York House
London
W1H 7LX
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(16 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Richard Hunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(19 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(19 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 November 2017(13 years after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mrs Angela Jane Cooper |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 April 2005) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ronalds Road London N5 1XG |
Director Name | Bryan Taft Southergill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2006) |
Role | Banker |
Correspondence Address | Flat 9 10 Bramham Gardens London SW5 0JQ |
Director Name | Mr Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 2009) |
Role | Bamker |
Country of Residence | United Kingdom |
Correspondence Address | Ditton House Miles Lane Cobham Surrey KT11 2EE |
Director Name | David Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Gabriela Gryger |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 May 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2009) |
Role | Asset Manager, Real Est. Inves |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kings Mansions Lawrence Street London SW3 5ND |
Director Name | Neil Ferguson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 23 June 2007) |
Role | Solicitor |
Correspondence Address | 2 Hanscomb Mews London SW4 0AD |
Director Name | Ms Alison Jane Booth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill Farm Chedworth Gloucestershire GL54 4AP Wales |
Director Name | Katie Davidson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 February 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 25 Queens Road Twickenham Middlesex TW1 4EZ |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bruce Michael James |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Head Of Secretariat |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Tom Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2020) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(19 years after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Drake Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
22 June 2007 | Delivered 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: F/H drake circus shopping centre plymouth t/nos DN457302, DN503465 and DN503466AND fixed and floating charges over allf/h and l/h property and assets presentand future including goodwill uncalled capital book debts fixtures plant and mac. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 2006 | Delivered on: 19 April 2006 Satisfied on: 23 August 2007 Persons entitled: Deutsche Bank Ag, London as Security Trustee for Itself and the Other Secured Parties (Securityagent) Classification: Supplemental legal mortgage Secured details: All monies due or to become due from any chargor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as drake circus 1 charles street plymouth t/n's DN457302 and DN473428 (part) and DN190124, the underlease of the car park at drake circus plymouth,. See the mortgage charge document for full details. Fully Satisfied |
31 January 2005 | Delivered 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 |
14 February 2024 | Appointment of Jonathan David Taylor as a director on 1 February 2024 (2 pages) |
---|---|
22 January 2024 | Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page) |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
22 December 2023 | Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages) |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
16 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
8 July 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
14 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
28 March 2022 | Appointment of Richard Hunt as a director on 18 March 2022 (2 pages) |
10 March 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page) |
22 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 April 2021 | Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages) |
16 September 2020 | Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page) |
6 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
4 February 2020 | Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
21 March 2018 | Director's details changed for Mr Bruce Michael James on 21 March 2018 (2 pages) |
20 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 March 2018 | Appointment of Mr Charles John Middleton as a director on 14 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Nigel Mark Webb as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Bruce Michael James as a director on 14 March 2018 (2 pages) |
29 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
29 November 2017 | Appointment of British Land Company Secretarial Limited as a secretary on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of British Land Company Secretarial Limited as a secretary on 29 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
2 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
20 May 2015 | Termination of appointment of a secretary (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
12 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
17 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (10 pages) |
17 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (10 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 December 2011 | Appointment of Stehpen Paul Smith as a director (2 pages) |
8 December 2011 | Appointment of Stehpen Paul Smith as a director (2 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (10 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
4 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
14 February 2011 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
14 February 2011 | Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages) |
14 February 2011 | Appointment of Sarah Morrell Barzycki as a director (2 pages) |
14 February 2011 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 14 February 2011 (1 page) |
14 February 2011 | Appointment of Graham Charles Roberts as a director (2 pages) |
14 February 2011 | Appointment of Anthony Braine as a director (2 pages) |
14 February 2011 | Appointment of Graham Charles Roberts as a director (2 pages) |
14 February 2011 | Termination of appointment of Katie Davidson as a director (1 page) |
14 February 2011 | Appointment of Sarah Morrell Barzycki as a director (2 pages) |
14 February 2011 | Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages) |
14 February 2011 | Termination of appointment of Alison Booth as a director (1 page) |
14 February 2011 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
14 February 2011 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
14 February 2011 | Appointment of Lucinda Margaret Bell as a director (2 pages) |
14 February 2011 | Termination of appointment of Alison Booth as a director (1 page) |
14 February 2011 | Termination of appointment of Katie Davidson as a director (1 page) |
14 February 2011 | Appointment of Christopher Michael John Forshaw as a director (2 pages) |
14 February 2011 | Appointment of Nigel Mark Webb as a director (2 pages) |
14 February 2011 | Appointment of Timothy Andrew Roberts as a director (2 pages) |
14 February 2011 | Appointment of Nigel Mark Webb as a director (2 pages) |
14 February 2011 | Appointment of Anthony Braine as a director (2 pages) |
14 February 2011 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS on 14 February 2011 (1 page) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
22 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
22 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 June 2009 | Director appointed alison jane booth (2 pages) |
18 June 2009 | Director appointed alison jane booth (2 pages) |
17 June 2009 | Director appointed katie mary ashton davidson (2 pages) |
17 June 2009 | Appointment terminated director robert falls (1 page) |
17 June 2009 | Appointment terminated director david lockyer (1 page) |
17 June 2009 | Appointment terminated director david lockyer (1 page) |
17 June 2009 | Appointment terminated director robert falls (1 page) |
17 June 2009 | Director appointed katie mary ashton davidson (2 pages) |
17 June 2009 | Appointment terminated director gabriela gryger (1 page) |
17 June 2009 | Appointment terminated director gabriela gryger (1 page) |
19 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
3 July 2007 | Particulars of mortgage/charge (15 pages) |
3 July 2007 | Particulars of mortgage/charge (15 pages) |
15 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
11 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 247 tottenham court road london W1T 7HH (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Registered office changed on 27/10/05 from: 247 tottenham court road london W1T 7HH (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
8 February 2005 | Particulars of mortgage/charge (10 pages) |
8 February 2005 | Particulars of mortgage/charge (10 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 10 upper bank street london E14 5JJ (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 10 upper bank street london E14 5JJ (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
29 December 2004 | Company name changed jamclose LIMITED\certificate issued on 29/12/04 (2 pages) |
29 December 2004 | Company name changed jamclose LIMITED\certificate issued on 29/12/04 (2 pages) |
10 November 2004 | Incorporation (24 pages) |
10 November 2004 | Incorporation (24 pages) |