London
SW1E 6DR
Director Name | Ms Sarah Monica Loveday Philbrick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Secretary Name | Mrs Olivia Mary Harris |
---|---|
Status | Current |
Appointed | 21 April 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2017(12 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Ms Deirdra Mary Elizabeth Armsby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Town Plannner |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Ms Anna Strongman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Partner, Property Developer |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Ms Julia Elizabeth Moulder |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Ms Sarah Anne Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Mrs Jo Louise Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Mr Jason Timothy Green |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Dolphin Living 1 Castle Lane London SW1E 6DR |
Director Name | Mr Paul Disley-Tindell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dolphin Living Castle Lane London SW1E 6DR |
Director Name | Sir Rodney George Brooke |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 706 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Mr Grahame Michael Hindes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Garlies Road Forest Hill London SE23 2RT |
Director Name | Mr Anu Kiran Vedi |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Chartered Accountant/Director |
Country of Residence | England |
Correspondence Address | 105 The Grove Isleworth Middlesex TW7 4JE |
Director Name | Mrs Rosemary Margaret Westbrook |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Fairfield Road Goring On Thames Reading RG8 0EX |
Secretary Name | Sir Rodney George Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 706 Grenville House Dolphin Square London SW1V 3LR |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 19 July 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr Colin John Redman |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 July 2015) |
Role | Director Of Trusts |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Andrew John Whitley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 82 Westbourne Park Villas London W2 5EB |
Director Name | Catherine Longworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 July 2016) |
Role | Elected Councillor |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Secretary Name | Nicholas Anthony Charles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2006) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Linchmere Haslemere Surrey GU27 3NE |
Secretary Name | Mr Robin Edward Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 61 Amberley Gardens Stoneleigh Epsom Surrey KT19 0NQ |
Secretary Name | Mr Ian Donald Winton Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Secretary Name | Mr Brian Antony Ham |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr David Keith Lavarack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 July 2021) |
Role | Housing Director |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Mr Mark Edward Hoyland |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | City West Homes 21 Grosvenor Place London SW1X 7EA |
Director Name | Mr Benjamin David Denton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr Peter Joseph Martin |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2014) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr Nicholas Barton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Secretary Name | Mr Jon Gooding |
---|---|
Status | Resigned |
Appointed | 12 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr Tristan Lee Valentine Samuels |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 October 2017) |
Role | Head Of Major Projects At Westminster City Council |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr Phil Jenkins |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 December 2014(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2017) |
Role | Asset Development And Property Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mr Simon Charles Dow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Mrs Jane Staveley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Castle Lane 1 Castle Lane London SW1E 6DR |
Director Name | Mr Jonathan Alexander Cowie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(12 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Director Name | Ms Catriona Ruth Simons |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road 4th Floor London SW1V 1RB |
Website | www.dolphinsquarefoundation.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 36677870 |
Telephone region | London |
Registered Address | 1 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The real property, as defined in the charge instrument, being the freehold and leasehold property described in schedule 1 of the charge instrument, which includes all that freehold land and building known as 6, 8, 10 and 12 gorleston street, london, W14 8XS and 14 and 16 gorleston street, fulham and comprising the whole of title numbers 338864 and LN237031. Outstanding |
---|---|
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
28 March 2017 | Delivered on: 29 March 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The real property as set out in schedule 1 of the charge document, being all that freehold land known as 126 to 138 (even) newington butts, 2, 4 and 6 holyoak road and 2 and 4 kennington lane, london, SE11 comprising the whole of title numbers TGL264962, 245554, SGL23846 and SGL36952. Outstanding |
9 March 2017 | Delivered on: 13 March 2017 Persons entitled: Canada Life European Real Estate Limited Classification: A registered charge Particulars: The leasehold property known as cleland house, page street, london SW1P 4LN with title number NGL949707. Outstanding |
23 March 2016 | Delivered on: 29 March 2016 Persons entitled: Canada Life European Real Estate Limited as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The freehold property known as one church square, 41 vauxhall bridge road, london, SW1V 2TA, registered at the land registry with title number NGL399759. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Canada Life European Real Estate Limited as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: The freehold property known as one church square, 41 vauxhall bridge road, london, SW1V 2TA, registered at the land registry with title number NGL399759. To see all charges, please refer to schedule 1 of the charging document attached to this form. Outstanding |
3 February 2016 | Delivered on: 5 February 2016 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: As continuing security for the full and punctual payment performance and discharge of the secured obligations as defined in the legal mortgage with full title guarantee and free of any security interest the company charges all its right title and interest from time to time in and to each of the following assets in favour of the lender the freehold properties listed within the legal mortgage registered under title numbers also set out therein by way of first legal mortgage. Outstanding |
21 December 2012 | Delivered on: 3 January 2013 Persons entitled: The Secretary of State for Communities and Local Government Classification: Rent deposit deed Secured details: All monies due or to become due from the company (as trustee of the dolphin square charitable foundation) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
12 December 2022 | Delivered on: 16 December 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as land on the south-west side of lanark road, london registered at the land registry with title number NGL960523. For more details please refer to the charging instrument. Outstanding |
12 December 2022 | Delivered on: 16 December 2022 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The property known as land on the south-west side of lanark road, london registered at the land registry with title number NGL960523. For more details please refer to the charging instrument. Outstanding |
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Canada Life European Real Estate Limited Classification: A registered charge Particulars: The freehold property known as one church square, 41 vauxhall bridge road, london SW1V 2TA registered at the land registry with title number NGL399759. The leasehold property known as 2 wollstonecraft street, london N1C 4BT registered at the land registry with title number NGL939153. For more details please refer to the instrument. Outstanding |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
7 December 2009 | Delivered on: 15 December 2009 Persons entitled: The Secretary of State for Communities and Local Government Classification: Rent deposit 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: The amount from time to time standing to the credit of an interest bearing accoubt in the name of the landlord shall from time to time select designated with the name of the tenant and address of the property. Outstanding |
24 November 2023 | Appointment of Mr Jason Timothy Green as a director on 21 November 2023 (2 pages) |
---|---|
23 November 2023 | Appointment of Mr Paul Disley-Tindell as a director on 21 November 2023 (2 pages) |
20 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 July 2023 | Termination of appointment of Jane Staveley as a director on 26 July 2023 (1 page) |
10 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
16 December 2022 | Registration of charge 054427370012, created on 12 December 2022 (50 pages) |
16 December 2022 | Registration of charge 054427370013, created on 12 December 2022 (51 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
21 July 2021 | Appointment of Mrs Jo Louise Moran as a director on 20 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of David Keith Lavarack as a director on 20 July 2021 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from 11 Belgrave Road 4th Floor London SW1V 1RB to 1 Castle Lane 1 Castle Lane London SW1E 6DR on 3 March 2021 (1 page) |
27 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Ms Sarah Anne Smith as a director on 11 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Catriona Ruth Simons as a director on 11 February 2020 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 August 2019 | Satisfaction of charge 054427370009 in full (4 pages) |
2 August 2019 | Satisfaction of charge 054427370008 in full (4 pages) |
2 August 2019 | Satisfaction of charge 054427370010 in full (4 pages) |
2 August 2019 | Satisfaction of charge 054427370007 in full (4 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Ms Anna Strongman as a director on 27 November 2018 (2 pages) |
11 December 2018 | Registration of charge 054427370011, created on 7 December 2018 (44 pages) |
4 December 2018 | Appointment of Ms Julia Elizabeth Moulder as a director on 27 November 2018 (2 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
31 July 2018 | Termination of appointment of Peter Bryan Gurmin Williams as a director on 19 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Jonathan Alexander Cowie as a director on 29 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Simon Charles Dow as a director on 31 March 2018 (1 page) |
8 May 2018 | Termination of appointment of Simon Charles Dow as a director on 31 March 2018 (1 page) |
5 April 2018 | Registration of charge 054427370009, created on 28 March 2018 (31 pages) |
5 April 2018 | Registration of charge 054427370010, created on 28 March 2018 (26 pages) |
19 February 2018 | Appointment of Ms Catriona Ruth Simons as a director on 25 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Trevor Moross as a director on 31 December 2017 (1 page) |
29 November 2017 | Appointment of Mrs Deirdra Mary Elizabeth Armsby as a director on 21 November 2017 (2 pages) |
29 November 2017 | Appointment of Mrs Deirdra Mary Elizabeth Armsby as a director on 21 November 2017 (2 pages) |
12 October 2017 | Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Tristan Samuels as a director on 9 October 2017 (1 page) |
27 September 2017 | Termination of appointment of Phil Jenkins as a director on 26 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Jonathan Alexander Cowie as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Jonathan Alexander Cowie as a director on 26 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Phil Jenkins as a director on 26 September 2017 (1 page) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Appointment of Mr Andrew Richard Giblin as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Andrew Richard Giblin as a director on 23 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
21 April 2017 | Appointment of Mrs Olivia Mary Harris as a secretary on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Jon Gooding as a secretary on 21 April 2017 (1 page) |
21 April 2017 | Appointment of Mrs Olivia Mary Harris as a secretary on 21 April 2017 (2 pages) |
30 March 2017 | Registration of charge 054427370008, created on 28 March 2017 (29 pages) |
30 March 2017 | Registration of charge 054427370008, created on 28 March 2017 (29 pages) |
29 March 2017 | Registration of charge 054427370007, created on 28 March 2017 (30 pages) |
29 March 2017 | Registration of charge 054427370007, created on 28 March 2017 (30 pages) |
13 March 2017 | Registration of charge 054427370006, created on 9 March 2017 (35 pages) |
13 March 2017 | Registration of charge 054427370006, created on 9 March 2017 (35 pages) |
13 January 2017 | Appointment of Mrs Jane Staveley as a director on 27 September 2016 (2 pages) |
13 January 2017 | Appointment of Ms Sarah Monica Loveday Philbrick as a director on 27 September 2016 (2 pages) |
13 January 2017 | Appointment of Mrs Jane Staveley as a director on 27 September 2016 (2 pages) |
13 January 2017 | Appointment of Ms Sarah Monica Loveday Philbrick as a director on 27 September 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 August 2016 | Appointment of Mr Simon Dow as a director (2 pages) |
11 August 2016 | Appointment of Mr Simon Dow as a director (2 pages) |
26 July 2016 | Termination of appointment of Rachel Elizabeth Whittaker as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Catherine Longworth as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Ian James Henderson as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Rachel Elizabeth Whittaker as a director on 19 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Catherine Longworth as a director on 19 July 2016 (1 page) |
5 May 2016 | Annual return made up to 4 May 2016 no member list (7 pages) |
5 May 2016 | Annual return made up to 4 May 2016 no member list (7 pages) |
19 April 2016 | Appointment of Mr Simon Charles Dow as a director on 22 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr Simon Charles Dow as a director on 22 March 2016 (2 pages) |
29 March 2016 | Registration of charge 054427370005, created on 23 March 2016 (41 pages) |
29 March 2016 | Registration of charge 054427370005, created on 23 March 2016 (41 pages) |
24 March 2016 | Registration of charge 054427370004, created on 23 March 2016 (41 pages) |
24 March 2016 | Registration of charge 054427370004, created on 23 March 2016 (41 pages) |
5 February 2016 | Registration of charge 054427370003, created on 3 February 2016 (23 pages) |
5 February 2016 | Registration of charge 054427370003, created on 3 February 2016 (23 pages) |
28 July 2015 | Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Colin John Redman as a director on 21 July 2015 (1 page) |
7 May 2015 | Annual return made up to 4 May 2015 no member list (7 pages) |
7 May 2015 | Annual return made up to 4 May 2015 no member list (7 pages) |
7 May 2015 | Annual return made up to 4 May 2015 no member list (7 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
6 February 2015 | Appointment of Mr Phil Jenkins as a director on 31 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Phil Jenkins as a director on 31 December 2014 (2 pages) |
6 February 2015 | Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page) |
6 February 2015 | Termination of appointment of Nicholas Barton as a director on 31 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Benjamin David Denton as a director on 6 October 2014 (1 page) |
19 December 2014 | Appointment of Mr Tristan Samuels as a director on 6 October 2014 (2 pages) |
19 December 2014 | Appointment of Mr Tristan Samuels as a director on 6 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Benjamin David Denton as a director on 6 October 2014 (1 page) |
19 December 2014 | Termination of appointment of Benjamin David Denton as a director on 6 October 2014 (1 page) |
19 December 2014 | Appointment of Mr Tristan Samuels as a director on 6 October 2014 (2 pages) |
18 December 2014 | Director's details changed for Peter Bryan Gurmin Williams on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Peter Bryan Gurmin Williams on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Rachel Elizabeth Whittaker on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr David Keith Lavarack on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Trevor Moross on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Ian James Henderson on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Catherine Longworth on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr David Keith Lavarack on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Colin John Redman on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Catherine Longworth on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Colin John Redman on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Trevor Moross on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Rachel Elizabeth Whittaker on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Ian James Henderson on 18 December 2014 (2 pages) |
16 September 2014 | Termination of appointment of Peter Joseph Martin as a director on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Peter Joseph Martin as a director on 29 August 2014 (1 page) |
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 4 May 2014 no member list (11 pages) |
21 May 2014 | Annual return made up to 4 May 2014 no member list (11 pages) |
21 May 2014 | Annual return made up to 4 May 2014 no member list (11 pages) |
25 February 2014 | Appointment of Mr Nick Barton as a director (2 pages) |
25 February 2014 | Appointment of Mr Nick Barton as a director (2 pages) |
9 January 2014 | Termination of appointment of Mark Hoyland as a director (1 page) |
9 January 2014 | Termination of appointment of Brian Ham as a secretary (1 page) |
9 January 2014 | Appointment of Mr Jon Gooding as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Mark Hoyland as a director (1 page) |
9 January 2014 | Termination of appointment of Brian Ham as a secretary (1 page) |
9 January 2014 | Appointment of Mr Jon Gooding as a secretary (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 May 2013 | Secretary's details changed for Mr Brian Antony Ham on 18 January 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Colin John Redman on 28 June 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Colin John Redman on 28 June 2012 (2 pages) |
16 May 2013 | Registered office address changed from 11 Belgrave Road 1St Floor London SW1V 1RB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 4 May 2013 no member list (12 pages) |
16 May 2013 | Annual return made up to 4 May 2013 no member list (12 pages) |
16 May 2013 | Registered office address changed from 11 Belgrave Road 1St Floor London SW1V 1RB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Ian James Henderson on 15 August 2010 (2 pages) |
16 May 2013 | Annual return made up to 4 May 2013 no member list (12 pages) |
16 May 2013 | Secretary's details changed for Mr Brian Antony Ham on 18 January 2013 (1 page) |
16 May 2013 | Director's details changed for Mr Ian James Henderson on 15 August 2010 (2 pages) |
20 March 2013 | Appointment of Mr Peter James Martin as a director (2 pages) |
20 March 2013 | Appointment of Mr Peter James Martin as a director (2 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 August 2012 | Termination of appointment of Grahame Hindes as a director (1 page) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 August 2012 | Termination of appointment of Grahame Hindes as a director (1 page) |
11 May 2012 | Appointment of Mr Benjamin David Denton as a director (2 pages) |
11 May 2012 | Appointment of Mr Benjamin David Denton as a director (2 pages) |
11 May 2012 | Appointment of Mr Bruce Christopher Tennent Clitherow as a director (2 pages) |
11 May 2012 | Annual return made up to 4 May 2012 no member list (12 pages) |
11 May 2012 | Termination of appointment of Rosemary Westbrook as a director (1 page) |
11 May 2012 | Annual return made up to 4 May 2012 no member list (12 pages) |
11 May 2012 | Termination of appointment of Rodney Brooke as a director (1 page) |
11 May 2012 | Termination of appointment of Rodney Brooke as a director (1 page) |
11 May 2012 | Termination of appointment of Rosemary Westbrook as a director (1 page) |
11 May 2012 | Appointment of Mr Bruce Christopher Tennent Clitherow as a director (2 pages) |
11 May 2012 | Annual return made up to 4 May 2012 no member list (12 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2011 | Director's details changed for Mr Ian James Henderson on 19 October 2011 (2 pages) |
19 October 2011 | Termination of appointment of Andrew Whitley as a director (1 page) |
19 October 2011 | Director's details changed for Mr Ian James Henderson on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of Mr Mark Edward Hoyland as a director (2 pages) |
19 October 2011 | Appointment of Mr Mark Edward Hoyland as a director (2 pages) |
19 October 2011 | Termination of appointment of Andrew Whitley as a director (1 page) |
4 August 2011 | Appointment of Mr David Keith Lavarack as a director (2 pages) |
4 August 2011 | Appointment of Mr David Keith Lavarack as a director (2 pages) |
9 May 2011 | Annual return made up to 4 May 2011 no member list (12 pages) |
9 May 2011 | Annual return made up to 4 May 2011 no member list (12 pages) |
9 May 2011 | Annual return made up to 4 May 2011 no member list (12 pages) |
11 November 2010 | Director's details changed for Mr Ian James Henderson on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Ian James Henderson on 11 November 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
18 October 2010 | Termination of appointment of Anu Vedi as a director (1 page) |
18 October 2010 | Termination of appointment of Anu Vedi as a director (1 page) |
18 October 2010 | Director's details changed for Mr Ian James Henderson on 24 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Ian James Henderson on 24 August 2010 (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
17 May 2010 | Director's details changed for Rodney George Brooke on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 no member list (8 pages) |
17 May 2010 | Director's details changed for Rachel Elizabeth Whittaker on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rodney George Brooke on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 no member list (8 pages) |
17 May 2010 | Director's details changed for Rachel Elizabeth Whittaker on 4 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 May 2010 no member list (8 pages) |
17 May 2010 | Registered office address changed from 3Rd Floor 2 Grosvenor Gardens London SW1W 0DH on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Rachel Elizabeth Whittaker on 4 May 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Brian Antony Ham on 4 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Brian Antony Ham on 4 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr Brian Antony Ham on 4 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 3Rd Floor 2 Grosvenor Gardens London SW1W 0DH on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Rosemary Margaret Westbrook on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rosemary Margaret Westbrook on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rosemary Margaret Westbrook on 4 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Rodney George Brooke on 4 May 2010 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2009 | Termination of appointment of Ian Robertson as a secretary (1 page) |
3 November 2009 | Termination of appointment of Ian Robertson as a secretary (1 page) |
15 October 2009 | Appointment of Mr Brian Antony Ham as a secretary (1 page) |
15 October 2009 | Appointment of Mr Brian Antony Ham as a secretary (1 page) |
4 August 2009 | Director appointed mr trevor moross (4 pages) |
4 August 2009 | Director appointed mr trevor moross (4 pages) |
16 May 2009 | Memorandum and Articles of Association (18 pages) |
16 May 2009 | Memorandum and Articles of Association (18 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
8 May 2009 | Annual return made up to 04/05/09 (5 pages) |
8 May 2009 | Appointment terminated secretary robin fielder (1 page) |
8 May 2009 | Annual return made up to 04/05/09 (5 pages) |
8 May 2009 | Appointment terminated secretary robin fielder (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 November 2008 | Secretary appointed ian donald winton robertson (2 pages) |
14 November 2008 | Secretary appointed ian donald winton robertson (2 pages) |
23 October 2008 | Memorandum and Articles of Association (18 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Memorandum and Articles of Association (18 pages) |
10 June 2008 | Annual return made up to 04/05/08 (5 pages) |
10 June 2008 | Annual return made up to 04/05/08 (5 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 August 2007 | Annual return made up to 04/05/07
|
6 August 2007 | Annual return made up to 04/05/07
|
29 May 2007 | Registered office changed on 29/05/07 from: stone king 28 ely place london EC1N 6TD (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: stone king 28 ely place london EC1N 6TD (1 page) |
23 January 2007 | New director appointed (4 pages) |
23 January 2007 | New director appointed (4 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
24 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
24 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 June 2006 | Memorandum and Articles of Association (18 pages) |
9 June 2006 | Memorandum and Articles of Association (18 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
5 June 2006 | Annual return made up to 04/05/06 (7 pages) |
5 June 2006 | Annual return made up to 04/05/06 (7 pages) |
26 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (3 pages) |
1 September 2005 | New director appointed (3 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: charles russell 8-10 new fetter lane london EC4A 1RS (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: charles russell 8-10 new fetter lane london EC4A 1RS (1 page) |
19 July 2005 | New director appointed (4 pages) |
19 July 2005 | New director appointed (4 pages) |
4 May 2005 | Incorporation (32 pages) |
4 May 2005 | Incorporation (32 pages) |