London
W1H 7HF
Director Name | Mr Simon Hosking |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 George Street London W1H 7HF |
Director Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Kemble House 36-39 Broad Street Hereford Herefordshire HR4 9AR Wales |
Director Name | Mr David Edward Revill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1sr Floor Kemble House 36-39 Broad Street Hereford Herefordshire HR4 9AR Wales |
Secretary Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Kemble House 36-39 Borad Street Hereford Herefordshire HR4 9AR Wales |
Director Name | Mr Michael Conlon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 384 City Road London EC1 2QA |
Director Name | Mr Michael Conlon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 384 City Road London EC1 2QA |
Director Name | Anne Fendt |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 December 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West Gables 9 Home Farm Road North Mymms Hertfordshire AL9 7TP |
Director Name | Mr Lee Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Kemble House 36-39 Broad Street Hereford Herefordshire HR4 9AR Wales |
Director Name | Miss Kim Bower |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 14 April 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ |
Director Name | Ms Kim Bower |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 28 July 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kemble House 36-39 Broad Street Hereford Herefordshire HR4 9AR Wales |
Secretary Name | Mr Adam Pinnell |
---|---|
Status | Resigned |
Appointed | 25 April 2012(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Kemble House 36-39 Broad Street Hereford HR4 9AR Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 117 George Street London W1H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,608,347 |
Net Worth | -£5,976,003 |
Cash | £1,824,939 |
Current Liabilities | £3,394,543 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (2 days from now) |
14 June 2022 | Delivered on: 17 June 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The maltings shopping centre, chequer. Street, st albans (title number: HD101472) and lloyds bank building at the maltings,. Chequer street, st albans (title number: HD177989). Outstanding |
---|---|
24 June 2021 | Delivered on: 5 July 2021 Persons entitled: UK Mortgage Financing S.a R.L. (As Security Agent and as Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The freehold property known as the maltings shopping centre, chequer street, st albans with hm land registry title number HD101472; the freehold property being the lloyds bank building at the maltings, chequer street, st albans with hm land registry title number HD177989 and the freehold property known as clockhouse court, 5-7 london road, st albans with hm land registry title number HD180697. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from paperclipper limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property being the maltings chequer street st albans t/no HD101472, f/h 5 and 7 london road st albans t/no HD180697, f/h lloyds bank building at the maltings chequer street st albans t/no HD177989. Outstanding |
12 October 2007 | Delivered on: 19 October 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from paperclipper limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being the maltings chequer street st albans t/no HD101472, f/h 5 and 7 london road st albans t/no HD180697, f/h lloyds bank building at the maltings chequer street st albans t/no HD177989 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same. Outstanding |
17 November 2006 | Delivered on: 24 November 2006 Satisfied on: 16 December 2011 Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company 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 property k/a the maltings shopping centre, st albans t/no HD101472 and HD177989 and the f/h property k/a 5/7 london road, st albans t/no HD180697. Fully Satisfied |
17 November 2006 | Delivered on: 24 November 2006 Satisfied on: 16 December 2011 Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company 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 |
8 July 2005 | Delivered on: 13 July 2005 Satisfied on: 16 December 2011 Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties Classification: A subordination agreement Secured details: All monies due or to become due from the borrower 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 company under the subordination agreement has undertaken to the lender that if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities or the junior creditor receives all or any amount in cash or in kind of the junior liabilities by way of payment repayment prepayment set off or in any other manner or on account of the enforcement of any security or payment under any guarantee for any of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
8 July 2005 | Delivered on: 14 July 2005 Satisfied on: 16 December 2011 Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the borrower 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 |
8 July 2005 | Delivered on: 12 July 2005 Satisfied on: 16 December 2011 Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrower 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: 1) the maltings shopping centre st albans t/ns HD101472 and HD177989 2) 5/7 london road, st albans, t/n HD180697;. See the mortgage charge document for full details. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 22 April 2023 with updates (4 pages) |
28 October 2022 | Satisfaction of charge 054334670008 in full (4 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
17 June 2022 | Registration of charge 054334670009, created on 14 June 2022 (46 pages) |
6 May 2022 | Confirmation statement made on 22 April 2022 with updates (5 pages) |
9 July 2021 | Satisfaction of charge 7 in full (1 page) |
9 July 2021 | Satisfaction of charge 6 in full (2 pages) |
5 July 2021 | Registration of charge 054334670008, created on 24 June 2021 (37 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 May 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Mr Simon Hosking on 23 April 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
15 May 2017 | Director's details changed for Mr Simon Hosking on 23 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Mr Steven Boultbee Brooks on 24 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Steven Boultbee Brooks on 24 April 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 July 2016 | Director's details changed for Mr Simon Hosking on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Simon Hosking on 13 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Steven John Boultbee Brooks on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Steven John Boultbee Brooks on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 March 2015 | Appointment of Mr Simon Hosking as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Simon Hosking as a director on 25 March 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 August 2014 | Auditor's resignation (1 page) |
14 August 2014 | Auditor's resignation (1 page) |
11 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
6 March 2014 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom on 6 March 2014 (1 page) |
18 February 2014 | Termination of appointment of Adam Pinnell as a secretary (1 page) |
18 February 2014 | Termination of appointment of Clive Boultbee Brooks as a director (1 page) |
18 February 2014 | Termination of appointment of Lee Roberts as a director (1 page) |
18 February 2014 | Termination of appointment of Lee Roberts as a director (1 page) |
18 February 2014 | Termination of appointment of Adam Pinnell as a secretary (1 page) |
18 February 2014 | Termination of appointment of Clive Boultbee Brooks as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 April 2012 | Termination of appointment of Clive Boultbee Brooks as a secretary (1 page) |
25 April 2012 | Appointment of Mr Adam Pinnell as a secretary (1 page) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Termination of appointment of Clive Boultbee Brooks as a secretary (1 page) |
25 April 2012 | Appointment of Mr Adam Pinnell as a secretary (1 page) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ United Kingdom on 14 December 2011 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 July 2011 | Termination of appointment of Kim Bower as a director (1 page) |
28 July 2011 | Termination of appointment of Kim Bower as a director (1 page) |
19 July 2011 | Appointment of Ms Kim Bower as a director (2 pages) |
19 July 2011 | Appointment of Ms Kim Bower as a director (2 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Termination of appointment of Kim Bower as a director (1 page) |
15 April 2011 | Termination of appointment of Kim Bower as a director (1 page) |
13 April 2011 | Appointment of Miss Kim Bower as a director (2 pages) |
13 April 2011 | Appointment of Miss Kim Bower as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 September 2010 | Director's details changed for Mr Steven John Boultbee Brooks on 31 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of David Revill as a director (1 page) |
1 September 2010 | Termination of appointment of David Revill as a director (1 page) |
1 September 2010 | Director's details changed for Mr Steven John Boultbee Brooks on 31 August 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Lee Roberts on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr David Edward Revill on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr David Edward Revill on 22 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Lee Roberts on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (1 page) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Clive Ensor Boultbee Brooks on 22 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 October 2009 | Previous accounting period extended from 23 December 2008 to 31 December 2008 (1 page) |
20 October 2009 | Previous accounting period extended from 23 December 2008 to 31 December 2008 (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW5 3RQ (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW5 3RQ (1 page) |
11 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
11 March 2009 | Full accounts made up to 31 December 2007 (18 pages) |
29 January 2009 | Director appointed mr lee roberts (2 pages) |
29 January 2009 | Director appointed mr lee roberts (2 pages) |
1 December 2008 | Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page) |
1 December 2008 | Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 23/12/2008 to 31/12/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 23/12/2008 to 31/12/2008 (1 page) |
5 November 2008 | Section 519 (1 page) |
5 November 2008 | Section 519 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page) |
31 October 2008 | Accounting reference date shortened from 31/12/2008 to 23/12/2008 (1 page) |
19 May 2008 | Full accounts made up to 31 January 2007 (16 pages) |
19 May 2008 | Full accounts made up to 31 January 2007 (16 pages) |
13 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o geo little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from c/o geo little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
18 February 2008 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
24 May 2007 | Full accounts made up to 31 July 2006 (15 pages) |
10 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
24 November 2006 | Particulars of mortgage/charge (11 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (11 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
22 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
22 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
15 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: victoria house 64 paul street london EC2A 4TT (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: victoria house 64 paul street london EC2A 4TT (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (4 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New secretary appointed;new director appointed (4 pages) |
10 August 2005 | Director resigned (1 page) |
14 July 2005 | Particulars of mortgage/charge (14 pages) |
14 July 2005 | Particulars of mortgage/charge (14 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
13 July 2005 | Particulars of mortgage/charge (9 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 17 city business centre lower road london SE16 2XB (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed hilldune LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed hilldune LIMITED\certificate issued on 06/07/05 (2 pages) |
22 April 2005 | Incorporation (18 pages) |
22 April 2005 | Incorporation (18 pages) |