London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(13 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(13 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 December 2019) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 December 2019) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 27 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kerris Way Lower Earley Reading Berkshire RG6 5UW |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John Roman Patrick Maddison |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(1 day after company formation) |
Appointment Duration | 3 months (resigned 23 June 2005) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,197,390 |
Gross Profit | £3,143,569 |
Net Worth | £55,044,840 |
Current Liabilities | £748,249 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
29 August 2006 | Delivered on: 24 January 2007 Satisfied on: 10 March 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: A composite supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St james retail park southern relief road northampton t/no NN104790. Fully Satisfied |
---|---|
1 January 2007 | Delivered on: 10 January 2007 Satisfied on: 10 March 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: Third composite supplemental trust deed Secured details: All the principal of, and interest on all the debentures. Particulars: St james retail park southern relief road northampton t/no nn 104790 togther with all fixtures and fittings and plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2006 | Delivered on: 3 January 2007 Satisfied on: 4 April 2007 Persons entitled: Royal Exchange Trust Company Limited in Its Capacity as Trustee of the Debenture Holders Classification: Supplemental composite trust deed Secured details: All monies due or to become due from the british land company PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the f/h or l/h property at st james retail park southern relief road northampton t/n NN104790 and by way of first fixed charge any other estate right title or interest in any such other f/h or l/h properties. See the mortgage charge document for full details. Fully Satisfied |
11 July 2005 | Delivered on: 28 July 2005 Satisfied on: 10 March 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: Sixteenth supplemental trust deed Secured details: All monies due or to become due from the british land company PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights,title and interest in the f/h premises k/a st james retail park southern releif road northampton t/no NN104790. Fully Satisfied |
6 October 1995 | Delivered on: 28 July 2005 Satisfied on: 10 March 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights,title and interest in the f/h premise k/a st james retail park southern releif road northampton t/no NN104790. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
25 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
25 September 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with updates (5 pages) |
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Statement of capital on 26 March 2019
|
26 March 2019 | Resolutions
|
26 March 2019 | Solvency Statement dated 14/03/19 (1 page) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 April 2018 | Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages) |
11 April 2018 | Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
30 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
11 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
11 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Auditor's resignation (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
16 April 2015 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page) |
16 April 2015 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 March 2014 | Satisfaction of charge 1 in full (4 pages) |
10 March 2014 | Satisfaction of charge 2 in full (4 pages) |
10 March 2014 | Satisfaction of charge 5 in full (4 pages) |
10 March 2014 | Satisfaction of charge 4 in full (4 pages) |
10 March 2014 | Satisfaction of charge 1 in full (4 pages) |
10 March 2014 | Satisfaction of charge 4 in full (4 pages) |
10 March 2014 | Satisfaction of charge 2 in full (4 pages) |
10 March 2014 | Satisfaction of charge 5 in full (4 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (13 pages) |
16 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (13 pages) |
15 April 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
15 April 2013 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
1 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
15 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
15 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
21 March 2009 | Return made up to 17/03/09; full list of members (6 pages) |
21 March 2009 | Return made up to 17/03/09; full list of members (6 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
22 April 2008 | Return made up to 17/03/08; full list of members (6 pages) |
22 April 2008 | Return made up to 17/03/08; full list of members (6 pages) |
22 April 2008 | Director's change of particulars / graham roberts / 16/01/2007 (1 page) |
22 April 2008 | Director's change of particulars / graham roberts / 16/01/2007 (1 page) |
15 April 2008 | Location of register of members (1 page) |
15 April 2008 | Location of register of members (1 page) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
4 May 2007 | Return made up to 17/03/07; full list of members (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
24 January 2007 | Particulars of property mortgage/charge (6 pages) |
24 January 2007 | Particulars of property mortgage/charge (6 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
19 January 2007 | Ad 20/12/06--------- £ si 24128162@1=24128162 £ ic 1/24128163 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si 24128162@1=24128162 £ ic 1/24128163 (2 pages) |
19 January 2007 | Company name changed speed 9983 LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Company name changed speed 9983 LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | New director appointed (1 page) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
3 January 2007 | Particulars of mortgage/charge (8 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (6 pages) |
15 September 2006 | New director appointed (6 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 17/03/06; full list of members (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
28 July 2005 | Particulars of property mortgage/charge (4 pages) |
28 July 2005 | Particulars of property mortgage/charge (4 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
8 July 2005 | Memorandum and Articles of Association (17 pages) |
8 July 2005 | Memorandum and Articles of Association (17 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New director appointed (15 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (15 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | New director appointed (18 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New director appointed (17 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | New director appointed (18 pages) |
5 July 2005 | New director appointed (17 pages) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | New director appointed (3 pages) |
1 July 2005 | New director appointed (3 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 6-8 underwood street london N1 7JQ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 2005 | Incorporation (19 pages) |
17 March 2005 | Incorporation (19 pages) |