London
W1S 2AT
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road Hampstead London N2 0TS |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Petrus Joseph Gerardus De Reus |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Morris Rashty |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 January 2020) |
Role | Property Developer |
Country of Residence | Netherlands |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Johannes Fredericus Verhaert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 October 2010) |
Role | Legal Manager |
Country of Residence | Netherlands |
Correspondence Address | De Moor 42 1486 Ms West Graftdijk Holland Netherlands |
Director Name | Mr Johannes Fredericus Verhaert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2013) |
Role | Legal Manager |
Country of Residence | Netherlands |
Correspondence Address | De Moor 42 1486 Ms West Graftdijk Holland Netherlands |
Director Name | Mr Peter Booster |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2018) |
Role | None Supplied |
Country of Residence | Netherlands |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Gerben Van Den Berg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 January 2020) |
Role | None Supplied |
Country of Residence | Netherlands |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Wouter Beezemer |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Mill Street London W1S 2AT |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.ohproperties.co.uk |
---|---|
Telephone | 020 77340436 |
Telephone region | London |
Registered Address | C/O Bdo Llp 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £21,244,695 |
Gross Profit | £7,140,455 |
Net Worth | £45,757,987 |
Cash | £530,535 |
Current Liabilities | £6,858,044 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 |
30 July 2020 | Registered 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 2020 | Declaration of solvency (5 pages) |
23 July 2020 | Resolutions
|
23 July 2020 | Appointment of a voluntary liquidator (3 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
2 March 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
14 January 2020 | Appointment of Mr Eli Allen Shahmoon as a director on 2 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Morris Rashty as a director on 2 January 2020 (1 page) |
14 January 2020 | Appointment of Dr David Selim Gabbay as a director on 2 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Gerben Van Den Berg as a director on 2 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Wouter Beezemer as a director on 2 January 2020 (1 page) |
28 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
31 January 2019 | Registered 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 2018 | Accounts for a small company made up to 28 February 2018 (20 pages) |
28 March 2018 | Appointment of Mr Wouter Beezemer as a director on 26 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Peter Booster as a director on 26 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 28 February 2017 (20 pages) |
19 October 2017 | Accounts for a small company made up to 28 February 2017 (20 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
11 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 January 2015 | Full accounts made up to 28 February 2014 (17 pages) |
16 January 2015 | Full accounts made up to 28 February 2014 (17 pages) |
11 December 2014 | Satisfaction of charge 11 in full (4 pages) |
11 December 2014 | Satisfaction of charge 12 in full (4 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 10 in full (4 pages) |
11 December 2014 | Satisfaction of charge 6 in full (4 pages) |
11 December 2014 | Satisfaction of charge 13 in full (4 pages) |
11 December 2014 | Satisfaction of charge 10 in full (4 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 6 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
11 December 2014 | Satisfaction of charge 8 in full (4 pages) |
11 December 2014 | Satisfaction of charge 7 in full (4 pages) |
11 December 2014 | Satisfaction of charge 8 in full (4 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
11 December 2014 | Satisfaction of charge 13 in full (4 pages) |
11 December 2014 | Satisfaction of charge 12 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 7 in full (4 pages) |
11 December 2014 | Satisfaction of charge 11 in full (4 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 December 2013 | Full accounts made up to 28 February 2013 (16 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (16 pages) |
18 April 2013 | Appointment of Mr Gerben Van Den Berg as a director (2 pages) |
18 April 2013 | Appointment of Mr Peter Booster as a director (2 pages) |
18 April 2013 | Appointment of Mr Peter Booster as a director (2 pages) |
18 April 2013 | Appointment of Mr Gerben Van Den Berg as a director (2 pages) |
16 April 2013 | Termination of appointment of Johannes Fredericus Verhaert as a director (1 page) |
16 April 2013 | Termination of appointment of Petrus De Reus as a director (1 page) |
16 April 2013 | Termination of appointment of Johannes Fredericus Verhaert as a director (1 page) |
16 April 2013 | Termination of appointment of Petrus De Reus as a director (1 page) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (14 pages) |
3 March 2011 | Full accounts made up to 7 April 2010 (14 pages) |
3 March 2011 | Full accounts made up to 7 April 2010 (14 pages) |
3 March 2011 | Full accounts made up to 7 April 2010 (14 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of Johannes Verhaert as a director (1 page) |
14 February 2011 | Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages) |
14 February 2011 | Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages) |
14 February 2011 | Termination of appointment of Johannes Verhaert as a director (1 page) |
20 January 2011 | Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages) |
20 January 2011 | Appointment of Mr Johannes Fredericus Verhaert as a director (2 pages) |
14 December 2010 | Current accounting period shortened from 7 April 2011 to 28 February 2011 (3 pages) |
14 December 2010 | Current accounting period shortened from 7 April 2011 to 28 February 2011 (3 pages) |
14 December 2010 | Current accounting period shortened from 7 April 2011 to 28 February 2011 (3 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
16 April 2010 | Previous accounting period extended from 28 February 2010 to 7 April 2010 (3 pages) |
16 April 2010 | Previous accounting period extended from 28 February 2010 to 7 April 2010 (3 pages) |
16 April 2010 | Previous accounting period extended from 28 February 2010 to 7 April 2010 (3 pages) |
13 April 2010 | Appointment of Mr Petrus Joseph Gerardus De Reus as a director (2 pages) |
13 April 2010 | Appointment of Mr Petrus Joseph Gerardus De Reus as a director (2 pages) |
11 April 2010 | Appointment of Mr Morris Rashty as a director (2 pages) |
11 April 2010 | Termination of appointment of David Gabbay as a director (1 page) |
11 April 2010 | Termination of appointment of David Gabbay as a director (1 page) |
11 April 2010 | Appointment of Mr Morris Rashty as a director (2 pages) |
9 April 2010 | Termination of appointment of Eli Shahmoon as a director (1 page) |
9 April 2010 | Termination of appointment of Eli Shahmoon as a director (1 page) |
1 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
1 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
1 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
1 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed o&h lygon place LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed o&h lygon place LIMITED\certificate issued on 05/03/10
|
3 March 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolutions
|
19 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars david selim gabbay logged form (1 page) |
18 September 2008 | Director's change of particulars david selim gabbay logged form (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (14 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (14 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
29 June 2005 | Particulars of mortgage/charge (8 pages) |
29 June 2005 | Particulars of mortgage/charge (8 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed;new director appointed (4 pages) |
27 April 2005 | New director appointed (5 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (5 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page) |
27 April 2005 | New secretary appointed;new director appointed (4 pages) |
27 April 2005 | New director appointed (5 pages) |
27 April 2005 | New director appointed (5 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Memorandum and Articles of Association (19 pages) |
21 April 2005 | Memorandum and Articles of Association (19 pages) |
21 April 2005 | Resolutions
|
14 April 2005 | Company name changed clipbrook LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed clipbrook LIMITED\certificate issued on 14/04/05 (2 pages) |
22 February 2005 | Incorporation (24 pages) |
22 February 2005 | Incorporation (24 pages) |