Company NameDevon Nominees (No.1) Limited
Company StatusActive
Company Number05272320
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Previous NamePrecis (2488) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(15 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Stuart Edward Joseph McCallion
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(19 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(19 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Lawrence Elliot Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(19 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMichael Rodney Toms
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2006)
RoleSolicitor
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Robert David Herga
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2009)
RoleSolicitor
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed22 December 2004(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2007)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameRoger Charles Sporle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2006)
RoleProperty Investment Manager
Correspondence Address7 Ponds Cross Farm
Newport
Essex
SW1A 1RD
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed18 October 2005(11 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address253 Eastcourt Lane
Gillingham
Kent
ME7 2UW
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 09 July 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameDr Duncan Steven Garrood
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2009)
RoleDivisional Managing Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameAnne Marie Copeland
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 March 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Manor House
Roxwell Road
Writtle
Essex
CM1 3RY
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 March 2017)
RoleHead Of Specialist Funds
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2009(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2009)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr John William Holland-Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Stephen Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slouth
Berkshire
SL1 4EE
Director NameVanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15
Regent Street
London
SW1Y 4LR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(7 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 June 2023)
RoleBusiness Unit Director, Greater London
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Simon Christian Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameElizabeth Blease
StatusResigned
Appointed09 March 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2006(2 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Airport Property Gp (No.2) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

26 August 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered on: 27 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
11 December 2015Delivered 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 2012Delivered 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 2005Delivered 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

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
19 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
12 November 2019Registered 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 2019Change of details for Airport Property Gp (No. 2) Limited as a person with significant control on 12 November 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 October 2018Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR (1 page)
3 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 August 2017Satisfaction of charge 052723200014 in full (4 pages)
24 August 2017Satisfaction of charge 052723200012 in full (4 pages)
24 August 2017Satisfaction of charge 052723200014 in full (4 pages)
24 August 2017Satisfaction of charge 052723200013 in full (4 pages)
24 August 2017Satisfaction of charge 052723200013 in full (4 pages)
24 August 2017Satisfaction of charge 052723200012 in full (4 pages)
21 March 2017Registration of charge 052723200014, created on 20 March 2017 (39 pages)
17 March 2017Appointment of Gareth John Osborn as a director on 9 March 2017 (2 pages)
17 March 2017Appointment of Simon Christian Pursey as a director on 9 March 2017 (2 pages)
17 March 2017Appointment of Gareth John Osborn as a director on 9 March 2017 (2 pages)
17 March 2017Appointment of Simon Christian Pursey as a director on 9 March 2017 (2 pages)
16 March 2017Registered 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 2017Termination of appointment of Andrew Charles Appleyard as a director on 9 March 2017 (1 page)
16 March 2017Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 (1 page)
16 March 2017Termination of appointment of Andrew Stephen Gulliford as a director on 9 March 2017 (1 page)
16 March 2017Appointment of Elizabeth Blease as a secretary on 9 March 2017 (2 pages)
16 March 2017Registered 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 2017Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 9 March 2017 (1 page)
16 March 2017Appointment of Ann Octavia Peters as a director on 9 March 2017 (2 pages)
16 March 2017Appointment of Elizabeth Blease as a secretary on 9 March 2017 (2 pages)
16 March 2017Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017 (2 pages)
16 March 2017Termination of appointment of Andrew Charles Appleyard as a director on 9 March 2017 (1 page)
16 March 2017Appointment of Mr Andrew John Pilsworth as a director on 9 March 2017 (2 pages)
16 March 2017Appointment of Ann Octavia Peters as a director on 9 March 2017 (2 pages)
16 March 2017Termination of appointment of Andrew Stephen Gulliford as a director on 9 March 2017 (1 page)
23 January 2017Director's details changed for Mr Andrew Stephen Gulliford on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Andrew Stephen Gulliford on 23 January 2017 (2 pages)
10 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
18 February 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Satisfaction of charge 5 in full (4 pages)
5 February 2016Satisfaction of charge 7 in full (4 pages)
5 February 2016Satisfaction of charge 1 in part (4 pages)
5 February 2016Satisfaction of charge 2 in full (4 pages)
5 February 2016Satisfaction of charge 1 in part (4 pages)
5 February 2016Satisfaction of charge 5 in full (4 pages)
5 February 2016Satisfaction of charge 8 in full (4 pages)
5 February 2016Satisfaction of charge 7 in full (4 pages)
5 February 2016Satisfaction of charge 4 in full (4 pages)
5 February 2016Satisfaction of charge 2 in full (4 pages)
5 February 2016Satisfaction of charge 9 in full (4 pages)
5 February 2016Satisfaction of charge 8 in full (4 pages)
5 February 2016Satisfaction of charge 6 in full (4 pages)
5 February 2016Satisfaction of charge 3 in full (4 pages)
5 February 2016Satisfaction of charge 4 in full (4 pages)
5 February 2016Satisfaction of charge 3 in full (4 pages)
5 February 2016Satisfaction of charge 052723200011 in full (4 pages)
5 February 2016Satisfaction of charge 10 in full (4 pages)
5 February 2016Satisfaction of charge 10 in full (4 pages)
5 February 2016Satisfaction of charge 9 in full (4 pages)
5 February 2016Satisfaction of charge 6 in full (4 pages)
5 February 2016Satisfaction of charge 052723200011 in full (4 pages)
27 January 2016Registration of charge 052723200012, created on 15 January 2016 (56 pages)
27 January 2016Registration of charge 052723200012, created on 15 January 2016 (56 pages)
27 January 2016Registration of charge 052723200013, created on 15 January 2016 (40 pages)
27 January 2016Registration of charge 052723200013, created on 15 January 2016 (40 pages)
15 December 2015Registration of charge 052723200011, created on 11 December 2015 (43 pages)
15 December 2015Registration of charge 052723200011, created on 11 December 2015 (43 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
5 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(7 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
20 November 2013Register(s) moved to registered office address (1 page)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
20 November 2013Register(s) moved to registered office address (1 page)
20 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 20 February 2013 (2 pages)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
11 February 2013Termination of appointment of Marcus Shepherd as a director (1 page)
19 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
19 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
19 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 10 (17 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 10 (17 pages)
9 July 2012Appointment of Alan Michael Holland as a director (2 pages)
9 July 2012Appointment of Alan Michael Holland as a director (2 pages)
6 July 2012Termination of appointment of Simon Carlyon as a director (1 page)
6 July 2012Termination of appointment of Simon Carlyon as a director (1 page)
6 July 2012Termination of appointment of Philip Redding as a director (1 page)
6 July 2012Termination of appointment of Philip Redding as a director (1 page)
6 July 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
6 July 2012Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
23 September 2011Director's details changed for Mr Philip Anthony Redding on 8 July 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Anthony Redding on 8 July 2011 (2 pages)
23 September 2011Director's details changed for Mr Philip Anthony Redding on 8 July 2011 (2 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 8 (22 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 9 (19 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 9 (19 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 March 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 March 2011Appointment of Simon Andrew Carlyon as a director (2 pages)
21 March 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 March 2011Appointment of Simon Andrew Carlyon as a director (2 pages)
8 March 2011Section 519 statement (1 page)
8 March 2011Section 519 statement (1 page)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
23 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
13 July 2010Appointment of Mr Philip Anthony Redding as a director (2 pages)
13 July 2010Appointment of Vanessa Kate Simms as a director (2 pages)
13 July 2010Appointment of Vanessa Kate Simms as a director (2 pages)
13 July 2010Appointment of Mr Philip Anthony Redding as a director (2 pages)
12 July 2010Termination of appointment of John Holland-Kaye as a director (1 page)
12 July 2010Termination of appointment of John Holland-Kaye as a director (1 page)
12 July 2010Termination of appointment of Stephen Wilkinson as a director (1 page)
12 July 2010Termination of appointment of Stephen Wilkinson as a director (1 page)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 7 (20 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 7 (20 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr John William Holland-Kaye on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Mr John William Holland-Kaye on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Mr Marcus Owen Shepherd on 24 November 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Mr Marcus Owen Shepherd on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
21 October 2009Director's details changed for Mr Stephen Kevin John Wilkinson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Stephen Kevin John Wilkinson on 21 October 2009 (2 pages)
4 September 2009Full accounts made up to 31 December 2008 (11 pages)
4 September 2009Full accounts made up to 31 December 2008 (11 pages)
28 August 2009Appointment terminated director john o'halloran (1 page)
28 August 2009Appointment terminated director john o'halloran (1 page)
28 August 2009Director appointed mr john william holland-kaye (1 page)
28 August 2009Director appointed mr stephen wilkinson (1 page)
28 August 2009Appointment terminated director robert herga (1 page)
28 August 2009Director appointed mr john william holland-kaye (1 page)
28 August 2009Director appointed mr stephen wilkinson (1 page)
28 August 2009Appointment terminated director robert herga (1 page)
22 April 2009Director appointed mr marcus owen shepherd (1 page)
22 April 2009Director appointed mr john stephen o'halloran (1 page)
22 April 2009Director appointed mr john stephen o'halloran (1 page)
22 April 2009Director appointed mr marcus owen shepherd (1 page)
21 April 2009Appointment terminated director christopher laxton (1 page)
21 April 2009Appointment terminated director duncan garrood (1 page)
21 April 2009Appointment terminated director christopher laxton (1 page)
21 April 2009Appointment terminated director duncan garrood (1 page)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
7 November 2008Return made up to 28/10/08; full list of members (4 pages)
23 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
23 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
16 July 2008Director appointed mr andrew charles appleyard (1 page)
16 July 2008Appointment terminated director anne copeland (1 page)
16 July 2008Director appointed mr andrew charles appleyard (1 page)
16 July 2008Appointment terminated director anne copeland (1 page)
23 June 2008Full accounts made up to 31 December 2007 (10 pages)
23 June 2008Full accounts made up to 31 December 2007 (10 pages)
9 April 2008Director's change of particulars / robert herga / 25/05/2007 (1 page)
9 April 2008Director's change of particulars / robert herga / 25/05/2007 (1 page)
9 April 2008Director's change of particulars / duncan garrood / 25/05/2007 (1 page)
9 April 2008Director's change of particulars / duncan garrood / 25/05/2007 (1 page)
20 November 2007Return made up to 28/10/07; full list of members (3 pages)
20 November 2007Return made up to 28/10/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (9 pages)
30 October 2007Full accounts made up to 31 December 2006 (9 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
30 March 2007Registered office changed on 30/03/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
1 December 2006New director appointed (3 pages)
1 December 2006New director appointed (3 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
21 November 2006Return made up to 28/10/06; full list of members (6 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
30 August 2006New director appointed (9 pages)
30 August 2006New director appointed (9 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (9 pages)
7 July 2006Full accounts made up to 31 December 2005 (9 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
6 December 2005Return made up to 28/10/05; full list of members (7 pages)
6 December 2005Return made up to 28/10/05; full list of members (7 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: st helens undershaft london EC3P 3DQ (1 page)
26 October 2005Registered office changed on 26/10/05 from: st helens undershaft london EC3P 3DQ (1 page)
20 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
29 April 2005Particulars of mortgage/charge (12 pages)
29 April 2005Particulars of mortgage/charge (12 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 130 wilton road london SW10 1LQ (1 page)
19 April 2005New director appointed (4 pages)
19 April 2005New director appointed (4 pages)
19 April 2005Registered office changed on 19/04/05 from: 130 wilton road london SW10 1LQ (1 page)
19 April 2005New director appointed (2 pages)
4 April 2005Particulars of mortgage/charge (8 pages)
4 April 2005Particulars of mortgage/charge (8 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
17 March 2005Particulars of mortgage/charge (17 pages)
17 March 2005Particulars of mortgage/charge (17 pages)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2005Memorandum and Articles of Association (9 pages)
25 January 2005Memorandum and Articles of Association (9 pages)
12 January 2005New secretary appointed (1 page)
12 January 2005New secretary appointed (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 January 2005Registered office changed on 11/01/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 January 2005Director resigned (1 page)
10 January 2005Company name changed precis (2488) LIMITED\certificate issued on 10/01/05 (3 pages)
10 January 2005Company name changed precis (2488) LIMITED\certificate issued on 10/01/05 (3 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (17 pages)
28 October 2004Incorporation (17 pages)