London
W1U 1DR
Director Name | Mr Herman Jan Faber |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 December 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Head Of Corporate Finance |
Country of Residence | Netherlands |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Manolito Van Ardenne |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 July 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director Fund Management |
Country of Residence | Netherlands |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Christopher Peter Alan Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bacons Drive Cuffley Hertfordshire EN6 4DU |
Director Name | Mr Andrew Robin Vaughan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr John David Drury |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 11 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Carolus Franciscus De Moes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 September 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 July 2007) |
Role | Accountant |
Correspondence Address | Plantage Parklaan 3-111 Nl-1018 Sp Amsterdam Foreign |
Director Name | Mr Willem Kokkedee |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2007(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Simon Richard Conway Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2008) |
Role | Chartered Surveyor |
Correspondence Address | Christmas Cottage School Lane, Chearsley Aylesbury Buckinghamshire HP18 0BT |
Director Name | Mr Jacobus Gillis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 2007(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2011) |
Role | Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Jacob Gijsbert Blokhuis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 November 2007(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2011) |
Role | Chief Executive Officer |
Country of Residence | Netherlands |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Albertus Wilhelmus De Vreede |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2011) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Ms Caroline Johanna Dorothea Van Slooten |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2014) |
Role | Lawyer |
Country of Residence | Netherlands |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Marcel Gerardus Eggenkamp |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2011(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2019) |
Role | Group Controller |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Herman Jan Faber |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 02 October 2012) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Sebastiaan Marcus De Rooij |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2014) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Johan Karel Frank Grizell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2015) |
Role | Tax Director |
Country of Residence | Netherlands |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Antonius Johannes Spruit |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2015(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2019) |
Role | Group Controller |
Country of Residence | Netherlands |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Mr Joris Eduard Maria Ridder De Van Der Schueren |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2016(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | The Netherlands |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Director Name | Drs Marrit Laning |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2017) |
Role | Head Of Research And Strategy |
Country of Residence | The Netherlands |
Correspondence Address | Michelin House Third Floor 81 Fulham Road London SW3 6RD |
Registered Address | 1 James Street London W1U 1DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Redevco Properties Holding 2 Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£27,000 |
Net Worth | £280,000 |
Cash | £11,000 |
Current Liabilities | £54,167,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
9 December 2009 | Delivered on: 23 December 2009 Satisfied on: 6 August 2010 Persons entitled: Hsbc Trustees (C.I.) Limited Classification: The ssupplemental mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property shortly known as land adjoining store c merryhill dudley west midlands and by way of first fixed charge all of the right title and interest from time to time in and each of the assets see image for full details. Fully Satisfied |
---|---|
8 June 2007 | Delivered on: 14 June 2007 Satisfied on: 6 August 2010 Persons entitled: Hsbc Trustee (C.I) Limited Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as 200, 202, 204, 206, 208, 210 and 212 oxford street, 2 great portland street and 21, 22, 23, 24, 25 and 26 market place, london t/no 185516 by way of first fixed charge the right, title and interest from time to time in and to each of the assets relating to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 28 December 2006 Satisfied on: 6 August 2010 Persons entitled: Hsbc Trustee (C.I) Limited Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 28-32 and link unit (47-51) haymarket centre humberstone gate leicester t/no LT241061 and LT282473 3 charter place watford herts t/no HD135344 unit 33 the friary guildford surrey t/no SY528208 and right title and interest from time to time in and to each of the assets relating to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 6 August 2010 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Store c, phase 5, merry hill centre, merru hill, dudley. Fully Satisfied |
22 March 2005 | Delivered on: 5 April 2005 Satisfied on: 6 August 2010 Persons entitled: Hsbc Trustee (C.I.) Limited on Behalf of Itself and the Other Secured Creditors Classification: Charge Secured details: All monies due or to become due from the company to the chargors security trustee (whether for its own account or as trustee for the other chargors secured creditors) or any of the other chargors secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 loddon mall/1 station road basingstoke, 32 midland road bedford, 14-28 corporation street birmingham. For details of further properties charged please refer to form 395. fixed charges on chargor accounts, all rental income, all insurances and the benefit of any eligible investments. Floating charge the undertaking proeprty assets and rights. See the mortgage charge document for full details. Fully Satisfied |
1 December 2020 | Accounts for a small company made up to 29 February 2020 (16 pages) |
---|---|
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
30 July 2019 | Accounts for a small company made up to 28 February 2019 (16 pages) |
22 July 2019 | Appointment of Mr Manolito Van Ardenne as a director on 12 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Marcel Gerardus Eggenkamp as a director on 12 July 2019 (1 page) |
8 April 2019 | Termination of appointment of Antonius Johannes Spruit as a director on 1 April 2019 (1 page) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 28 February 2018 (16 pages) |
13 December 2017 | Appointment of Mr Herman Jan Faber as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Marrit Laning as a director on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Herman Jan Faber as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Marrit Laning as a director on 13 December 2017 (1 page) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 28 February 2017 (15 pages) |
14 June 2017 | Full accounts made up to 28 February 2017 (15 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
2 November 2016 | Full accounts made up to 29 February 2016 (16 pages) |
2 November 2016 | Full accounts made up to 29 February 2016 (16 pages) |
4 August 2016 | Appointment of Mr Anton Frederik Van De Grampel as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Anton Frederik Van De Grampel as a director on 1 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Joris Eduard Maria Ridder De Van Der Schueren as a director on 1 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Joris Eduard Maria Ridder De Van Der Schueren as a director on 1 August 2016 (1 page) |
1 February 2016 | Appointment of Drs Marrit Laning as a director on 21 January 2016 (2 pages) |
1 February 2016 | Appointment of Drs Marrit Laning as a director on 21 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Joris Eduard Maria Ridder De Van Der Schueren as a director on 21 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Joris Eduard Maria Ridder De Van Der Schueren as a director on 21 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Johan Karel Frank Grizell as a director on 19 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Johan Karel Frank Grizell as a director on 19 December 2015 (1 page) |
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 July 2015 | Full accounts made up to 28 February 2015 (15 pages) |
10 July 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 May 2015 | Appointment of Mr Johan Karel Frank Grizell as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of John David Drury as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Antonius Johannes Spruit as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Andrew Robin Vaughan as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of John David Drury as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Robin Vaughan as a director on 1 May 2015 (1 page) |
1 May 2015 | Appointment of Mr Johan Karel Frank Grizell as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Antonius Johannes Spruit as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of John David Drury as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Andrew Robin Vaughan as a director on 1 May 2015 (1 page) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 October 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
1 October 2014 | Current accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
4 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 July 2014 | Termination of appointment of Sebastiaan Marcus De Rooij as a director on 28 May 2014 (1 page) |
14 July 2014 | Termination of appointment of Caroline Johanna Dorothea Van Slooten as a director on 16 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Sebastiaan Marcus De Rooij as a director on 28 May 2014 (1 page) |
14 July 2014 | Termination of appointment of Caroline Johanna Dorothea Van Slooten as a director on 16 June 2014 (1 page) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page) |
15 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Appointment of Mr Sebastiaan Marcus De Rooij as a director (2 pages) |
8 October 2012 | Termination of appointment of Herman Faber as a director (1 page) |
8 October 2012 | Termination of appointment of Herman Faber as a director (1 page) |
8 October 2012 | Appointment of Mr Sebastiaan Marcus De Rooij as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 January 2012 | Termination of appointment of Jacob Blokhuis as a director (1 page) |
10 January 2012 | Termination of appointment of Jacobus Gillis as a director (1 page) |
10 January 2012 | Termination of appointment of Jacobus Gillis as a director (1 page) |
10 January 2012 | Appointment of Mr. Herman Jan Faber as a director (2 pages) |
10 January 2012 | Appointment of Mr. Herman Jan Faber as a director (2 pages) |
10 January 2012 | Termination of appointment of Jacob Blokhuis as a director (1 page) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Termination of appointment of Albertus De Vreede as a director (1 page) |
2 September 2011 | Appointment of Mr. Marcel Gerardus Eggenkamp as a director (2 pages) |
2 September 2011 | Termination of appointment of Albertus De Vreede as a director (1 page) |
2 September 2011 | Appointment of Mr. Marcel Gerardus Eggenkamp as a director (2 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 April 2011 | Statement by directors (2 pages) |
1 April 2011 | Statement by directors (2 pages) |
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Resolutions
|
1 April 2011 | Solvency statement dated 21/03/11 (4 pages) |
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Solvency statement dated 21/03/11 (4 pages) |
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Resolutions
|
5 January 2011 | Appointment of Ms Caroline Johanna Dorothea Van Slooten as a director (2 pages) |
5 January 2011 | Appointment of Ms Caroline Johanna Dorothea Van Slooten as a director (2 pages) |
5 January 2011 | Termination of appointment of Willem Kokkedee as a director (1 page) |
5 January 2011 | Termination of appointment of Willem Kokkedee as a director (1 page) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 15 July 2010
|
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mr Jacob Gijsbert Blokhuis on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Willem Kokkedee on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Albertus Wilhelmus De Vreede on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Robin Vaughan on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr John David Drury on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Jacobus Gillis on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Jacobus Gillis on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Albertus Wilhelmus De Vreede on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Robin Vaughan on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Jacob Gijsbert Blokhuis on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr John David Drury on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Willem Kokkedee on 30 November 2009 (2 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Accounts made up to 31 December 2008 (17 pages) |
2 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page) |
2 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page) |
1 December 2008 | Director's change of particulars / jacob blokhuis / 21/11/2007 (2 pages) |
1 December 2008 | Director's change of particulars / willem kokkedee / 01/07/2007 (2 pages) |
1 December 2008 | Director's change of particulars / jacobus gillis / 21/11/2007 (2 pages) |
1 December 2008 | Director's change of particulars / willem kokkedee / 01/07/2007 (2 pages) |
1 December 2008 | Director's change of particulars / jacob blokhuis / 21/11/2007 (2 pages) |
1 December 2008 | Director's change of particulars / jacobus gillis / 21/11/2007 (2 pages) |
1 December 2008 | Director's change of particulars / albertus de vreede / 16/01/2008 (2 pages) |
1 December 2008 | Director's change of particulars / albertus de vreede / 16/01/2008 (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
20 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
14 June 2007 | Particulars of mortgage/charge (5 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
10 February 2007 | Ad 15/12/06--------- £ si 5984000@1=5984000 £ ic 48000000/53984000 (2 pages) |
10 February 2007 | Ad 15/12/06--------- £ si 5984000@1=5984000 £ ic 48000000/53984000 (2 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
17 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | New director appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page) |
30 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
2 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
2 September 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
5 April 2005 | Particulars of mortgage/charge (18 pages) |
5 April 2005 | Particulars of mortgage/charge (18 pages) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
16 February 2005 | Ad 04/02/05--------- £ si 47999000@1=47999000 £ ic 1000/48000000 (2 pages) |
16 February 2005 | Ad 04/02/05--------- £ si 47999000@1=47999000 £ ic 1000/48000000 (2 pages) |
7 February 2005 | Nc inc already adjusted 25/01/05 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Nc inc already adjusted 25/01/05 (1 page) |
7 February 2005 | Resolutions
|
16 December 2004 | Company name changed redevco f m LIMITED\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed redevco f m LIMITED\certificate issued on 16/12/04 (2 pages) |
16 November 2004 | Incorporation (22 pages) |
16 November 2004 | Incorporation (22 pages) |