London
W1H 7LX
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Alexander Christofis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(18 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Shared Services Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Jonathan David Taylor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Director Name | Philip Hartley Miller |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Gardiner Road Blackhall Edinburgh Midlothian EH4 3RR Scotland |
Director Name | Mr Donald William Borland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 408 Ferry Road Edinburgh EH5 2AD Scotland |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 11 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mr Jozef Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr William Stephen Atkinson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 July 2018) |
Role | Investment Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Richard John Wise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2023(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | DV3 Administration UK 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 November 2012) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 November 2012) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | DV3 Administration UK 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 November 2012) |
Correspondence Address | Sixth Floor Lansdowne House Berkeley Square London W1J 6ER |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Lancaster Unit Trust 50.00% Ordinary A |
---|---|
50 at £1 | Lancaster Unit Trust 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,218 |
Current Liabilities | £57 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
20 July 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
17 July 2023 | Appointment of Mr Gavin Bergin as a director on 3 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Nick Taunt as a director on 3 July 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Richard John Wise as a director on 22 March 2023 (1 page) |
1 July 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
18 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
17 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
2 September 2020 | Appointment of Josephine Hayman as a director on 21 July 2020 (2 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
28 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
2 April 2019 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page) |
11 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
11 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
11 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
3 July 2018 | Termination of appointment of William Stephen Atkinson as a director on 3 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 13 May 2018 with updates (5 pages) |
24 May 2018 | Notification of Bl Lancaster Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 May 2018 | Cessation of Lancaster Unit Trust as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
23 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
23 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 November 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 29 October 2015 (2 pages) |
5 November 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 29 October 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Full accounts made up to 31 March 2013 (31 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (31 pages) |
29 November 2013 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director (1 page) |
29 November 2013 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director (1 page) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Appointment of Mr Richard John Wise as a director (2 pages) |
21 December 2012 | Appointment of Mr Richard John Wise as a director (2 pages) |
21 December 2012 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
21 December 2012 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
21 December 2012 | Appointment of Mr William Stephen Atkinson as a director (2 pages) |
21 December 2012 | Appointment of Mr William Stephen Atkinson as a director (2 pages) |
21 December 2012 | Appointment of Mr Charles Sheridan Alexander Maudsley as a director (2 pages) |
21 December 2012 | Appointment of Mr Christopher Michael John Forshaw as a director (2 pages) |
18 December 2012 | Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages) |
30 November 2012 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director (2 pages) |
30 November 2012 | Termination of appointment of Jozef Hendriks as a director (2 pages) |
30 November 2012 | Termination of appointment of Dv3 Administration Uk 2 Limited as a director (2 pages) |
30 November 2012 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 November 2012 (2 pages) |
30 November 2012 | Termination of appointment of Dv3 Administration Uk 2 Limited as a director (2 pages) |
30 November 2012 | Termination of appointment of Dv3 Administration Uk 1 Limited as a director (2 pages) |
30 November 2012 | Registered office address changed from 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 November 2012 (2 pages) |
30 November 2012 | Termination of appointment of Jozef Hendriks as a director (2 pages) |
29 November 2012 | Auditor's resignation (1 page) |
29 November 2012 | Auditor's resignation (1 page) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (16 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (16 pages) |
9 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
9 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (18 pages) |
24 November 2011 | Accounts for a dormant company made up to 31 March 2011 (18 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2009 (30 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2009 (30 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (1 page) |
10 June 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dv3 Administration Uk 2 Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Dv3 Administration Uk 1 Limited on 1 October 2009 (1 page) |
10 August 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 August 2009 | Return made up to 13/05/09; full list of members (4 pages) |
24 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
24 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
13 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Director appointed jozef hendriks (3 pages) |
28 October 2008 | Director appointed jozef hendriks (3 pages) |
17 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: c/o miller developments 28 dover street london W1S 4NA (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: c/o miller developments 28 dover street london W1S 4NA (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | New director appointed (7 pages) |
29 October 2007 | New director appointed (7 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 15/05/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 15/05/06; full list of members; amend (8 pages) |
17 April 2007 | Return made up to 15/05/06; full list of members; amend (8 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 15/05/06; full list of members (8 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page) |
8 August 2005 | Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | Ad 29/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2005 | New director appointed (7 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: royal london house 22-25 finsbury square london EC1A 1DX (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (7 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (7 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
30 June 2005 | Company name changed dmwsl 461 LIMITED\certificate issued on 30/06/05 (3 pages) |
30 June 2005 | Company name changed dmwsl 461 LIMITED\certificate issued on 30/06/05 (3 pages) |
13 May 2005 | Incorporation (31 pages) |
13 May 2005 | Incorporation (31 pages) |