Company NameSouthgate General Partner Limited
Company StatusActive
Company Number05355110
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Previous NameMileflight Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Annalise Jalland
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(17 years after company formation)
Appointment Duration2 years, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tim Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Chris Wilkinson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(18 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles Alexander Richard Mountford
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(19 years, 1 month after company formation)
Appointment Duration1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 March 2005(3 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2007)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(3 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Victor Eric Michel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 West Brighton Crescent
Edinburgh
EH15 1LU
Scotland
Director NameMr Paul Anthony Sargent
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Demesne Road
Holywood
County Down
BT18 9NB
Northern Ireland
Director NameMr Christopher Lindsay Paterson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2011)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Stuart John Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Exchange 7th Floor
11-13 Gloucester Street
Belfast
BT1 4LS
Northern Ireland
Director NameMr Michael Charles Luscombe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Arie Willem Den Hartog
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMulti Asset Management B.V. Hanzeweg 16
2803 Mc
Gouda
Netherlands
Director NameBarry Steven Hill
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Poultry
London
EC2R 8EJ
Director NameAnna Rule
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 October 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Poultry
London
EC2R 8EJ
Director NameMr Jonathan Mark Rae
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(8 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Claire Ann Barber
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameChristopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House Kerris Way
Earley
Reading
RG6 5UW
Director NameMs Lauren Elizabeth Obbard
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 June 2017)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 June 2017)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr William Rhys Evans
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Barry Steven Hill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(11 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMrs Amanda Jane Raven
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 January 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Thomas Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameMr Andrew William Leonard Hook
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameImogen Catherine Lingard Ebbs
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameLouisa Francesca Stanton Holmes
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2023(18 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2024)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,619
Cash£770
Current Liabilities£600

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

5 June 2023Appointment of Mr Chris Wilkinson as a director on 2 June 2023 (2 pages)
5 June 2023Termination of appointment of Benjamin James Stallwood as a director on 2 June 2023 (1 page)
30 May 2023Notification of Aviva Investors Uk Fund Services Limited as a person with significant control on 28 April 2023 (4 pages)
17 May 2023Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 28 April 2023 (3 pages)
10 May 2023Accounts for a small company made up to 31 December 2022 (48 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Amanda Jane Raven as a director on 13 January 2023 (1 page)
17 January 2023Appointment of Mr Tim Russell as a director on 13 January 2023 (2 pages)
17 January 2023Appointment of Mr Matthew James Reed as a director on 17 January 2023 (2 pages)
17 January 2023Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 13 January 2023 (1 page)
5 October 2022Appointment of Ms Annalise Jalland as a director on 23 February 2022 (2 pages)
9 August 2022Accounts for a small company made up to 31 December 2021 (46 pages)
29 July 2022Appointment of Benjamin James Stallwood as a director on 29 July 2022 (2 pages)
16 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page)
24 November 2021Appointment of Imogen Ebbs as a director on 23 November 2021 (2 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (45 pages)
2 July 2021Termination of appointment of Gary Brian Sherwin as a director on 30 June 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
27 October 2020Termination of appointment of Thomas Robson as a director on 11 September 2020 (1 page)
27 October 2020Appointment of Mr Nick Taunt as a director on 1 October 2020 (2 pages)
6 October 2020Appointment of Mr Andrew William Leonard Hook as a director on 31 August 2020 (2 pages)
6 October 2020Termination of appointment of William Rhys Evans as a director on 31 August 2020 (1 page)
21 September 2020Accounts for a small company made up to 31 December 2019 (45 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 November 2019Director's details changed for Mrs Amanda Jane Raven on 18 November 2019 (2 pages)
14 October 2019Termination of appointment of Jonathan Charles Mcnuff as a director on 11 October 2019 (1 page)
14 October 2019Termination of appointment of Barry Steven Hill as a director on 11 October 2019 (1 page)
14 October 2019Appointment of Mr Thomas Robson as a director on 14 October 2019 (2 pages)
14 October 2019Appointment of Mr Gary Brian Sherwin as a director on 14 October 2019 (2 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (46 pages)
18 March 2019Confirmation statement made on 21 February 2019 with updates (6 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (42 pages)
30 May 2018Appointment of Mrs Amanda Jane Raven as a director on 22 May 2018 (2 pages)
25 May 2018Termination of appointment of Matthew James Reed as a director on 22 May 2018 (1 page)
6 April 2018Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 July 2017Appointment of Mr. Jonathan Charles Mcnuff as a director on 2 June 2017 (2 pages)
4 July 2017Appointment of Mr. Jonathan Charles Mcnuff as a director on 2 June 2017 (2 pages)
8 June 2017Termination of appointment of Lauren Elizabeth Obbard as a director on 2 June 2017 (1 page)
8 June 2017Termination of appointment of Matthew James Reed as a director on 2 June 2017 (1 page)
8 June 2017Termination of appointment of Claire Ann Barber as a director on 5 April 2017 (1 page)
8 June 2017Appointment of Mr Matthew James Reed as a director on 2 June 2017 (2 pages)
8 June 2017Termination of appointment of Lauren Elizabeth Obbard as a director on 2 June 2017 (1 page)
8 June 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
8 June 2017Termination of appointment of Claire Ann Barber as a director on 5 April 2017 (1 page)
8 June 2017Termination of appointment of Matthew James Reed as a director on 2 June 2017 (1 page)
8 June 2017Appointment of Mr Matthew James Reed as a director on 2 June 2017 (2 pages)
8 June 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
3 February 2017Appointment of Mr Barry Steven Hill as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Barry Steven Hill as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page)
22 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 22 December 2016 (1 page)
22 December 2016Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 22 December 2016 (1 page)
24 October 2016Appointment of Mr William Rhys Evans as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Anna Rule as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Mr William Rhys Evans as a director on 20 October 2016 (2 pages)
24 October 2016Termination of appointment of Anna Rule as a director on 14 October 2016 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (38 pages)
12 July 2016Full accounts made up to 31 December 2015 (38 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(11 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(11 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (60 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (60 pages)
18 May 2015Appointment of Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages)
18 May 2015Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page)
18 May 2015Appointment of Matthew James Reed as a director on 12 May 2015 (2 pages)
18 May 2015Appointment of Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages)
18 May 2015Appointment of Matthew James Reed as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page)
18 May 2015Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page)
20 April 2015Appointment of Christopher Michael John Forshaw as a director on 15 April 2015 (2 pages)
20 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
20 April 2015Appointment of Christopher Michael John Forshaw as a director on 15 April 2015 (2 pages)
20 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(10 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(10 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(10 pages)
6 October 2014Full accounts made up to 31 December 2013 (52 pages)
6 October 2014Full accounts made up to 31 December 2013 (52 pages)
1 July 2014Appointment of Ms Claire Ann Barber as a director (2 pages)
1 July 2014Appointment of Mr Edward Cree as a director (2 pages)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Termination of appointment of a director (1 page)
1 July 2014Termination of appointment of Darren Richards as a director (1 page)
1 July 2014Appointment of Mr Edward Cree as a director (2 pages)
1 July 2014Appointment of Ms Claire Ann Barber as a director (2 pages)
1 July 2014Termination of appointment of Darren Richards as a director (1 page)
28 April 2014Auditor's resignation (1 page)
28 April 2014Auditor's resignation (1 page)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(9 pages)
4 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(9 pages)
4 March 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
4 March 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered office address (1 page)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(9 pages)
10 October 2013Appointment of Mr Jonathan Mark Rae as a director (2 pages)
10 October 2013Appointment of Mr Darren Windsor Richards as a director (2 pages)
10 October 2013Appointment of Mr Jonathan Mark Rae as a director (2 pages)
10 October 2013Appointment of Mr Darren Windsor Richards as a director (2 pages)
3 October 2013Termination of appointment of Arie Den Hartog as a director (1 page)
3 October 2013Termination of appointment of Arie Den Hartog as a director (1 page)
3 October 2013Termination of appointment of Casper Vernooij as a director (1 page)
3 October 2013Termination of appointment of Casper Vernooij as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (60 pages)
2 October 2013Full accounts made up to 31 December 2012 (60 pages)
17 June 2013Amended full accounts made up to 31 December 2011 (61 pages)
17 June 2013Amended full accounts made up to 31 December 2011 (61 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (87 pages)
3 October 2012Full accounts made up to 31 December 2011 (87 pages)
26 September 2012Termination of appointment of Barry Hill as a director (1 page)
26 September 2012Appointment of Anna Rule as a director (2 pages)
26 September 2012Termination of appointment of Barry Hill as a director (1 page)
26 September 2012Appointment of Anna Rule as a director (2 pages)
3 May 2012Memorandum and Articles of Association (10 pages)
3 May 2012Memorandum and Articles of Association (10 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 March 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
5 March 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (59 pages)
5 October 2011Full accounts made up to 31 December 2010 (59 pages)
29 July 2011Termination of appointment of Richard Jones as a director (1 page)
29 July 2011Termination of appointment of Stuart Harris as a director (1 page)
29 July 2011Termination of appointment of Stuart Harris as a director (1 page)
29 July 2011Termination of appointment of Christopher Paterson as a director (1 page)
29 July 2011Termination of appointment of Christopher Paterson as a director (1 page)
29 July 2011Termination of appointment of Paul Sargent as a director (1 page)
29 July 2011Termination of appointment of Richard Jones as a director (1 page)
29 July 2011Termination of appointment of Paul Sargent as a director (1 page)
28 July 2011Appointment of Arie Willem Den Hartog as a director (2 pages)
28 July 2011Appointment of Barry Steven Hill as a director (2 pages)
28 July 2011Appointment of Casper Vernooij as a director (2 pages)
28 July 2011Appointment of Mr Michael Charles Luscombe as a director (2 pages)
28 July 2011Appointment of Barry Steven Hill as a director (2 pages)
28 July 2011Appointment of Arie Willem Den Hartog as a director (2 pages)
28 July 2011Appointment of Casper Vernooij as a director (2 pages)
28 July 2011Appointment of Mr Michael Charles Luscombe as a director (2 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
22 June 2010Appointment of Mr Stuart John Harris as a director (2 pages)
22 June 2010Appointment of Mr Stuart John Harris as a director (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mr Richard Peter Jones on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Richard Peter Jones on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Registered office address changed from C/O Morley Fund Management Ltd No 1 Poultry London EC2R 8EJ on 23 February 2010 (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Christopher Lindsay Paterson on 22 February 2010 (2 pages)
23 February 2010Registered office address changed from C/O Morley Fund Management Ltd No 1 Poultry London EC2R 8EJ on 23 February 2010 (1 page)
23 February 2010Director's details changed for Mr Christopher Lindsay Paterson on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Full accounts made up to 31 December 2008 (47 pages)
6 January 2010Full accounts made up to 31 December 2008 (47 pages)
17 November 2009Termination of appointment of Victor Michel as a director (1 page)
17 November 2009Termination of appointment of Victor Michel as a director (1 page)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 February 2009Return made up to 07/02/09; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
(1 page)
8 August 2008Full accounts made up to 31 December 2007 (28 pages)
8 August 2008Full accounts made up to 31 December 2007 (28 pages)
24 July 2008Appointment terminated director julius gottlieb (1 page)
24 July 2008Appointment terminated director julius gottlieb (1 page)
10 April 2008Director's change of particulars / victor michel / 17/09/2007 (1 page)
10 April 2008Director's change of particulars / victor michel / 17/09/2007 (1 page)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
6 February 2008Full accounts made up to 31 December 2006 (30 pages)
6 February 2008Full accounts made up to 31 December 2006 (30 pages)
27 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Return made up to 07/02/07; full list of members (3 pages)
6 March 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
8 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 December 2006Full accounts made up to 28 February 2006 (13 pages)
28 December 2006Full accounts made up to 28 February 2006 (13 pages)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
16 November 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2006Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 March 2006Registered office changed on 03/03/06 from: no 1 poultry london EC2R 8EJ (1 page)
3 March 2006Return made up to 07/02/06; full list of members (2 pages)
3 March 2006Return made up to 07/02/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: no 1 poultry london EC2R 8EJ (1 page)
5 December 2005Registered office changed on 05/12/05 from: 2 rougier street york YO90 1UU (1 page)
5 December 2005Registered office changed on 05/12/05 from: 2 rougier street york YO90 1UU (1 page)
24 November 2005Memorandum and Articles of Association (18 pages)
24 November 2005Memorandum and Articles of Association (18 pages)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Registered office changed on 22/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (4 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005New director appointed (4 pages)
22 March 2005New director appointed (4 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (4 pages)
22 March 2005New director appointed (4 pages)
22 March 2005New director appointed (4 pages)
22 March 2005Registered office changed on 22/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
17 March 2005Company name changed mileflight LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed mileflight LIMITED\certificate issued on 17/03/05 (2 pages)
7 February 2005Incorporation (17 pages)
7 February 2005Incorporation (17 pages)