Henley-On-Thames
Oxfordshire
RG9 1HH
Director Name | Mr Amir Fukuta |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(13 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square Portman Square House London W1H 6LY |
Director Name | Mr Andrew Jonathan Russell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ian Petts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Joanna Chapman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Jason Hunt Wade |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Head Of Retail Investment |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Anna Louise Lancaster |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Mansions Belzise Grove London NW3 4NB |
Director Name | Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Chelverton Road Putney London SW15 1RL |
Director Name | Timothy Haden Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Woodcote Lane Purley Surrey CR8 3HB |
Secretary Name | Peter Dungeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Elses Farm Morleys Road Sevenoaks Weald Kent TN14 6QX |
Director Name | Mr Mark Arthur Ashton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Hollycombe Close Liphook Hants GU30 7HR |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 April 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry Lodge Mill Hill Barnes London SW13 0HS |
Director Name | Mr Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 January 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 June 2009) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Disraeli Road Putney London SW15 2DS |
Director Name | Mr Ashley Peter Blake |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2009(4 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Adrian Michael De Souza |
---|---|
Status | Resigned |
Appointed | 30 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 April 2017) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Despina Don-Wauchope |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Jonathan Francis Pierce |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perpetual Park Henley-On-Thames Oxfordshire RG9 1HH |
Director Name | Mr James Stephen Gillard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2022) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Deepan Rasiklal Khiroya |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Charles Timothy Treadwell |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2022) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ian Scott Bramley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Metro Shopping Fund Gp LTD 100.00% Ordinary |
---|
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 | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
9 December 2011 | Delivered on: 14 December 2011 Persons entitled: Bayerische Landesbank, London Branch (The Security Trustee) as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of all property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 October 2011 | Delivered on: 27 October 2011 Satisfied on: 21 December 2011 Persons entitled: Land Securities Property Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee or to the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 October 2006 | Delivered on: 31 October 2006 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a southside shopping centre wandsworth and 83 wandsworth high street wandsworth london t/no SGL175628 TGL237140 and SGL203409. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 2005 | Delivered on: 19 August 2005 Satisfied on: 25 October 2006 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or to the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a southside shopping centre, wandsworth, london and l/h property k/a 83 wandsworth high street, wandsworth, london t/n's SGL175268, TGL237140 and SGL203409. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 March 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
5 August 2022 | Second filing for the appointment of Mrs Joanna Chapman as a director (3 pages) |
20 July 2022 | Appointment of Mr Ian Petts as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mr Andrew Jonathan Russell as a director on 18 July 2022 (2 pages) |
20 July 2022 | Appointment of Mrs Jo Chapman as a director on 18 July 2022
|
16 June 2022 | Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page) |
9 May 2022 | Termination of appointment of Charles Timothy Treadwell as a director on 6 May 2022 (1 page) |
9 May 2022 | Appointment of Ian Scott Bramley as a director on 6 May 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
5 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
10 February 2020 | Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page) |
18 December 2019 | Director's details changed for Mr Edward Frederick Ginn on 18 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Deepan Rasiklal Khiroya as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Charles Timothy Treadwell as a director on 9 December 2019 (2 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
31 July 2019 | Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 April 2019 | Appointment of Mr Deepan Rasiklal Khiroya as a director on 18 May 2018 (2 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
13 July 2018 | Appointment of Mr Amir Fukuta as a director on 4 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of Jonathan Francis Pierce as a director on 4 June 2018 (1 page) |
4 April 2018 | Notification of Southside General Partner Limited as a person with significant control on 13 April 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
4 April 2018 | Cessation of Delancey Real Estate Asset Management Limited as a person with significant control on 13 April 2017 (1 page) |
4 April 2018 | Cessation of Land Securities Partnerships Limited as a person with significant control on 13 April 2017 (1 page) |
22 November 2017 | Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 July 2017 | Change of name notice (2 pages) |
28 July 2017 | Change of name notice (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
28 April 2017 | Termination of appointment of Timothy Haden Scott as a director on 13 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Timothy Haden Scott as a director on 13 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Edward Frederick Ginn as a director on 13 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Jonathan Francis Pierce as a director on 13 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Paul Jonathan Goswell as a director on 13 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Jonathan Francis Pierce as a director on 13 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr James Gillard as a director on 13 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Edward Frederick Ginn as a director on 13 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Paul Jonathan Goswell as a director on 13 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017 (1 page) |
27 April 2017 | Appointment of Mr James Gillard as a director on 13 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
13 January 2017 | Director's details changed (2 pages) |
13 January 2017 | Director's details changed (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
11 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
19 February 2015 | Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 March 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
26 March 2014 | Appointment of Mrs Despina Don-Wauchope as a director (2 pages) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
26 March 2014 | Termination of appointment of Ashley Blake as a director (1 page) |
31 January 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
31 January 2014 | Termination of appointment of Richard Akers as a director (1 page) |
31 January 2014 | Termination of appointment of Richard Akers as a director (1 page) |
31 January 2014 | Appointment of Mr Scott Cameron Parsons as a director (2 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 June 2012 | Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2011 | Resolutions
|
23 December 2011 | Memorandum and Articles of Association (9 pages) |
23 December 2011 | Memorandum and Articles of Association (9 pages) |
23 December 2011 | Resolutions
|
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 November 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
24 November 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Termination of appointment of Peter Dungeon as a secretary (1 page) |
27 May 2011 | Termination of appointment of Peter Dungeon as a secretary (1 page) |
27 May 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
27 May 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
2 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (19 pages) |
2 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (19 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 February 2010 | 288A to correct surname (3 pages) |
3 February 2010 | 288A to correct surname (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 July 2009 | Director appointed ailish martina christain (2 pages) |
8 July 2009 | Director appointed ailish martina christain (2 pages) |
6 July 2009 | Appointment terminated director herbert martin (1 page) |
6 July 2009 | Appointment terminated director herbert martin (1 page) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
17 March 2009 | Director appointed ashley peter blake (3 pages) |
17 March 2009 | Director appointed ashley peter blake (3 pages) |
13 January 2009 | Appointment terminated director mark ashton (1 page) |
13 January 2009 | Appointment terminated director mark ashton (1 page) |
21 October 2008 | Director appointed herbert william martin (2 pages) |
21 October 2008 | Appointment terminated director robert de barr (1 page) |
21 October 2008 | Appointment terminated director robert de barr (1 page) |
21 October 2008 | Director appointed herbert william martin (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
8 December 2006 | New director appointed (4 pages) |
8 December 2006 | New director appointed (4 pages) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
31 October 2006 | Particulars of mortgage/charge (12 pages) |
31 October 2006 | Particulars of mortgage/charge (12 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (6 pages) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | New director appointed (2 pages) |
19 August 2005 | Particulars of mortgage/charge (26 pages) |
19 August 2005 | Particulars of mortgage/charge (26 pages) |
29 June 2005 | Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2005 | Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (17 pages) |
25 May 2005 | Incorporation (17 pages) |