London
W1S 3DG
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Gen Ii Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr John Michael Wythe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 March 2005) |
Role | Sur |
Country of Residence | England |
Correspondence Address | Woodpeckers Ashwood Road Woking Surrey GU22 7JN |
Director Name | Simon Charles Armstrong King |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 March 2005) |
Role | Director Transaction Managemen |
Correspondence Address | 22 Foster Road Great Totham Maldon Essex CM9 8PZ |
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 16 March 2005) |
Role | Investment Director-Manager |
Country of Residence | England |
Correspondence Address | 25 Felden Street Fulham London SW6 5AE |
Secretary Name | Clive Lander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 44 Kingsfield Road Oxhey Hertfordshire WD19 4TR |
Director Name | Richard Antony O'Boyle |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 16 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 1 New Cottages Village Road, Coleshill Amersham Buckinghamshire HP7 0LR |
Director Name | Mr David Andrew Fischel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (resigned 26 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Kay Elizabeth Chaldecott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Smithy 47 Peterborough Road Castor Peterborough PE5 7AX |
Director Name | John George Abel |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hutton Gate Hutton Mount Brentwood Essex CM13 2XA |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Caroline Kirby |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Martin Richard Breeden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Michael George Butterworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mr Julian Nicholas Wilkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(6 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr James Gordon McKinnon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BU |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Trevor Pereira |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Dr Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Mr Nick Round |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Kathryn Anne Grant |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Rebecca Mary Sarah Elizabeth Ryman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Curley LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
29 August 2023 | Cessation of Intu Properties Plc as a person with significant control on 15 August 2023 (1 page) |
---|---|
29 August 2023 | Notification of a person with significant control statement (2 pages) |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
30 July 2021 | Director's details changed for Mr Colin Flinn on 19 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page) |
27 July 2021 | Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages) |
27 July 2021 | Registered office address changed from , 40 Broadway, London, England and Wales, SW1H 0BT, United Kingdom to 8 Sackville Street London W1S 3DG on 27 July 2021 (1 page) |
14 April 2021 | Director's details changed for Mr Colin Flinn on 14 April 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Kathryn Anne Grant as a director on 10 March 2021 (1 page) |
8 March 2021 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 5 March 2021 (1 page) |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page) |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 (1 page) |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page) |
20 December 2019 | Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 (1 page) |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
18 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019 (2 pages) |
17 October 2019 | Secretary's details changed for Susan Marsden on 17 October 2019 (1 page) |
17 October 2019 | Director's details changed for Mr Julian Nicholas Wilkinson on 17 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr James Gordon Mckinnon on 17 October 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page) |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 September 2018 | Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages) |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Trevor Pereira as a director on 4 September 2018 (2 pages) |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 (2 pages) |
24 July 2018 | Change of details for Curley Limited as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
10 March 2017 | Registered office address changed from , 40 Broadway, London, SW1H 0BU to 8 Sackville Street London W1S 3DG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
9 March 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages) |
22 November 2011 | Appointment of James Gordon Mckinnon as a director (2 pages) |
22 November 2011 | Appointment of James Gordon Mckinnon as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 (1 page) |
16 March 2011 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
16 March 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
16 March 2011 | Appointment of Michael George Butterworth as a director (2 pages) |
16 March 2011 | Appointment of Julian Nicholas Wilkinson as a director (2 pages) |
15 March 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
15 March 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
15 March 2011 | Termination of appointment of Martin Breeden as a director (1 page) |
15 March 2011 | Termination of appointment of Martin Breeden as a director (1 page) |
15 March 2011 | Termination of appointment of Kay Chaldecott as a director (1 page) |
15 March 2011 | Termination of appointment of Caroline Kirby as a director (1 page) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
9 September 2010 | Appointment of Peter Weir as a director (3 pages) |
9 September 2010 | Appointment of Peter Weir as a director (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
12 November 2008 | Director appointed loraine woodhouse (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
30 October 2008 | Director appointed martin richard breeden (3 pages) |
30 October 2008 | Director appointed martin richard breeden (3 pages) |
13 October 2008 | Appointment terminated director richard cable (1 page) |
13 October 2008 | Appointment terminated director richard cable (1 page) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 (1 page) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (5 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: governors house laurence pountney hill london EC4R 0HH (1 page) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (4 pages) |
4 April 2005 | New director appointed (3 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: governors house, laurence pountney hill, london, EC4R 0HH (1 page) |
4 April 2005 | New director appointed (5 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
22 March 2005 | Memorandum and Articles of Association (14 pages) |
22 March 2005 | Memorandum and Articles of Association (14 pages) |
18 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (3 pages) |
11 March 2005 | New director appointed (2 pages) |
8 March 2005 | Company name changed 3413TH single member shelf tradi ng company LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed 3413TH single member shelf tradi ng company LIMITED\certificate issued on 08/03/05 (2 pages) |
15 February 2005 | Incorporation (18 pages) |
15 February 2005 | Incorporation (18 pages) |