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 | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place 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 | 3 months, 3 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 | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 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 | 09 February 2005(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (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 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 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, 2 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 | Belgrave House 76 Buckingham Palace Road London SW1W 9TQ |
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 | 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 | 9 months, 1 week (resigned 03 June 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Manor House Roxwell Road Writtle Essex CM1 3RY |
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 | 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 | 6 years, 2 months (resigned 23 September 2014) |
Role | Head Of Specialist Funds |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
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 Stephen O'Halloran |
---|---|
Date of Birth | January 1965 (Born 59 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 Beaconsfield Buckinghamshire HP9 2WS |
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 | 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 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 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 | 2 years, 3 months (resigned 23 September 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough SL1 4EE |
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 | 2 years, 3 months (resigned 23 September 2014) |
Role | Business Unit Director, Greater London |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Kathryn Anna Baily |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 02 February 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
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 |
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 |
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 | 01 November 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 | 01 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
15 January 2016 | Delivered on: 27 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Unitair LP (skyline asset) great south west road heathrow title number MX296472 and NGL288075. Outstanding |
---|---|
15 January 2016 | Delivered on: 27 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge 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) |
3 November 2020 | Confirmation statement made on 1 November 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 1 November 2019 with no updates (3 pages) |
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) |
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) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 November 2018 | Register(s) moved to registered office address Cunard House 15 Regent Street London SW1Y 4LR (1 page) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 August 2017 | Satisfaction of charge 052741260001 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052741260002 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052741260001 in full (4 pages) |
24 August 2017 | Satisfaction of charge 052741260002 in full (4 pages) |
17 March 2017 | Appointment of Simon Christian Pursey 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 Gareth John Osborn 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 Elizabeth Blease as a secretary on 9 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Barry Steven Hill 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 | 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 | Appointment of Ann Octavia Peters as a director 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 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 | Termination of appointment of Barry Steven Hill as a director on 9 March 2017 (1 page) |
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) |
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) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 January 2016 | Registration of charge 052741260001, created on 15 January 2016 (56 pages) |
27 January 2016 | Registration of charge 052741260002, created on 15 January 2016 (37 pages) |
27 January 2016 | Registration of charge 052741260002, created on 15 January 2016 (37 pages) |
27 January 2016 | Registration of charge 052741260001, created on 15 January 2016 (56 pages) |
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 July 2015 | Termination of appointment of David Rowley Rose as a director on 15 July 2015 (1 page) |
15 July 2015 | Termination of appointment of David Rowley Rose as a director on 15 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kathryn Anna Baily as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kathryn Anna Baily as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Kathryn Anna Baily as a director on 7 July 2015 (1 page) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 February 2015 | Appointment of Alan Michael Holland as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Barry Steven Hill as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Barry Steven Hill as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Alan Michael Holland as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Barry Steven Hill as a director on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of Alan Michael Holland as a director on 2 February 2015 (2 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 September 2014 | Termination of appointment of Andrew Stephen Gulliford as a director on 23 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Andrew Stephen Gulliford as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Alan Michael Holland as a director on 23 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Alan Michael Holland as a director on 23 September 2014 (1 page) |
24 September 2014 | Appointment of Mr David Rowley Rose as a director on 22 September 2014 (2 pages) |
24 September 2014 | Appointment of Ms Kathryn Baily as a director on 22 September 2014 (2 pages) |
24 September 2014 | Appointment of Ms Kathryn Baily as a director on 22 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Andrew Charles Appleyard as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Andrew Charles Appleyard as a director on 23 September 2014 (1 page) |
24 September 2014 | Appointment of Mr David Rowley Rose as a director on 22 September 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
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 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
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 1 November 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(s) moved to registered office address (1 page) |
20 November 2013 | Annual return made up to 1 November 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 (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 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 | Annual return made up to 1 November 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 1 November 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 1 November 2012 with a full list of shareholders (8 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 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
6 July 2012 | Termination of appointment of Philip Redding 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 Simon Carlyon as a director (1 page) |
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 (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 March 2012 | Termination of appointment of Vanessa Simms as a director (1 page) |
23 March 2012 | Termination of appointment of Vanessa Simms as a director (1 page) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 March 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
24 March 2011 | Appointment of Simon Andrew Carlyon as a director (2 pages) |
24 March 2011 | Appointment of Simon Andrew Carlyon as a director (2 pages) |
24 March 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
8 March 2011 | Section 519 statement (1 page) |
8 March 2011 | Section 519 statement (1 page) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (10 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 Vanessa Kate Simms as a director (2 pages) |
13 July 2010 | Appointment of Vanessa Kate Simms as a director (2 pages) |
12 July 2010 | Appointment of Mr Philip Anthony Redding as a director (2 pages) |
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) |
12 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) |
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 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 1 November 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) |
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 | 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 | 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 Andrew Charles Appleyard on 24 November 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
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) |
29 October 2009 | Director's details changed for Mr Stephen Wilkinson on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Wilkinson on 21 October 2009 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
28 August 2009 | Director appointed mr john william holland-kaye (1 page) |
28 August 2009 | Director appointed mr john william holland-kaye (1 page) |
28 August 2009 | Appointment terminated director robert herga (1 page) |
28 August 2009 | Director appointed mr stephen wilkinson (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 | Appointment terminated director john o'halloran (1 page) |
28 August 2009 | Appointment terminated director john o'halloran (1 page) |
22 April 2009 | Director appointed mr marcus owen shepherd (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) |
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 01/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated director anne copeland (1 page) |
16 July 2008 | Director appointed mr andrew charles appleyard (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 (9 pages) |
23 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
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) |
9 April 2008 | Director's change of particulars / robert herga / 25/05/2007 (1 page) |
20 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 01/11/07; 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) |
12 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
12 December 2006 | Secretary's particulars changed (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) |
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 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (9 pages) |
30 August 2006 | New director appointed (9 pages) |
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 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: st helen's undershaft london EC3P 3DQ (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: st helen's undershaft london EC3P 3DQ (1 page) |
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 01/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members (6 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) |
25 October 2005 | New director appointed (5 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 130 wilton road london SW1V 1LQ (1 page) |
25 October 2005 | New director appointed (5 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 130 wilton road london SW1V 1LQ (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) |
28 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
28 February 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (3 pages) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | New director appointed (3 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
18 February 2005 | Director resigned (2 pages) |
17 February 2005 | Memorandum and Articles of Association (5 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Memorandum and Articles of Association (5 pages) |
17 February 2005 | Resolutions
|
10 February 2005 | Company name changed precis (2498) LIMITED\certificate issued on 10/02/05 (2 pages) |
10 February 2005 | Company name changed precis (2498) LIMITED\certificate issued on 10/02/05 (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Incorporation (17 pages) |
1 November 2004 | Incorporation (17 pages) |