London
W1H 7LX
Director Name | Mr Tim Russell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Matthew James Reed |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House Seymour Street London W1H 7LX |
Director Name | Mr Chris Wilkinson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2023(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Alexander Richard Mountford |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House Seymour Street London W1H 7LX |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years, 1 month |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2007) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 July 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Victor Eric Michel |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 11 West Brighton Crescent Edinburgh EH15 1LU Scotland |
Director Name | Mr Paul Anthony Sargent |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Demesne Road Holywood County Down BT18 9NB Northern Ireland |
Director Name | Mr Christopher Lindsay Paterson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 2011) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Stuart John Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Exchange 7th Floor 11-13 Gloucester Street Belfast BT1 4LS Northern Ireland |
Director Name | Mr Michael Charles Luscombe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Arie Willem Den Hartog |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2013) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Multi Asset Management B.V. Hanzeweg 16 2803 Mc Gouda Netherlands |
Director Name | Barry Steven Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Anna Rule |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2016) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Jonathan Mark Rae |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Darren Windsor Richards |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2014) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Claire Ann Barber |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7LX |
Director Name | Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House Kerris Way Earley Reading RG6 5UW |
Director Name | Ms Lauren Elizabeth Obbard |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2017) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Matthew James Reed |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2017) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr William Rhys Evans |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House Seymour Street London W1H 7LX |
Director Name | Mrs Amanda Jane Raven |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Thomas Robson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Seymour Street London W1H 7LX |
Director Name | Mr Andrew William Leonard Hook |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Imogen Catherine Lingard Ebbs |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Louisa Francesca Stanton Holmes |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2023(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2024) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,619 |
Cash | £770 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
5 June 2023 | Appointment of Mr Chris Wilkinson as a director on 2 June 2023 (2 pages) |
---|---|
5 June 2023 | Termination of appointment of Benjamin James Stallwood as a director on 2 June 2023 (1 page) |
30 May 2023 | Notification of Aviva Investors Uk Fund Services Limited as a person with significant control on 28 April 2023 (4 pages) |
17 May 2023 | Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 28 April 2023 (3 pages) |
10 May 2023 | Accounts for a small company made up to 31 December 2022 (48 pages) |
22 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
17 January 2023 | Termination of appointment of Amanda Jane Raven as a director on 13 January 2023 (1 page) |
17 January 2023 | Appointment of Mr Tim Russell as a director on 13 January 2023 (2 pages) |
17 January 2023 | Appointment of Mr Matthew James Reed as a director on 17 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 13 January 2023 (1 page) |
5 October 2022 | Appointment of Ms Annalise Jalland as a director on 23 February 2022 (2 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (46 pages) |
29 July 2022 | Appointment of Benjamin James Stallwood as a director on 29 July 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Andrew William Leonard Hook as a director on 31 December 2021 (1 page) |
24 November 2021 | Appointment of Imogen Ebbs as a director on 23 November 2021 (2 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (45 pages) |
2 July 2021 | Termination of appointment of Gary Brian Sherwin as a director on 30 June 2021 (1 page) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
27 October 2020 | Termination of appointment of Thomas Robson as a director on 11 September 2020 (1 page) |
27 October 2020 | Appointment of Mr Nick Taunt as a director on 1 October 2020 (2 pages) |
6 October 2020 | Appointment of Mr Andrew William Leonard Hook as a director on 31 August 2020 (2 pages) |
6 October 2020 | Termination of appointment of William Rhys Evans as a director on 31 August 2020 (1 page) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (45 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 November 2019 | Director's details changed for Mrs Amanda Jane Raven on 18 November 2019 (2 pages) |
14 October 2019 | Termination of appointment of Jonathan Charles Mcnuff as a director on 11 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Barry Steven Hill as a director on 11 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Thomas Robson as a director on 14 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Gary Brian Sherwin as a director on 14 October 2019 (2 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (46 pages) |
18 March 2019 | Confirmation statement made on 21 February 2019 with updates (6 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (42 pages) |
30 May 2018 | Appointment of Mrs Amanda Jane Raven as a director on 22 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Matthew James Reed as a director on 22 May 2018 (1 page) |
6 April 2018 | Change of details for Norwich Union (Shareholder Gp) Limited as a person with significant control on 19 December 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (6 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Appointment of Mr. Jonathan Charles Mcnuff as a director on 2 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr. Jonathan Charles Mcnuff as a director on 2 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Lauren Elizabeth Obbard as a director on 2 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Matthew James Reed as a director on 2 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Claire Ann Barber as a director on 5 April 2017 (1 page) |
8 June 2017 | Appointment of Mr Matthew James Reed as a director on 2 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Lauren Elizabeth Obbard as a director on 2 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Claire Ann Barber as a director on 5 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Matthew James Reed as a director on 2 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Matthew James Reed as a director on 2 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
3 February 2017 | Appointment of Mr Barry Steven Hill as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Barry Steven Hill as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016 (1 page) |
22 December 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr William Rhys Evans as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Anna Rule as a director on 14 October 2016 (1 page) |
24 October 2016 | Appointment of Mr William Rhys Evans as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Anna Rule as a director on 14 October 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (38 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (38 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (60 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (60 pages) |
18 May 2015 | Appointment of Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page) |
18 May 2015 | Appointment of Matthew James Reed as a director on 12 May 2015 (2 pages) |
18 May 2015 | Appointment of Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Lauren Elizabeth Obbard as a director on 7 May 2015 (2 pages) |
18 May 2015 | Appointment of Matthew James Reed as a director on 12 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Edward Cree as a director on 7 May 2015 (1 page) |
20 April 2015 | Appointment of Christopher Michael John Forshaw as a director on 15 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page) |
20 April 2015 | Appointment of Christopher Michael John Forshaw as a director on 15 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Jonathan Mark Rae as a director on 15 April 2015 (1 page) |
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
6 October 2014 | Full accounts made up to 31 December 2013 (52 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (52 pages) |
1 July 2014 | Appointment of Ms Claire Ann Barber as a director (2 pages) |
1 July 2014 | Appointment of Mr Edward Cree as a director (2 pages) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Termination of appointment of a director (1 page) |
1 July 2014 | Termination of appointment of Darren Richards as a director (1 page) |
1 July 2014 | Appointment of Mr Edward Cree as a director (2 pages) |
1 July 2014 | Appointment of Ms Claire Ann Barber as a director (2 pages) |
1 July 2014 | Termination of appointment of Darren Richards as a director (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
4 March 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Register(s) moved to registered office address (1 page) |
4 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 October 2013 | Appointment of Mr Jonathan Mark Rae as a director (2 pages) |
10 October 2013 | Appointment of Mr Darren Windsor Richards as a director (2 pages) |
10 October 2013 | Appointment of Mr Jonathan Mark Rae as a director (2 pages) |
10 October 2013 | Appointment of Mr Darren Windsor Richards as a director (2 pages) |
3 October 2013 | Termination of appointment of Arie Den Hartog as a director (1 page) |
3 October 2013 | Termination of appointment of Arie Den Hartog as a director (1 page) |
3 October 2013 | Termination of appointment of Casper Vernooij as a director (1 page) |
3 October 2013 | Termination of appointment of Casper Vernooij as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (60 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (60 pages) |
17 June 2013 | Amended full accounts made up to 31 December 2011 (61 pages) |
17 June 2013 | Amended full accounts made up to 31 December 2011 (61 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (9 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (87 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (87 pages) |
26 September 2012 | Termination of appointment of Barry Hill as a director (1 page) |
26 September 2012 | Appointment of Anna Rule as a director (2 pages) |
26 September 2012 | Termination of appointment of Barry Hill as a director (1 page) |
26 September 2012 | Appointment of Anna Rule as a director (2 pages) |
3 May 2012 | Memorandum and Articles of Association (10 pages) |
3 May 2012 | Memorandum and Articles of Association (10 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
5 March 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
5 March 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
5 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (59 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (59 pages) |
29 July 2011 | Termination of appointment of Richard Jones as a director (1 page) |
29 July 2011 | Termination of appointment of Stuart Harris as a director (1 page) |
29 July 2011 | Termination of appointment of Stuart Harris as a director (1 page) |
29 July 2011 | Termination of appointment of Christopher Paterson as a director (1 page) |
29 July 2011 | Termination of appointment of Christopher Paterson as a director (1 page) |
29 July 2011 | Termination of appointment of Paul Sargent as a director (1 page) |
29 July 2011 | Termination of appointment of Richard Jones as a director (1 page) |
29 July 2011 | Termination of appointment of Paul Sargent as a director (1 page) |
28 July 2011 | Appointment of Arie Willem Den Hartog as a director (2 pages) |
28 July 2011 | Appointment of Barry Steven Hill as a director (2 pages) |
28 July 2011 | Appointment of Casper Vernooij as a director (2 pages) |
28 July 2011 | Appointment of Mr Michael Charles Luscombe as a director (2 pages) |
28 July 2011 | Appointment of Barry Steven Hill as a director (2 pages) |
28 July 2011 | Appointment of Arie Willem Den Hartog as a director (2 pages) |
28 July 2011 | Appointment of Casper Vernooij as a director (2 pages) |
28 July 2011 | Appointment of Mr Michael Charles Luscombe as a director (2 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
22 June 2010 | Appointment of Mr Stuart John Harris as a director (2 pages) |
22 June 2010 | Appointment of Mr Stuart John Harris as a director (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Richard Peter Jones on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Richard Peter Jones on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Registered office address changed from C/O Morley Fund Management Ltd No 1 Poultry London EC2R 8EJ on 23 February 2010 (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Christopher Lindsay Paterson on 22 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from C/O Morley Fund Management Ltd No 1 Poultry London EC2R 8EJ on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Christopher Lindsay Paterson on 22 February 2010 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Full accounts made up to 31 December 2008 (47 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (47 pages) |
17 November 2009 | Termination of appointment of Victor Michel as a director (1 page) |
17 November 2009 | Termination of appointment of Victor Michel as a director (1 page) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
8 August 2008 | Full accounts made up to 31 December 2007 (28 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (28 pages) |
24 July 2008 | Appointment terminated director julius gottlieb (1 page) |
24 July 2008 | Appointment terminated director julius gottlieb (1 page) |
10 April 2008 | Director's change of particulars / victor michel / 17/09/2007 (1 page) |
10 April 2008 | Director's change of particulars / victor michel / 17/09/2007 (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (30 pages) |
6 February 2008 | Full accounts made up to 31 December 2006 (30 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Resolutions
|
6 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
8 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 January 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
16 November 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2006 | Ad 17/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Resolutions
|
3 March 2006 | Registered office changed on 03/03/06 from: no 1 poultry london EC2R 8EJ (1 page) |
3 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: no 1 poultry london EC2R 8EJ (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 2 rougier street york YO90 1UU (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 2 rougier street york YO90 1UU (1 page) |
24 November 2005 | Memorandum and Articles of Association (18 pages) |
24 November 2005 | Memorandum and Articles of Association (18 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
22 March 2005 | Registered office changed on 22/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | New director appointed (4 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
17 March 2005 | Company name changed mileflight LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed mileflight LIMITED\certificate issued on 17/03/05 (2 pages) |
7 February 2005 | Incorporation (17 pages) |
7 February 2005 | Incorporation (17 pages) |