Company NameSt James Retail Park Northampton Limited
Company StatusDissolved
Company Number05396394
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameSpeed 9983 Limited

Business Activity

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

Directors

Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(13 years after company formation)
Appointment Duration1 year, 9 months (closed 31 December 2019)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(13 years after company formation)
Appointment Duration1 year, 9 months (closed 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(13 years after company formation)
Appointment Duration1 year, 9 months (closed 31 December 2019)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed30 April 2015(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 31 December 2019)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed23 June 2005(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John Roman Patrick Maddison
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2005(1 day after company formation)
Appointment Duration3 months (resigned 23 June 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.britishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£3,197,390
Gross Profit£3,143,569
Net Worth£55,044,840
Current Liabilities£748,249

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

29 August 2006Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 1995Delivered 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

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
25 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
25 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
29 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Statement of capital on 26 March 2019
  • GBP 1
(3 pages)
26 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 March 2019Solvency Statement dated 14/03/19 (1 page)
1 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 April 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 27 March 2018 (2 pages)
11 April 2018Appointment of Mr Charles John Middleton as a director on 27 March 2018 (2 pages)
11 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 27 March 2018 (1 page)
11 April 2018Appointment of Mr Bruce Michael James as a director on 27 March 2018 (2 pages)
11 April 2018Termination of appointment of Timothy Andrew Roberts as a director on 27 March 2018 (1 page)
11 April 2018Termination of appointment of Nigel Mark Webb as a director on 27 March 2018 (1 page)
22 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
21 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Nigel Mark Webb on 6 April 2017 (2 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
11 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (12 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,128,163
(8 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,128,163
(8 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
2 July 2015Auditor's resignation (2 pages)
2 July 2015Auditor's resignation (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
16 April 2015Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page)
16 April 2015Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,128,163
(11 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,128,163
(11 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
6 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,128,163
(12 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 50,128,163
(12 pages)
10 March 2014Satisfaction of charge 1 in full (4 pages)
10 March 2014Satisfaction of charge 2 in full (4 pages)
10 March 2014Satisfaction of charge 5 in full (4 pages)
10 March 2014Satisfaction of charge 4 in full (4 pages)
10 March 2014Satisfaction of charge 1 in full (4 pages)
10 March 2014Satisfaction of charge 4 in full (4 pages)
10 March 2014Satisfaction of charge 2 in full (4 pages)
10 March 2014Satisfaction of charge 5 in full (4 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (13 pages)
16 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (13 pages)
15 April 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
15 April 2013Appointment of Simon Geoffrey Carter as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (17 pages)
16 October 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
1 September 2011Annual return made up to 19 March 2011 with a full list of shareholders (10 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 50,128,163
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 50,128,163
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 50,128,163
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
28 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
15 January 2010Termination of appointment of Andrew Jones as a director (1 page)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
21 March 2009Return made up to 17/03/09; full list of members (6 pages)
21 March 2009Return made up to 17/03/09; full list of members (6 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
22 April 2008Return made up to 17/03/08; full list of members (6 pages)
22 April 2008Return made up to 17/03/08; full list of members (6 pages)
22 April 2008Director's change of particulars / graham roberts / 16/01/2007 (1 page)
22 April 2008Director's change of particulars / graham roberts / 16/01/2007 (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 17/03/07; full list of members (4 pages)
4 May 2007Return made up to 17/03/07; full list of members (4 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
5 March 2007Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
24 January 2007Particulars of property mortgage/charge (6 pages)
24 January 2007Particulars of property mortgage/charge (6 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Ad 20/12/06--------- £ si 24128162@1=24128162 £ ic 1/24128163 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si 24128162@1=24128162 £ ic 1/24128163 (2 pages)
19 January 2007Company name changed speed 9983 LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Company name changed speed 9983 LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007New director appointed (1 page)
3 January 2007Particulars of mortgage/charge (8 pages)
3 January 2007Particulars of mortgage/charge (8 pages)
19 December 2006Full accounts made up to 31 March 2006 (18 pages)
19 December 2006Full accounts made up to 31 March 2006 (18 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
15 September 2006New director appointed (6 pages)
15 September 2006New director appointed (6 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
24 March 2006Return made up to 17/03/06; full list of members (3 pages)
24 March 2006Return made up to 17/03/06; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
28 July 2005Particulars of property mortgage/charge (4 pages)
28 July 2005Particulars of property mortgage/charge (4 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
8 July 2005Memorandum and Articles of Association (17 pages)
8 July 2005Memorandum and Articles of Association (17 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005New director appointed (15 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (15 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 July 2005New director appointed (18 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (17 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2005New director appointed (18 pages)
5 July 2005New director appointed (17 pages)
1 July 2005New secretary appointed (3 pages)
1 July 2005New secretary appointed (3 pages)
1 July 2005New director appointed (3 pages)
1 July 2005New director appointed (3 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 6-8 underwood street london N1 7JQ (1 page)
23 March 2005Registered office changed on 23/03/05 from: 6-8 underwood street london N1 7JQ (1 page)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)