 pages) |
4 April 2005 | Particulars of mortgage/charge (8 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
17 March 2005 | Particulars of mortgage/charge (17 pages) |
17 March 2005 | Particulars of mortgage/charge (17 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
25 January 2005 | Memorandum and Articles of Association (9 pages) |
25 January 2005 | Memorandum and Articles of Association (9 pages) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | New secretary appointed (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
11 January 2005 | Director resigned (1 page) |
10 January 2005 | Company name changed precis (2488) LIMITED\certificate issued on 10/01/05 (3 pages) |
10 January 2005 | Company name changed precis (2488) LIMITED\certificate issued on 10/01/05 (3 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (17 pages) |
28 October 2004 | Incorporation (17 pages) |