Company NameO & H Property Developments Limited
Company StatusDissolved
Company Number05372379
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date14 January 2022 (2 years, 3 months ago)
Previous NamesClipbrook Limited and O&H Lygon Place Limited

Business Activity

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

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(14 years, 10 months after company formation)
Appointment Duration2 years (closed 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(14 years, 10 months after company formation)
Appointment Duration2 years (closed 14 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed13 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Petrus Joseph Gerardus De Reus
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2010(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Morris Rashty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(5 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 02 January 2020)
RoleProperty Developer
Country of ResidenceNetherlands
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Johannes Fredericus Verhaert
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed29 October 2010(5 years, 8 months after company formation)
Appointment Duration1 day (resigned 30 October 2010)
RoleLegal Manager
Country of ResidenceNetherlands
Correspondence AddressDe Moor 42 1486 Ms
West Graftdijk
Holland
Netherlands
Director NameMr Johannes Fredericus Verhaert
Date of BirthJune 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2013)
RoleLegal Manager
Country of ResidenceNetherlands
Correspondence AddressDe Moor 42 1486 Ms
West Graftdijk
Holland
Netherlands
Director NameMr Peter Booster
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2018)
RoleNone Supplied
Country of ResidenceNetherlands
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Gerben Van Den Berg
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed12 April 2013(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2020)
RoleNone Supplied
Country of ResidenceNetherlands
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Wouter Beezemer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusResigned
Appointed26 March 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Mill Street
London
W1S 2AT
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.ohproperties.co.uk
Telephone020 77340436
Telephone regionLondon

Location

Registered AddressC/O Bdo Llp
55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Turnover£21,244,695
Gross Profit£7,140,455
Net Worth£45,757,987
Cash£530,535
Current Liabilities£6,858,044

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

2 October 2009Delivered on: 16 October 2009
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the common areas at lygon place london see image for full details.
Fully Satisfied
2 October 2009Delivered on: 16 October 2009
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H common areas at lygon place london see image for full details.
Fully Satisfied
2 October 2009Delivered on: 16 October 2009
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Common areas lygon place london see image for full details.
Fully Satisfied
31 March 2009Delivered on: 7 April 2009
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security trustee (as trustee for the beneficiaries) by way of fixed charge, all its properties, property interest, equipment, securities, intellectual property and debts see image for full details.
Fully Satisfied
31 March 2009Delivered on: 7 April 2009
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Securuty agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its property interest, equipment, securiries and intellactual property, debts, floating charge see image for full details.
Fully Satisfied
1 May 2008Delivered on: 7 May 2008
Satisfied on: 11 December 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being 17 grosvenor mews north t/no NGL880140. 34 grosvenor garden mews north t/no NGL841145. And all of its rights, title and interest in and to the insurance policies. See image for full details.
Fully Satisfied
26 February 2010Delivered on: 10 March 2010
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company formerly known as o&h lygon place limited to the beneficiaries on any account whatsoever.
Particulars: Interest in the collateral. Collateral means the units and all the right title and interest from time to time to and in all such securities and derivative assets, see image for full details.
Fully Satisfied
26 February 2010Delivered on: 10 March 2010
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Secured Party)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company formerly known as o&h lygon place limited to the chargee on any account whatsoever.
Particulars: Title to the collateral. Collateral means the units and all the right title and interest from time to time to and in all such securities and derivative assets, see image for full details.
Fully Satisfied
26 February 2010Delivered on: 3 March 2010
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being 1-4 (inclusive) 8 lygon place and 1 and 3 grosvenor gardens mews north and belgrave yard london,l/h property being 17 grosvenor garden mews north t/no NGL880140,l/h property being 34 grosvenor garden mews north t/no NGL841145 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 February 2010Delivered on: 3 March 2010
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of limited partnership
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of the limited partnership agreement and any claims arising under any of the same,and the benefit of any guarantee see image for full details.
Fully Satisfied
24 June 2005Delivered on: 29 June 2005
Satisfied on: 11 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h properties being 1-8 lygon place and 1 and 3 grosvenor gardens mews north and belgrave yard london, all properties hereafter acquired, equipment debts, goodwill and uncalled capital, floating charge undertaking property and assets,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 July 2020Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 55 Baker Street London W1U 7EU on 30 July 2020 (2 pages)
23 July 2020Declaration of solvency (5 pages)
23 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
23 July 2020Appointment of a voluntary liquidator (3 pages)
29 May 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 585,001
(3 pages)
2 March 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
14 January 2020Appointment of Mr Eli Allen Shahmoon as a director on 2 January 2020 (2 pages)
14 January 2020Termination of appointment of Morris Rashty as a director on 2 January 2020 (1 page)
14 January 2020Appointment of Dr David Selim Gabbay as a director on 2 January 2020 (2 pages)
14 January 2020Termination of appointment of Gerben Van Den Berg as a director on 2 January 2020 (1 page)
14 January 2020Termination of appointment of Wouter Beezemer as a director on 2 January 2020 (1 page)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
27 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
31 January 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 31 January 2019 (1 page)
4 December 2018Accounts for a small company made up to 28 February 2018 (20 pages)
28 March 2018Appointment of Mr Wouter Beezemer as a director on 26 March 2018 (2 pages)
26 March 2018Termination of appointment of Peter Booster as a director on 26 March 2018 (1 page)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 28 February 2017 (20 pages)
19 October 2017Accounts for a small company made up to 28 February 2017 (20 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
17 November 2016Full accounts made up to 29 February 2016 (19 pages)
17 November 2016Full accounts made up to 29 February 2016 (19 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
11 November 2015Full accounts made up to 28 February 2015 (15 pages)
11 November 2015Full accounts made up to 28 February 2015 (15 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
16 January 2015Full accounts made up to 28 February 2014 (17 pages)
16 January 2015Full accounts made up to 28 February 2014 (17 pages)
11 December 2014Satisfaction of charge 11 in full (4 pages)
11 December 2014Satisfaction of charge 12 in full (4 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 10 in full (4 pages)
11 December 2014Satisfaction of charge 6 in full (4 pages)
11 December 2014Satisfaction of charge 13 in full (4 pages)
11 December 2014Satisfaction of charge 10 in full (4 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 6 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 8 in full (4 pages)
11 December 2014Satisfaction of charge 7 in full (4 pages)
11 December 2014Satisfaction of charge 8 in full (4 pages)
11 December 2014Satisfaction of charge 3 in full (4 pages)
11 December 2014Satisfaction of charge 13 in full (4 pages)
11 December 2014Satisfaction of charge 12 in full (4 pages)
11 December 2014Satisfaction of charge 2 in full (4 pages)
11 December 2014Satisfaction of charge 7 in full (4 pages)
11 December 2014Satisfaction of charge 11 in full (4 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
11 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
3 December 2013Full accounts made up to 28 February 2013 (16 pages)
3 December 2013Full accounts made up to 28 February 2013 (16 pages)
18 April 2013Appointment of Mr Gerben Van Den Berg as a director (2 pages)
18 April 2013Appointment of Mr Peter Booster as a director (2 pages)
18 April 2013Appointment of Mr Peter Booster as a director (2 pages)
18 April 2013Appointment of Mr Gerben Van Den Berg as a director (2 pages)
16 April 2013Termination of appointment of Johannes Fredericus Verhaert as a director (1 page)
16 April 2013Termination of appointment of Petrus De Reus as a director (1 page)
16 April 2013Termination of appointment of Johannes Fredericus Verhaert as a director (1 page)
16 April 2013Termination of appointment of Petrus De Reus as a director (1 page)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
22 November 2012Full accounts made up to 29 February 2012 (16 pages)
22 November 2012Full accounts made up to 29 February 2012 (16 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
5 December 2011Full accounts made up to 28 February 2011 (14 pages)
3 March 2011Full accounts made up to 7 April 2010 (14 pages)
3 March 2011Full accounts made up to 7 April 2010 (14 pages)
3 March 2011Full accounts made up to 7 April 2010 (14 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 February 2011Termination of appointment of Johannes Verhaert as a director (1 page)
14 February 2011Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages)
14 February 2011Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages)
14 February 2011Termination of appointment of Johannes Verhaert as a director (1 page)
20 January 2011Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages)
20 January 2011Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages)
14 December 2010Current accounting period shortened from 7 April 2011 to 28 February 2011 (3 pages)
14 December 2010Current accounting period shortened from 7 April 2011 to 28 February 2011 (3 pages)
14 December 2010Current accounting period shortened from 7 April 2011 to 28 February 2011 (3 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
16 April 2010Previous accounting period extended from 28 February 2010 to 7 April 2010 (3 pages)
16 April 2010Previous accounting period extended from 28 February 2010 to 7 April 2010 (3 pages)
16 April 2010Previous accounting period extended from 28 February 2010 to 7 April 2010 (3 pages)
13 April 2010Appointment of Mr Petrus Joseph Gerardus De Reus as a director (2 pages)
13 April 2010Appointment of Mr Petrus Joseph Gerardus De Reus as a director (2 pages)
11 April 2010Appointment of Mr Morris Rashty as a director (2 pages)
11 April 2010Termination of appointment of David Gabbay as a director (1 page)
11 April 2010Termination of appointment of David Gabbay as a director (1 page)
11 April 2010Appointment of Mr Morris Rashty as a director (2 pages)
9 April 2010Termination of appointment of Eli Shahmoon as a director (1 page)
9 April 2010Termination of appointment of Eli Shahmoon as a director (1 page)
1 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
1 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
1 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
1 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed o&h lygon place LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
5 March 2010Change of name notice (2 pages)
5 March 2010Company name changed o&h lygon place LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 11 (12 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
19 January 2010Resolutions
  • RES13 ‐ Arrangements relating to guaruntee is approved 13/01/2010
(2 pages)
19 January 2010Resolutions
  • RES13 ‐ Arrangements relating to guaruntee is approved 13/01/2010
(2 pages)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
24 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
18 September 2008Director's change of particulars david selim gabbay logged form (1 page)
18 September 2008Director's change of particulars david selim gabbay logged form (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
26 February 2008Return made up to 22/02/08; full list of members (4 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
24 April 2007Return made up to 22/02/07; full list of members (2 pages)
24 April 2007Return made up to 22/02/07; full list of members (2 pages)
29 November 2006Full accounts made up to 28 February 2006 (14 pages)
29 November 2006Full accounts made up to 28 February 2006 (14 pages)
15 March 2006Return made up to 22/02/06; full list of members (7 pages)
15 March 2006Return made up to 22/02/06; full list of members (7 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
29 June 2005Particulars of mortgage/charge (8 pages)
29 June 2005Particulars of mortgage/charge (8 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed;new director appointed (4 pages)
27 April 2005New director appointed (5 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (5 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page)
27 April 2005New secretary appointed;new director appointed (4 pages)
27 April 2005New director appointed (5 pages)
27 April 2005New director appointed (5 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2005Memorandum and Articles of Association (19 pages)
21 April 2005Memorandum and Articles of Association (19 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2005Company name changed clipbrook LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed clipbrook LIMITED\certificate issued on 14/04/05 (2 pages)
22 February 2005Incorporation (24 pages)
22 February 2005Incorporation (24 pages)