London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Pooran Desai |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Enviromental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oak Walk Wallington Surrey SM6 7DE |
Director Name | Mr Peter Leonard Halsall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Sustainable Developer |
Country of Residence | England |
Correspondence Address | 37 Madrid Road Barnes London SW13 9PF |
Secretary Name | Mr Peter Leonard Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Sustainable Developer |
Country of Residence | England |
Correspondence Address | 37 Madrid Road Barnes London SW13 9PF |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | quintain-estates.com |
---|
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5b at £0.01 | Quintain Estates & Development PLC 100.00% Ordinary A |
---|---|
501 at £0.01 | Bioregional Properties LTD 0.00% Ordinary Deferred |
Year | 2014 |
---|---|
Net Worth | -£23,776,014 |
Cash | £44,938 |
Current Liabilities | £9,026,981 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
25 July 2013 | Delivered on: 31 July 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 June 2005 | Delivered on: 8 June 2005 Persons entitled: Quintain Estates and Development PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
2 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
24 April 2021 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 (2 pages) |
14 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
7 November 2020 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
11 May 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with updates (5 pages) |
12 October 2018 | Statement by Directors (1 page) |
12 October 2018 | Solvency Statement dated 27/09/18 (1 page) |
12 October 2018 | Statement of capital on 12 October 2018
|
12 October 2018 | Resolutions
|
3 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
25 October 2016 | Satisfaction of charge 054380180002 in full (4 pages) |
25 October 2016 | Satisfaction of charge 054380180002 in full (4 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
7 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
10 August 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
1 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
8 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
8 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Change of share class name or designation (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
13 March 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
13 March 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
13 March 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Sub-division of shares on 12 February 2015 (5 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Change of share class name or designation (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
13 October 2014 | Termination of appointment of Pooran Desai as a director on 1 October 2014 (1 page) |
13 October 2014 | Company name changed bioregional quintain LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Pooran Desai as a director on 1 October 2014 (1 page) |
13 October 2014 | Company name changed bioregional quintain LIMITED\certificate issued on 13/10/14
|
13 October 2014 | Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Pooran Desai as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Peter Leonard Halsall as a director on 1 October 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
16 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
28 March 2014 | Full accounts made up to 31 March 2013 (15 pages) |
8 January 2014 | Section 519 (4 pages) |
8 January 2014 | Section 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
31 July 2013 | Registration of charge 054380180002 (15 pages) |
31 July 2013 | Registration of charge 054380180002 (15 pages) |
8 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
8 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
8 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
8 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
9 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
9 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
9 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
9 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
30 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
30 October 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
29 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
29 May 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2010 | Change of share class name or designation (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Change of share class name or designation (2 pages) |
19 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Nc inc already adjusted 20/02/08 (1 page) |
25 September 2008 | Nc inc already adjusted 20/02/08 (1 page) |
25 September 2008 | Nc inc already adjusted 20/02/08 (1 page) |
25 September 2008 | Capitals not rolled up (2 pages) |
25 September 2008 | Capitals not rolled up (2 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Capitals not rolled up (2 pages) |
25 September 2008 | Nc inc already adjusted 20/02/08 (1 page) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
25 September 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members (5 pages) |
26 March 2008 | Ad 17/03/08\gbp si 500000@1=500000\gbp ic 7141010/7641010\ (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 500000@1=500000\gbp ic 6641010/7141010\ (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 500000@1=500000\gbp ic 7141010/7641010\ (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 500000@1=500000\gbp ic 6641010/7141010\ (2 pages) |
9 January 2008 | Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6416010/6641010 (2 pages) |
9 January 2008 | Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6191010/6416010 (2 pages) |
9 January 2008 | Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6191010/6416010 (2 pages) |
9 January 2008 | Ad 14/12/07--------- £ si 225000@1=225000 £ ic 6416010/6641010 (2 pages) |
10 December 2007 | Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5971010/6191010 (2 pages) |
10 December 2007 | Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5751010/5971010 (2 pages) |
10 December 2007 | Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5971010/6191010 (2 pages) |
10 December 2007 | Ad 04/12/07--------- £ si 220000@1=220000 £ ic 5751010/5971010 (2 pages) |
14 November 2007 | Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5551010/5651010 (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5651010/5751010 (2 pages) |
14 November 2007 | Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5551010/5651010 (2 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Ad 06/11/07--------- £ si 100000@1=100000 £ ic 5651010/5751010 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 25/09/07 (1 page) |
30 October 2007 | Nc inc already adjusted 25/09/07 (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 25/09/07 (1 page) |
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 25/09/07 (1 page) |
2 October 2007 | Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3825010/4125010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4838010/5551010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3825010/4125010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3525010/3825010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 300000@1=300000 £ ic 3525010/3825010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4838010/5551010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4125010/4838010 (2 pages) |
2 October 2007 | Ad 25/09/07--------- £ si 713000@1=713000 £ ic 4125010/4838010 (2 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 350000@1=350000 £ ic 2975010/3325010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3325010/3425010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 575000@1=575000 £ ic 2400010/2975010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 350000@1=350000 £ ic 2975010/3325010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3325010/3425010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3425010/3525010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 100000@1=100000 £ ic 3425010/3525010 (2 pages) |
23 August 2007 | Ad 14/08/07--------- £ si 575000@1=575000 £ ic 2400010/2975010 (2 pages) |
20 July 2007 | Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2225010/2400010 (2 pages) |
20 July 2007 | Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2225010/2400010 (2 pages) |
20 July 2007 | Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2050010/2225010 (2 pages) |
20 July 2007 | Ad 10/07/07--------- £ si 175000@1=175000 £ ic 2050010/2225010 (2 pages) |
22 May 2007 | Ad 08/05/07--------- £ si 1200000@1=1200000 £ ic 850010/2050010 (2 pages) |
22 May 2007 | Ad 08/05/07--------- £ si 1200000@1=1200000 £ ic 850010/2050010 (2 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 November 2006 | Resolutions
|
3 November 2006 | Resolutions
|
3 November 2006 | Ad 20/06/06--------- £ si 650000@1=650000 £ ic 200010/850010 (2 pages) |
3 November 2006 | Ad 20/06/06--------- £ si 650000@1=650000 £ ic 200010/850010 (2 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (8 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 58 davies street london W1K 5JF (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 58 davies street london W1K 5JF (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (8 pages) |
17 June 2005 | New director appointed (8 pages) |
14 June 2005 | Ad 06/06/05--------- £ si [email protected]=200009 £ ic 1/200010 (2 pages) |
14 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 June 2005 | New director appointed (8 pages) |
14 June 2005 | Ad 06/06/05--------- £ si [email protected]=200009 £ ic 1/200010 (2 pages) |
14 June 2005 | S-div 06/06/05 (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: the bedzed centre, 24 helios road, wallington surrey SM6 7BZ (1 page) |
14 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
14 June 2005 | New director appointed (8 pages) |
14 June 2005 | New director appointed (8 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | New director appointed (8 pages) |
14 June 2005 | Nc inc already adjusted 06/06/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: the bedzed centre, 24 helios road, wallington surrey SM6 7BZ (1 page) |
14 June 2005 | S-div 06/06/05 (1 page) |
14 June 2005 | Resolutions
|
8 June 2005 | Particulars of mortgage/charge (6 pages) |
8 June 2005 | Particulars of mortgage/charge (6 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (18 pages) |
27 April 2005 | Incorporation (18 pages) |