Company NameBLEL Limited
Company StatusDissolved
Company Number05309218
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)
Previous NamesSeckloe 242 Limited and Barwood Land And Estates Limited

Business Activity

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

Directors

Director NameMr George Mark Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2024)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed17 December 2021(17 years after company formation)
Appointment Duration2 years, 2 months (closed 05 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Richard William Bowen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court, Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameHenry Brian Chapman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court, Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameRowan Michael Kelly
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2008)
RoleChartered Surveyor
Correspondence AddressThe Old Shop
180 Tilehouse Green Lane Knowle
Solihull
West Midlands
B93 9EJ
Director NameMr Christian Peter Matthews
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court, Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameMs Joanna Avril Greenslade
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGrange Park Court Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameTerence Philip Amos
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court, Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameMr Alan James Rudge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameMr William Nicholas Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkgate House
137 Petersham Road Petersham
Richmond On Thames
Surrey
TW10 7AA
Secretary NameMs Joanna Avril Greenslade
NationalityBritish
StatusResigned
Appointed04 September 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Park Court Roman Way
Northampton
Northamptonshire
NN4 5EA
Secretary NameMr Stephen John Chambers
NationalityBritish
StatusResigned
Appointed04 September 2006(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Netherford Road
London
SW4 6AF
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Wayland Peter Pope
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 23 August 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Henry Brian Chapman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameMr Christian Peter Matthews
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Park Court Roman Way
Northampton
Northamptonshire
NN4 5EA
Director NameMr Stewart Whittle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2020)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Eoin Alan Condren
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed01 February 2018(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2021)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(16 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitewww.barwoodland.com
Telephone08701677600
Telephone regionUnknown

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

800 at £0.01Alan James Rudge
6.00%
Ordinary
674 at £0.01Henry Brian Chapman
5.05%
Ordinary
400 at £0.01Joanna Avril Greenslade
3.00%
Ordinary
3.3k at £0.01Development Securities (Investment Ventures) LTD
25.00%
Ordinary
1.7k at £0.01Eldon Holdings LTD
12.64%
Ordinary
1.6k at £0.01William Nicholas Taylor
12.00%
Ordinary
1.6k at £0.01Brit Investments Sa
11.85%
Ordinary
1.6k at £0.01Christian Peter Matthews
11.85%
Ordinary
1.6k at £0.01Sarah Pauline Amos
11.85%
Ordinary
100 at £0.01Stephen John Chambers
0.75%
Ordinary

Financials

Year2014
Turnover£712,152
Gross Profit£712,152
Net Worth£1,720,208
Cash£695,839
Current Liabilities£68,507

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
12 December 2023Application to strike the company off the register (1 page)
1 December 2023Notification of Land Securities Spv's Limited as a person with significant control on 29 November 2023 (2 pages)
1 December 2023Cessation of U and I (Gvp) Limited as a person with significant control on 29 November 2023 (1 page)
28 November 2023Resolutions
  • RES13 ‐ Cancelling share premium account 21/11/2023
(1 page)
28 November 2023Solvency Statement dated 21/11/23 (1 page)
28 November 2023Statement of capital on 28 November 2023
  • GBP 133.34
(3 pages)
28 November 2023Statement by Directors (1 page)
31 March 2023Full accounts made up to 31 March 2022 (19 pages)
13 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
13 December 2022Change of details for U and I (Gvp) Limited as a person with significant control on 6 October 2022 (2 pages)
26 October 2022Appointment of U and I Company Secretaries Limited as a secretary on 5 October 2022 (2 pages)
26 October 2022Termination of appointment of Ls Company Secretaries Limited as a secretary on 5 October 2022 (1 page)
19 October 2022Appointment of U and I Director 2 Limited as a director on 5 October 2022 (2 pages)
19 October 2022Appointment of U and I Director 1 Limited as a director on 5 October 2022 (2 pages)
6 October 2022Registered office address changed from 7a Howick Place London SW1P 1DZ England to 100 Victoria Street London SW1E 5JL on 6 October 2022 (1 page)
6 October 2022Director's details changed for Mr George Mark Richardson on 18 August 2022 (2 pages)
21 June 2022Appointment of Mr George Mark Richardson as a director on 31 March 2022 (2 pages)
8 April 2022Full accounts made up to 31 March 2021 (20 pages)
6 April 2022Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022 (1 page)
17 December 2021Termination of appointment of Chris Barton as a secretary on 17 December 2021 (1 page)
17 December 2021Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021 (2 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
9 June 2021Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021 (2 pages)
9 June 2021Termination of appointment of Matthew Simon Weiner as a director on 31 May 2021 (1 page)
8 April 2021Termination of appointment of Eoin Alan Condren as a director on 31 December 2020 (1 page)
4 March 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
27 November 2020Notification of U and I (Gvp) Limited as a person with significant control on 24 November 2020 (2 pages)
27 November 2020Cessation of Development Securities (Investment Ventures) Limited as a person with significant control on 24 October 2020 (1 page)
19 October 2020Full accounts made up to 31 March 2020 (18 pages)
16 September 2020Director's details changed for Mr Eoin Alan Condren on 14 September 2020 (2 pages)
21 July 2020Termination of appointment of Stewart Whittle as a director on 26 June 2020 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (22 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
17 January 2019Confirmation statement made on 9 December 2018 with updates (5 pages)
5 January 2019Full accounts made up to 31 March 2018 (22 pages)
4 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 August 2018Termination of appointment of Wayland Peter Pope as a director on 23 August 2018 (1 page)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
(3 pages)
9 April 2018Director's details changed for Mr Matthew Simon Weiner on 1 February 2018 (2 pages)
9 April 2018Registered office address changed from Grange Park Court Roman Way Northampton Northamptonshire NN4 5EA to 7a Howick Place London SW1P 1DZ on 9 April 2018 (1 page)
4 April 2018Termination of appointment of Stephen John Chambers as a secretary on 1 February 2018 (1 page)
4 April 2018Termination of appointment of Alan James Rudge as a director on 1 February 2018 (1 page)
4 April 2018Termination of appointment of Emw Secretaries Limited as a secretary on 1 February 2018 (1 page)
4 April 2018Appointment of Mr Chris Barton as a secretary on 1 February 2018 (2 pages)
4 April 2018Termination of appointment of Christian Peter Matthews as a director on 1 February 2018 (1 page)
4 April 2018Appointment of Mr Eoin Alan Condren as a director on 1 February 2018 (2 pages)
4 April 2018Termination of appointment of Henry Brian Chapman as a director on 1 February 2018 (1 page)
4 April 2018Termination of appointment of William Nicholas Taylor as a director on 1 February 2018 (1 page)
20 December 2017Confirmation statement made on 9 December 2017 with updates (6 pages)
11 December 2017Notification of Development Securities (Investment Ventures) Limited as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
22 November 2017Appointment of Stewart Whittle as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Stewart Whittle as a director on 19 October 2017 (2 pages)
17 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
17 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
21 September 2017Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Wayland Peter Pope on 18 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Christian Peter Matthews on 25 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Christian Peter Matthews on 25 August 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (22 pages)
15 August 2017Full accounts made up to 31 December 2016 (22 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
10 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 June 2016Full accounts made up to 31 December 2015 (20 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 133.34
(10 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 133.34
(10 pages)
1 June 2015Full accounts made up to 31 December 2014 (17 pages)
1 June 2015Full accounts made up to 31 December 2014 (17 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 133.34
(10 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 133.34
(10 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 133.34
(10 pages)
31 October 2014Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page)
31 October 2014Termination of appointment of Joanna Avril Greenslade as a secretary on 16 October 2014 (1 page)
21 October 2014Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page)
21 October 2014Termination of appointment of Joanna Avril Greenslade as a director on 16 October 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 133.34
(11 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 133.34
(11 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 133.34
(11 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
15 July 2013Full accounts made up to 31 December 2012 (18 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (11 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (11 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (11 pages)
15 August 2012Appointment of Henry Brian Chapman as a director (2 pages)
15 August 2012Appointment of Mr Christian Peter Matthews as a director (2 pages)
15 August 2012Appointment of Henry Brian Chapman as a director (2 pages)
15 August 2012Appointment of Mr Christian Peter Matthews as a director (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (18 pages)
30 July 2012Full accounts made up to 31 December 2011 (18 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (10 pages)
15 March 2011Full accounts made up to 31 December 2010 (18 pages)
15 March 2011Full accounts made up to 31 December 2010 (18 pages)
20 January 2011Auditor's resignation (1 page)
20 January 2011Auditor's resignation (1 page)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
10 December 2010Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
10 December 2010Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
14 July 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 133.44
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 133.44
(4 pages)
13 July 2010Appointment of Mr Bradley David Cassels as a director (3 pages)
13 July 2010Appointment of Mr Bradley David Cassels as a director (3 pages)
13 July 2010Appointment of Mr Matthew Simon Weiner as a director (3 pages)
13 July 2010Appointment of Mr Matthew Simon Weiner as a director (3 pages)
6 July 2010Termination of appointment of Christian Matthews as a director (1 page)
6 July 2010Termination of appointment of Christian Matthews as a director (1 page)
27 May 2010Full accounts made up to 31 December 2009 (20 pages)
27 May 2010Full accounts made up to 31 December 2009 (20 pages)
23 March 2010Termination of appointment of Terence Amos as a director (1 page)
23 March 2010Termination of appointment of Terence Amos as a director (1 page)
11 February 2010Termination of appointment of Richard Bowen as a director (1 page)
11 February 2010Termination of appointment of Richard Bowen as a director (1 page)
10 February 2010Termination of appointment of Henry Chapman as a director (1 page)
10 February 2010Termination of appointment of Henry Chapman as a director (1 page)
9 February 2010Appointment of Wayland Peter Pope as a director (2 pages)
9 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
9 February 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
9 February 2010Appointment of Wayland Peter Pope as a director (2 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (11 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (11 pages)
15 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (11 pages)
11 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Full accounts made up to 28 February 2009 (17 pages)
7 December 2009Full accounts made up to 28 February 2009 (17 pages)
31 October 2009Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages)
31 October 2009Director's details changed for Joanna Avril Greenslade on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Richard William Bowen on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan James Rudge on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Richard William Bowen on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Terence Philip Amos on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Henry Brian Chapman on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Joanna Avril Greenslade on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Joanna Avril Greenslade on 28 October 2009 (1 page)
28 October 2009Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page)
28 October 2009Director's details changed for Christian Peter Matthews on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Stephen Chambers on 28 October 2009 (1 page)
22 June 2009Director's change of particulars / henry chapman / 22/06/2009 (1 page)
22 June 2009Director's change of particulars / henry chapman / 22/06/2009 (1 page)
4 March 2009S-div (1 page)
4 March 2009Resolutions
  • RES13 ‐ Sub division of shares 27/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 March 2009Resolutions
  • RES13 ‐ Sub division of shares 27/11/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2009S-div (1 page)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 December 2008Appointment terminated director rowan kelly (1 page)
9 December 2008Return made up to 09/12/08; full list of members (7 pages)
9 December 2008Return made up to 09/12/08; full list of members (7 pages)
9 December 2008Appointment terminated director rowan kelly (1 page)
23 September 2008Full accounts made up to 29 February 2008 (16 pages)
23 September 2008Full accounts made up to 29 February 2008 (16 pages)
21 December 2007Return made up to 09/12/07; full list of members (4 pages)
21 December 2007Return made up to 09/12/07; full list of members (4 pages)
17 December 2007Location of register of members (1 page)
17 December 2007Location of register of members (1 page)
14 November 2007Secretary's particulars changed (1 page)
14 November 2007Secretary's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: seckloe house 101 north thirteenth street central milton keynes bucks MK9 3NX (1 page)
17 September 2007Registered office changed on 17/09/07 from: seckloe house 101 north thirteenth street central milton keynes bucks MK9 3NX (1 page)
19 July 2007Full accounts made up to 28 February 2007 (13 pages)
19 July 2007Full accounts made up to 28 February 2007 (13 pages)
15 December 2006Return made up to 09/12/06; full list of members (4 pages)
15 December 2006Return made up to 09/12/06; full list of members (4 pages)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
12 July 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (2 pages)
10 January 2006Return made up to 09/12/05; full list of members (5 pages)
10 January 2006Return made up to 09/12/05; full list of members (5 pages)
18 July 2005Company name changed seckloe 242 LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed seckloe 242 LIMITED\certificate issued on 18/07/05 (2 pages)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)