Company NameDrake Property Holdings Limited
Company StatusActive
Company Number05282643
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)
Previous NameMileclose Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(13 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(16 years, 4 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameRichard Hunt
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(19 years, 1 month after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(19 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed22 November 2017(13 years after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameBryan Taft Southergill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2006)
RoleBanker
Correspondence AddressFlat 9
10 Bramham Gardens
London
SW5 0JQ
Director NameMrs Angela Jane Cooper
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ronalds Road
London
N5 1XG
Director NameMr Robert Richard William Falls
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDitton House
Miles Lane
Cobham
Surrey
KT11 2EE
Director NameDavid Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 04 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Director NameGabriela Gryger
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed15 May 2006(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 04 June 2009)
RoleAsset Manager Real Est Inves B
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Mansions Lawrence Street
London
SW3 5ND
Director NameMs Alison Jane Booth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill Farm Chedworth
Gloucestershire
GL54 4AP
Wales
Director NameKatie Davidson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2011)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address25 Queens Road
Twickenham
Middlesex
TW1 4EZ
Director NameMr Charles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(19 years after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Drake Circus Lp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

22 June 2007Delivered on: 3 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all f/h and l/h property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 2005Delivered on: 8 February 2005
Satisfied on: 23 August 2007
Persons entitled: Deutsche Bank Ag, London

Classification: Debenture
Secured details: All monies due or to become due from the charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2024Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages)
22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
16 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
8 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Appointment of Richard Hunt as a director on 18 March 2022 (2 pages)
10 March 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
8 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
24 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
6 April 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
13 November 2018Cessation of Bl Intermediate Holding Company Limited as a person with significant control on 26 February 2018 (1 page)
13 November 2018Notification of Drake Circus Centre Limited as a person with significant control on 26 February 2018 (2 pages)
21 March 2018Director's details changed for Mr Bruce Michael James on 21 March 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 March 2018Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Charles John Middleton as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Timothy Andrew Roberts as a director on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Nigel Mark Webb as a director on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Bruce Michael James as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Sarah Morrell Barzycki as a director on 14 March 2018 (1 page)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
28 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
22 November 2017Appointment of British Land Company Secretarial Limited as a secretary on 22 November 2017 (2 pages)
22 November 2017Appointment of British Land Company Secretarial Limited as a secretary on 22 November 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(8 pages)
17 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(8 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(9 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(9 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(9 pages)
25 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(9 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
12 June 2013Termination of appointment of Stephen Smith as a director (1 page)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (10 pages)
18 December 2012Appointment of Stephen Paul Smith as a director (2 pages)
18 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (10 pages)
18 December 2012Appointment of Stephen Paul Smith as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (21 pages)
13 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (21 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 February 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
14 February 2011Appointment of Lucinda Margaret Bell as a director (2 pages)
14 February 2011Appointment of Christopher Michael John Forshaw as a director (2 pages)
14 February 2011Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 14 February 2011 (1 page)
14 February 2011Appointment of Timothy Andrew Roberts as a director (2 pages)
14 February 2011Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 14 February 2011 (1 page)
14 February 2011Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
14 February 2011Termination of appointment of Katie Davidson as a director (1 page)
14 February 2011Appointment of Sarah Morrell Barzycki as a director (2 pages)
14 February 2011Appointment of Lucinda Margaret Bell as a director (2 pages)
14 February 2011Termination of appointment of Alison Booth as a director (1 page)
14 February 2011Termination of appointment of Alison Booth as a director (1 page)
14 February 2011Appointment of Anthony Braine as a director (2 pages)
14 February 2011Appointment of Nigel Mark Webb as a director (2 pages)
14 February 2011Appointment of Anthony Braine as a director (2 pages)
14 February 2011Appointment of Sarah Morrell Barzycki as a director (2 pages)
14 February 2011Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages)
14 February 2011Termination of appointment of Katie Davidson as a director (1 page)
14 February 2011Appointment of Timothy Andrew Roberts as a director (2 pages)
14 February 2011Appointment of Nigel Mark Webb as a director (2 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
22 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 October 2009 (1 page)
22 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
22 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 June 2009Director appointed alison jane booth (2 pages)
18 June 2009Director appointed alison jane booth (2 pages)
17 June 2009Appointment terminated director gabriela gryger (1 page)
17 June 2009Director appointed katie mary ashton davidson (2 pages)
17 June 2009Appointment terminated director david lockyer (1 page)
17 June 2009Appointment terminated director robert falls (1 page)
17 June 2009Director appointed katie mary ashton davidson (2 pages)
17 June 2009Appointment terminated director gabriela gryger (1 page)
17 June 2009Appointment terminated director robert falls (1 page)
17 June 2009Appointment terminated director david lockyer (1 page)
19 December 2008Return made up to 10/11/08; full list of members (4 pages)
19 December 2008Return made up to 10/11/08; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 November 2008Resolutions
  • RES13 ‐ Appt chairman/ apprv accts 14/11/2008
(2 pages)
18 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 November 2008Resolutions
  • RES13 ‐ Appt chairman/ apprv accts 14/11/2008
(2 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
13 November 2007Return made up to 10/11/07; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Particulars of mortgage/charge (13 pages)
3 July 2007Particulars of mortgage/charge (13 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
10 November 2005Return made up to 10/11/05; full list of members (2 pages)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Registered office changed on 28/10/05 from: 247 tottenham court road london W1T 7HH (1 page)
28 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Registered office changed on 28/10/05 from: 247 tottenham court road london W1T 7HH (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
8 February 2005Particulars of mortgage/charge (10 pages)
8 February 2005Particulars of mortgage/charge (10 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
6 January 2005Registered office changed on 06/01/05 from: 10 upper bank street london E14 5JJ (1 page)
6 January 2005Registered office changed on 06/01/05 from: 10 upper bank street london E14 5JJ (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (3 pages)
6 January 2005Director resigned (1 page)
30 December 2004Company name changed mileclose LIMITED\certificate issued on 30/12/04 (2 pages)
30 December 2004Company name changed mileclose LIMITED\certificate issued on 30/12/04 (2 pages)
10 November 2004Incorporation (24 pages)
10 November 2004Incorporation (24 pages)