Company NameClova No. 2 Limited
Company StatusDissolved
Company Number05416329
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameSerf No.2 Limited

Business Activity

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

Directors

Director NameMr Anthony Graeme Shayle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2009(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr David Charles Hirst
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2018)
RoleReal Estate Operations
Country of ResidenceEngland
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMark Porter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleAccountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Richard Charles Tanner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Bermondsey Street
London
SE1 3UH
Director NameMs Ruth Beechey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Secretary NameMs Ruth Beechey
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NameMr Clifford Roy Hawkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Howard John Kettel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(3 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMiss Alexandra Mary O'Connell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Paul Dieter Schmidt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman/South African
StatusResigned
Appointed03 August 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 May 2014)
RoleHead Of Financial Accounting
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameSamuel Rex Maurice Sananes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(4 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadgate
London
EC2M 2QS
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clova Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

15 July 2010Delivered on: 22 July 2010
Satisfied on: 3 January 2015
Persons entitled: Eurohypo Ag as Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H eagle house 2-32 (even) procter street holborn t/no NGL780574, l/h basement parking spaces eagle house procter street london t/no NGL832067, l/h 157-169 blackfriars road london t/no TGL181960 (for details of further properties charged please refer to the form MG01). See image for full details.
Fully Satisfied
15 July 2010Delivered on: 22 July 2010
Satisfied on: 3 January 2015
Persons entitled: Eurohype Ag as Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
25 February 2009Delivered on: 27 February 2009
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag as Trustee for Each of the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a watermark place (formerly k/a mondial house) upper thames street london t/no NGL835141 see image for full details.
Fully Satisfied
9 July 2007Delivered on: 19 July 2007
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 2007Delivered on: 19 July 2007
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as part of odyssey business park south ruislip t/n MX256144, land on the north side of odyssey business park south ruislip t/n AGL10378, part of odyssey business park south ruislip t/n NGL510343, for details of further properties charged, please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
9 July 2007Delivered on: 19 July 2007
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land known as axis two axis park sutton lane langley slough t/n BK394605, 82-85 fleet street the cogers public house and the white swan public house salisbury court and 12 salisbury square london t/n 89382, the eye 100 to 110 (all) high holborn 111 high holborn and 1 to 11 procter street holborn london t/n NGL780419, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
3 April 2006Delivered on: 6 April 2006
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The eye 100 to 110 (all) high holborn 111 high holborn and t to 11 proctor street holborn london t/no NGL780419 l/h property k/a basement of proctor house (east) and 2-28 proctor street holborn london t/no NGL780808 l/h property being basement parking spaces eagle house proctor street london t/no NGL832067. See the mortgage charge document for full details.
Fully Satisfied
7 October 2005Delivered on: 18 October 2005
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage,the mortgaged property,all its right,title and interest from time to time in and to each of the following assets,any agreements,contracts,deeds,leases,licences,undertakings,guarantee,covenants,warranties. See the mortgage charge document for full details.
Fully Satisfied
14 February 2013Delivered on: 27 February 2013
Satisfied on: 12 November 2015
Persons entitled: Hypothekebank Frankfurt Ag

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being northern entrance 22 college hill london t/no AGL263443 see image for full details.
Fully Satisfied
28 November 2012Delivered on: 7 December 2012
Satisfied on: 12 November 2015
Persons entitled: Hypothekenbank Frankfurt Ag

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as skandia house, 23 college hill, london, t/no: NGL703844 see image for full details.
Fully Satisfied
3 June 2011Delivered on: 8 June 2011
Satisfied on: 31 July 2013
Persons entitled: Eurohypo Ag

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a atlas house 92 cheapside london t/no. NGL217944 see image for full details.
Fully Satisfied
7 October 2005Delivered on: 18 October 2005
Satisfied on: 12 November 2015
Persons entitled: Eurohypo Ag

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mondial house 88-94 upper thames street london t/no NGL835141 and interest in the land adjacent to mondial house 88-94 thames street london, land k/a axis two sutton lane langley slough t/no BK394605 and 82-85 fleet street the cogers public house and the white swan public house salisbury court and 12 salisbury square london t/no 89382. see the mortgage charge document for full details.
Fully Satisfied
23 September 2015Delivered on: 26 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
7 November 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 15 Canada Square London E14 5GL on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 15 Canada Square London E14 5GL on 7 November 2017 (2 pages)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-02
(1 page)
26 October 2017Appointment of a voluntary liquidator (3 pages)
26 October 2017Appointment of a voluntary liquidator (1 page)
26 October 2017Appointment of a voluntary liquidator (3 pages)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-02
(1 page)
26 October 2017Appointment of a voluntary liquidator (1 page)
26 October 2017Declaration of solvency (5 pages)
26 October 2017Declaration of solvency (5 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
11 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
26 May 2017Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page)
26 May 2017Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page)
26 May 2017Termination of appointment of Ruth Beechey as a secretary on 24 May 2017 (1 page)
26 May 2017Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages)
26 May 2017Termination of appointment of Ruth Beechey as a director on 24 May 2017 (1 page)
26 May 2017Appointment of Mr David Charles Hirst as a director on 24 May 2017 (2 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages)
10 April 2017Director's details changed for Mr Anthony Graeme Shayle on 6 November 2016 (2 pages)
7 April 2017Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages)
7 April 2017Director's details changed for Ms Ruth Beechey on 6 November 2016 (2 pages)
7 April 2017Termination of appointment of Samuel Rex Maurice Sananes as a director on 19 March 2017 (1 page)
7 April 2017Secretary's details changed for Ms Ruth Beechey on 5 November 2016 (1 page)
7 April 2017Director's details changed for Samuel Rex Maurice Sananes on 6 November 2016 (2 pages)
7 April 2017Termination of appointment of Samuel Rex Maurice Sananes as a director on 19 March 2017 (1 page)
7 April 2017Director's details changed for Samuel Rex Maurice Sananes on 6 November 2016 (2 pages)
7 April 2017Secretary's details changed for Ms Ruth Beechey on 5 November 2016 (1 page)
26 July 2016Satisfaction of charge 054163290013 in full (4 pages)
26 July 2016Satisfaction of charge 054163290013 in full (4 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
23 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(6 pages)
12 November 2015Satisfaction of charge 6 in full (4 pages)
12 November 2015Satisfaction of charge 5 in full (4 pages)
12 November 2015Satisfaction of charge 12 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 6 in full (4 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
12 November 2015Satisfaction of charge 12 in full (4 pages)
12 November 2015Satisfaction of charge 11 in full (4 pages)
12 November 2015Satisfaction of charge 5 in full (4 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Satisfaction of charge 3 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 11 in full (4 pages)
12 November 2015Satisfaction of charge 4 in full (4 pages)
12 November 2015Satisfaction of charge 7 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
12 November 2015Satisfaction of charge 7 in full (4 pages)
26 September 2015Registration of charge 054163290013, created on 23 September 2015 (28 pages)
26 September 2015Registration of charge 054163290013, created on 23 September 2015 (28 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(6 pages)
3 January 2015Satisfaction of charge 9 in full (4 pages)
3 January 2015Satisfaction of charge 9 in full (4 pages)
3 January 2015Satisfaction of charge 8 in full (4 pages)
3 January 2015Satisfaction of charge 8 in full (4 pages)
13 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
13 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
13 October 2014Termination of appointment of Paul Dieter Schmidt as a director on 9 May 2014 (1 page)
2 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2 September 2014 (1 page)
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(7 pages)
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(7 pages)
20 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(7 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
31 July 2013Satisfaction of charge 10 in full (3 pages)
31 July 2013Satisfaction of charge 10 in full (3 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
6 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 12 (9 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 12 (9 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
31 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
30 May 2012Termination of appointment of Clifford Hawkins as a director (1 page)
30 May 2012Termination of appointment of Clifford Hawkins as a director (1 page)
19 July 2011Company name changed serf no.2 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Company name changed serf no.2 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
1 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (8 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 8 (15 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
22 June 2010Director's details changed for Samuel Rex Maurice Sananes on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Clifford Roy Hawkins on 6 April 2010 (2 pages)
22 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Samuel Rex Maurice Sananes on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Samuel Rex Maurice Sananes on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Anthony Graeme Shayle on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Anthony Graeme Shayle on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Mr Clifford Roy Hawkins on 6 April 2010 (2 pages)
22 June 2010Director's details changed for Anthony Graeme Shayle on 6 April 2010 (2 pages)
22 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Mr Clifford Roy Hawkins on 6 April 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
5 November 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
21 August 2009Director appointed samuel rex maurice sananes (1 page)
21 August 2009Director appointed samuel rex maurice sananes (1 page)
20 August 2009Appointment terminated director alexandra o'connell (1 page)
20 August 2009Appointment terminated director alexandra o'connell (1 page)
5 August 2009Director appointed anthony graeme shayle (1 page)
5 August 2009Director appointed paul dieter schmidt (1 page)
5 August 2009Director appointed anthony graeme shayle (1 page)
5 August 2009Director appointed paul dieter schmidt (1 page)
1 June 2009Appointment terminated director howard kettel (1 page)
1 June 2009Appointment terminated director howard kettel (1 page)
18 May 2009Appointment terminated director richard tanner (1 page)
18 May 2009Appointment terminated director richard tanner (1 page)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 April 2009Return made up to 06/04/09; full list of members (4 pages)
26 March 2009Director's change of particulars / richard tanner / 15/03/2009 (1 page)
26 March 2009Director's change of particulars / richard tanner / 15/03/2009 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
31 October 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
20 October 2008Director appointed mr howard john kettel (1 page)
20 October 2008Director appointed miss alexandra mary o'connell (1 page)
20 October 2008Director appointed mr howard john kettel (1 page)
20 October 2008Director appointed miss alexandra mary o'connell (1 page)
26 September 2008Director appointed mr clifford roy hawkins (1 page)
26 September 2008Director appointed mr clifford roy hawkins (1 page)
22 September 2008Appointment terminated director mark porter (1 page)
22 September 2008Appointment terminated director mark porter (1 page)
17 April 2008Return made up to 06/04/08; full list of members (4 pages)
17 April 2008Return made up to 06/04/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
31 October 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
19 July 2007Particulars of mortgage/charge (10 pages)
19 July 2007Particulars of mortgage/charge (10 pages)
19 July 2007Particulars of mortgage/charge (12 pages)
19 July 2007Particulars of mortgage/charge (9 pages)
19 July 2007Particulars of mortgage/charge (12 pages)
19 July 2007Particulars of mortgage/charge (9 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
3 May 2007Return made up to 06/04/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 30 September 2006 (7 pages)
6 November 2006Accounts for a dormant company made up to 30 September 2006 (7 pages)
16 May 2006Return made up to 06/04/06; full list of members (2 pages)
16 May 2006Return made up to 06/04/06; full list of members (2 pages)
6 April 2006Particulars of mortgage/charge (6 pages)
6 April 2006Particulars of mortgage/charge (6 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
20 October 2005Memorandum and Articles of Association (11 pages)
20 October 2005Memorandum and Articles of Association (11 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 October 2005Particulars of mortgage/charge (10 pages)
18 October 2005Particulars of mortgage/charge (10 pages)
18 October 2005Particulars of mortgage/charge (7 pages)
18 May 2005Registered office changed on 18/05/05 from: 21 lombard street london EC3V 9AH (1 page)
18 May 2005Registered office changed on 18/05/05 from: 21 lombard street london EC3V 9AH (1 page)
5 May 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
5 May 2005Accounting reference date shortened from 30/04/06 to 30/09/05 (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Director resigned (1 page)