100, New Oxford Street
London
WC1A 1HB
Director Name | Mr David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Joseph Paul De Leo |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian,Canadian |
Status | Closed |
Appointed | 11 February 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Nicholas Philip Waring |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 October 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson Elliot - 50 Hans Crescent London SW1X 0NA |
Secretary Name | Mr Barry William Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckthorn Close Wokingham Berkshire RG40 5YD |
Director Name | Mr Michael Ernest Bracken |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Enid Close Bricket Wood St Albans Hertfordshire AL2 3EL |
Director Name | Mr Jonathan Philip Homan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Hockley Lane Stoke Poges Buckinghamshire SL2 4QE |
Director Name | Mr Nigel Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greengates The Street Mortimer Common Reading Berkshire RG7 3RD |
Director Name | Sir Robert John Madejski |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcourt Pangbourne Reading Berkshire RG8 8PT |
Director Name | Mr Ian Michael Wood-Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 London Street Reading Berkshire RG1 4PN |
Secretary Name | Mr Ian Michael Wood-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 London Street Reading Berkshire RG1 4PN |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Douglas Grange Davis Way Hurst Reading Berkshire RG10 0TT |
Director Name | Marc Mogull |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | United States/Britis |
Status | Resigned |
Appointed | 15 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JJ |
Director Name | Phillip Irons |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JJ |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Registered Address | C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £981,158 |
Gross Profit | £492,751 |
Net Worth | -£1,289,167 |
Cash | £781,579 |
Current Liabilities | £788,565 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 March 2005 | Delivered on: 11 March 2005 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 12-56 (even numbers) station hill reading t/no BK37916 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property. Fully Satisfied |
---|---|
4 March 2005 | Delivered on: 11 March 2005 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property being spaces under station hill reading t/no BK373092 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property. Fully Satisfied |
4 March 2005 | Delivered on: 11 March 2005 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land being the multi-storey car park at garrard street reading t/no BK383737 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property. Fully Satisfied |
4 March 2005 | Delivered on: 5 March 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a multi-storey car park garrard street reading t/no BK383737. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 March 2005 | Delivered on: 5 March 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H propery k/a part of multi-storey car park garrard street reading t/no BK391207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 March 2005 | Delivered on: 5 March 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a spaces under station hill reading t/no BK73092. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 March 2005 | Delivered on: 5 March 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12/56 (even) station hill reading t/no BK37916. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 May 2007 | Delivered on: 16 June 2007 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H friars walk friar street reading t/no BK136464, l/h a supporting column garrard street reading t/no BK346710. L/h part of a multi-storey car park garrard street reading t/no BK387665 and l/h 47 friar street t/no BK389608. Fully Satisfied |
31 May 2007 | Delivered on: 12 June 2007 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H friars walk friar street reading t/no bk 136464 and all that l/h property supporting column garrard street reading t/no bk 346710 and that l/h property part of a multi-storey car park garrard street reading t/no bk 387665 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 November 2005 | Delivered on: 25 November 2005 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: With full title guarantee the f/h property being jolly porter and bar oz station approach reading t/n BK142687, all moveable plant machinery and equipment, all rights in any insurances in respect of the property,. See the mortgage charge document for full details. Fully Satisfied |
18 November 2005 | Delivered on: 24 November 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the jolly porter public house and colorz night club station approach reading t/n BK142687. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 March 2005 | Delivered on: 14 March 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42/62 (even) greyfriars road reading t/no BK107791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 March 2005 | Delivered on: 11 March 2005 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 42-62 (even numbers) greyfriars road reading t/no BK107791 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property. Fully Satisfied |
4 March 2005 | Delivered on: 11 March 2005 Satisfied on: 20 January 2011 Persons entitled: Robert John Madejski Obe Dl Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property being part of the multi-storey car park at garrard street reading t/no BK391207 floating charge over all moveable plant machinery implements building materials chattels and equipment and all rights title and interest in any insurances effected in respect of the property. Fully Satisfied |
4 March 2005 | Delivered on: 5 March 2005 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
14 April 2016 | Delivered on: 22 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: Barclays Bank PLC Classification: Assignment of debts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee herby assigns all money due or owing relating to f/h land and buildings at multi-storey car park garrard street reading t/no:BK383737 see image for full details. Outstanding |
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re sackville developments (reading) limited. Account number 33776565 sort-code 20-71-03. Outstanding |
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being part of multi storey car park garrard street reading t/no:BK383737. Outstanding |
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being part of multi-story car park garrard street reading see image for full details. Outstanding |
11 August 2011 | Delivered on: 13 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being part of multi-storey car park garrard street reading t/no:BK391207 see image for full details. Outstanding |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2018 | Application to strike the company off the register (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for David John Camp on 23 March 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
22 April 2016 | Registration of charge 053208880022, created on 14 April 2016 (24 pages) |
22 April 2016 | Registration of charge 053208880022, created on 14 April 2016 (24 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (7 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders (7 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
15 April 2016 | Resolutions
|
15 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Statement by Directors (2 pages) |
4 April 2016 | Solvency Statement dated 31/03/16 (2 pages) |
4 April 2016 | Statement by Directors (2 pages) |
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Solvency Statement dated 31/03/16 (2 pages) |
24 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
24 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
15 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
4 December 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for David John Camp on 4 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 October 2014 | Termination of appointment of Phillip Irons as a director on 1 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Nicholas Waring as a director on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Phillip Irons as a director on 1 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Nicholas Waring as a director on 1 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Phillip Irons as a director on 1 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Nicholas Waring as a director on 1 October 2014 (2 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 July 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Appointment of Joseph Paul De Leo as a director (2 pages) |
11 February 2013 | Termination of appointment of Marc Mogull as a director (1 page) |
11 February 2013 | Appointment of Joseph Paul De Leo as a director (2 pages) |
11 February 2013 | Termination of appointment of Marc Mogull as a director (1 page) |
16 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
6 May 2011 | Section 519 (1 page) |
6 May 2011 | Section 519 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (17 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (17 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 January 2011 | Appointment of Phillip Irons as a director (3 pages) |
18 January 2011 | Appointment of Marc Mogull as a director (3 pages) |
18 January 2011 | Appointment of Marc Mogull as a director (3 pages) |
18 January 2011 | Appointment of Phillip Irons as a director (3 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Change of share class name or designation (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Change of share class name or designation (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
21 December 2010 | Termination of appointment of Ian Wood-Smith as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Smith as a director (2 pages) |
21 December 2010 | Appointment of David John Camp as a director (3 pages) |
21 December 2010 | Termination of appointment of Jonathan Homan as a director (2 pages) |
21 December 2010 | Termination of appointment of Robert Madejski as a director (2 pages) |
21 December 2010 | Termination of appointment of Jonathan Homan as a director (2 pages) |
21 December 2010 | Appointment of David John Camp as a director (3 pages) |
21 December 2010 | Termination of appointment of Ian Wood-Smith as a director (2 pages) |
21 December 2010 | Termination of appointment of Ian Wood-Smith as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Nigel Howe as a director (2 pages) |
21 December 2010 | Termination of appointment of Robert Madejski as a director (2 pages) |
21 December 2010 | Appointment of Simon Clive Camp as a director (3 pages) |
21 December 2010 | Appointment of Simon Clive Camp as a director (3 pages) |
21 December 2010 | Termination of appointment of Ian Wood-Smith as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Ian Smith as a director (2 pages) |
21 December 2010 | Termination of appointment of Nigel Howe as a director (2 pages) |
21 December 2010 | Termination of appointment of Michael Bracken as a director (2 pages) |
21 December 2010 | Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 21 December 2010 (2 pages) |
21 December 2010 | Termination of appointment of Michael Bracken as a director (2 pages) |
21 December 2010 | Registered office address changed from First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN on 21 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Nigel Howe on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Nigel Howe on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Nigel Howe on 3 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU on 1 December 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (3 pages) |
30 July 2010 | Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mr Ian Michael Wood Smith on 29 July 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
13 January 2010 | Director's details changed for Ian Smith on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Robert John Madejski on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Ernest Bracken on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Michael Ernest Bracken on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Jonathan Philip Homan on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jonathan Philip Homan on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Robert John Madejski on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ian Smith on 13 January 2010 (2 pages) |
10 June 2009 | Full accounts made up to 31 March 2008 (14 pages) |
10 June 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (5 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 23/12/05; full list of members (9 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page) |
25 November 2005 | Particulars of mortgage/charge (6 pages) |
25 November 2005 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Particulars of mortgage/charge (6 pages) |
24 November 2005 | Particulars of mortgage/charge (6 pages) |
1 August 2005 | New director appointed (3 pages) |
1 August 2005 | New director appointed (3 pages) |
28 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 March 2005 | Particulars of mortgage/charge (5 pages) |
14 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
5 March 2005 | Particulars of mortgage/charge (5 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
3 March 2005 | New director appointed (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (3 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
28 January 2005 | Company name changed fieldsec 312 LIMITED\certificate issued on 28/01/05 (3 pages) |
28 January 2005 | Company name changed fieldsec 312 LIMITED\certificate issued on 28/01/05 (3 pages) |
23 December 2004 | Incorporation (17 pages) |
23 December 2004 | Incorporation (17 pages) |