Company NameLMS Offices Limited
Company StatusActive
Company Number05308784
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Previous NamePrincepoint Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed19 January 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration14 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitederwentlondon.com
Telephone03432210700
Telephone regionUnknown

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.4m at £1Derwent Valley LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,195,480
Net Worth£382,888,361
Current Liabilities£53,694,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 6 days from now)

Charges

20 January 2012Delivered on: 26 January 2012
Satisfied on: 11 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 February 2010Delivered on: 12 March 2010
Satisfied on: 24 January 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security executed on the 19TH february 2010
Secured details: All monies due or to become due by any charging company or any other obligor to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and the whole the triangle shopping centre kirkintilloch road bishobriggs glasgow t/no:GLA51132.
Fully Satisfied
19 February 2010Delivered on: 2 March 2010
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the 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: Morrison buildings south commercial road, whitechapel, london k/a 60 commercial road t/n LN45860.
Fully Satisfied
8 October 2007Delivered on: 18 October 2007
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Legal 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: Woodbridge house 30 aylesbury street london t/no NGL372923. See the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 5 April 2006
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All monies due or to become due by the company or any other obligor to any secured party 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 March 2006Delivered on: 5 April 2006
Satisfied on: 27 January 2012
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from any 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: All right title and interest in the property being myddelton place 88 roseberry avenue london islington t/no NGL778451 54-66 whitfield street london (k/a 60 whitfield street) t/nos NGL644853 NGL761490 36 howland street and 13-17 fitzroy street london t/no NGL847753 (for details of further properties charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
2 June 2005Delivered on: 4 June 2005
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Legal mortgage supplemental to a debenture dated 10 march 2005
Secured details: All monies due or to become due from the 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: 1) 120-125 tottenham court road, london W1 t/n NGL670537, 2) 126-134 tottenham court road, london W1, t/n NGL670621, 3) tottenham court road, london W1, t/n NGL706603, see form 395 for other properties charged;. See the mortgage charge document for full details.
Fully Satisfied
10 March 2005Delivered on: 22 March 2005
Satisfied on: 3 April 2006
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the 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 all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2023Full accounts made up to 31 December 2022 (28 pages)
26 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (24 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2021Full accounts made up to 31 December 2020 (22 pages)
4 June 2021Change of details for Derwent Valley Limited as a person with significant control on 4 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (22 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (21 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
16 August 2016Full accounts made up to 31 December 2015 (18 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 28,353,569
(9 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 28,353,569
(9 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 28,353,569
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (20 pages)
14 August 2015Full accounts made up to 31 December 2014 (20 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 28,353,569
(9 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 28,353,569
(9 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 28,353,569
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28,353,569
(9 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28,353,569
(9 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 28,353,569
(9 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
26 September 2013All of the property or undertaking has been released from charge 9 (5 pages)
26 September 2013All of the property or undertaking has been released from charge 9 (5 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Full accounts made up to 31 December 2009 (16 pages)
12 March 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (8 pages)
12 March 2010Particulars of a mortgage or charge/MG09 / charge no: 8 (8 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (7 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
8 August 2009Full accounts made up to 31 December 2008 (15 pages)
15 December 2008Return made up to 09/12/08; full list of members (5 pages)
15 December 2008Return made up to 09/12/08; full list of members (5 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
8 August 2008Full accounts made up to 31 December 2007 (16 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
11 December 2007Return made up to 09/12/07; full list of members (3 pages)
11 December 2007Return made up to 09/12/07; full list of members (3 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
19 October 2007Nc inc already adjusted 30/06/07 (1 page)
19 October 2007Nc inc already adjusted 30/06/07 (1 page)
19 October 2007Ad 30/06/07--------- £ si 28353568@1=28353568 £ ic 1/28353569 (2 pages)
19 October 2007Ad 30/06/07--------- £ si 28353568@1=28353568 £ ic 1/28353569 (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (17 pages)
9 August 2007Full accounts made up to 31 December 2006 (17 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
5 February 2007New director appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
12 December 2006Return made up to 09/12/06; full list of members (3 pages)
12 December 2006Return made up to 09/12/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
7 August 2006Full accounts made up to 31 March 2006 (18 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial agreements 28/03/06
(3 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial agreements 28/03/06
(3 pages)
5 April 2006Particulars of mortgage/charge (13 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Particulars of mortgage/charge (10 pages)
5 April 2006Declaration of assistance for shares acquisition (9 pages)
5 April 2006Particulars of mortgage/charge (10 pages)
5 April 2006Particulars of mortgage/charge (13 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2005Return made up to 09/12/05; full list of members (3 pages)
15 December 2005Return made up to 09/12/05; full list of members (3 pages)
10 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 November 2005Return made up to 20/09/05; full list of members (6 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
4 June 2005Particulars of mortgage/charge (9 pages)
22 March 2005Particulars of mortgage/charge (8 pages)
22 March 2005Particulars of mortgage/charge (8 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2005New director appointed (5 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (4 pages)
8 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (5 pages)
8 February 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
8 February 2005New secretary appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: 10 upper bank street london E14 5JJ (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: 10 upper bank street london E14 5JJ (1 page)
24 January 2005Company name changed princepoint LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed princepoint LIMITED\certificate issued on 24/01/05 (2 pages)
9 December 2004Incorporation (24 pages)
9 December 2004Incorporation (24 pages)