Company NameSouthside Nominees No.2 Limited
Company StatusActive
Company Number05462849
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Previous NameMetro Nominees (Wandsworth) (No.2) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Frederick Ginn
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(11 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerpetual Park
Henley-On-Thames
Oxfordshire
RG9 1HH
Director NameMr Amir Fukuta
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
Portman Square House
London
W1H 6LY
Director NameMr Andrew Jonathan Russell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian Petts
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Joanna Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Jason Hunt Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Retail Investment
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 November 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 5 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAnna Louise Lancaster
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Manor Mansions
Belzise Grove
London
NW3 4NB
Director NameScott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address82 Chelverton Road
Putney
London
SW15 1RL
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodcote Lane
Purley
Surrey
CR8 3HB
Secretary NamePeter Dungeon
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleSecretary
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn Elses Farm
Morleys Road
Sevenoaks Weald
Kent
TN14 6QX
Director NameMr Mark Arthur Ashton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield
Hollycombe Close
Liphook
Hants
GU30 7HR
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 November 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Herbert William Martin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 2009)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Disraeli Road
Putney
London
SW15 2DS
Director NameMr Ashley Peter Blake
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Ailish Martina Christian-West
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2009(4 years after company formation)
Appointment Duration10 years, 7 months (resigned 07 February 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameAdrian Michael De Souza
StatusResigned
Appointed30 April 2011(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 November 2011)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2014(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 April 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Jonathan Francis Pierce
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerpetual Park
Henley-On-Thames
Oxfordshire
RG9 1HH
Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 June 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(12 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Charles Timothy Treadwell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2022)
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian Scott Bramley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Metro Shopping Fund Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

9 December 2011Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

24 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
3 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
5 August 2022Second filing for the appointment of Mrs Joanna Chapman as a director (3 pages)
20 July 2022Appointment of Mr Ian Petts as a director on 18 July 2022 (2 pages)
20 July 2022Appointment of Mr Andrew Jonathan Russell as a director on 18 July 2022 (2 pages)
20 July 2022Appointment of Mrs Jo Chapman as a director on 18 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 05/08/2022.
(3 pages)
16 June 2022Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page)
9 May 2022Termination of appointment of Charles Timothy Treadwell as a director on 6 May 2022 (1 page)
9 May 2022Appointment of Ian Scott Bramley as a director on 6 May 2022 (2 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
5 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
10 February 2020Termination of appointment of Ailish Martina Christian-West as a director on 7 February 2020 (1 page)
18 December 2019Director's details changed for Mr Edward Frederick Ginn on 18 December 2019 (2 pages)
9 December 2019Termination of appointment of Deepan Rasiklal Khiroya as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Mr Charles Timothy Treadwell as a director on 9 December 2019 (2 pages)
28 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 April 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 18 May 2018 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 July 2018Appointment of Mr Amir Fukuta as a director on 4 June 2018 (2 pages)
13 July 2018Termination of appointment of Jonathan Francis Pierce as a director on 4 June 2018 (1 page)
4 April 2018Notification of Southside General Partner Limited as a person with significant control on 13 April 2017 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
4 April 2018Cessation of Delancey Real Estate Asset Management Limited as a person with significant control on 13 April 2017 (1 page)
4 April 2018Cessation of Land Securities Partnerships Limited as a person with significant control on 13 April 2017 (1 page)
22 November 2017Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Ailish Martina Christian-West on 21 November 2017 (2 pages)
1 November 2017Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages)
1 November 2017Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 July 2017Change of name notice (2 pages)
28 July 2017Change of name notice (2 pages)
28 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-24
(2 pages)
28 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-24
(2 pages)
28 April 2017Termination of appointment of Timothy Haden Scott as a director on 13 April 2017 (1 page)
28 April 2017Termination of appointment of Timothy Haden Scott as a director on 13 April 2017 (1 page)
27 April 2017Appointment of Mr Edward Frederick Ginn as a director on 13 April 2017 (2 pages)
27 April 2017Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017 (1 page)
27 April 2017Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017 (1 page)
27 April 2017Appointment of Mr Jonathan Francis Pierce as a director on 13 April 2017 (2 pages)
27 April 2017Termination of appointment of Paul Jonathan Goswell as a director on 13 April 2017 (1 page)
27 April 2017Appointment of Mr Jonathan Francis Pierce as a director on 13 April 2017 (2 pages)
27 April 2017Appointment of Mr James Gillard as a director on 13 April 2017 (2 pages)
27 April 2017Appointment of Mr Edward Frederick Ginn as a director on 13 April 2017 (2 pages)
27 April 2017Termination of appointment of Scott Cameron Parsons as a director on 13 April 2017 (1 page)
27 April 2017Termination of appointment of Paul Jonathan Goswell as a director on 13 April 2017 (1 page)
27 April 2017Termination of appointment of Despina Don-Wauchope as a director on 13 April 2017 (1 page)
27 April 2017Appointment of Mr James Gillard as a director on 13 April 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 January 2017Director's details changed (2 pages)
13 January 2017Director's details changed (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(8 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(8 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
11 June 2015Director's details changed for Ailish Martina Christian West on 1 June 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(8 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(8 pages)
19 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
19 February 2015Director's details changed for Ailish Martina Christian on 24 October 2014 (3 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(8 pages)
26 March 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
26 March 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
26 March 2014Termination of appointment of Ashley Blake as a director (1 page)
31 January 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
31 January 2014Termination of appointment of Richard Akers as a director (1 page)
31 January 2014Termination of appointment of Richard Akers as a director (1 page)
31 January 2014Appointment of Mr Scott Cameron Parsons as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 June 2012Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Ailish Martina Christian on 15 June 2012 (2 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Ashley Peter Blake on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2011Memorandum and Articles of Association (9 pages)
23 December 2011Memorandum and Articles of Association (9 pages)
23 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
24 November 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 November 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
24 November 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 November 2011Termination of appointment of Adrian De Souza as a secretary (1 page)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
27 May 2011Termination of appointment of Peter Dungeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dungeon as a secretary (1 page)
27 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
27 May 2011Appointment of Adrian Michael De Souza as a secretary (2 pages)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (19 pages)
2 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (19 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 February 2010288A to correct surname (3 pages)
3 February 2010288A to correct surname (3 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 July 2009Director appointed ailish martina christain (2 pages)
8 July 2009Director appointed ailish martina christain (2 pages)
6 July 2009Appointment terminated director herbert martin (1 page)
6 July 2009Appointment terminated director herbert martin (1 page)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 June 2009Return made up to 25/05/09; full list of members (4 pages)
17 March 2009Director appointed ashley peter blake (3 pages)
17 March 2009Director appointed ashley peter blake (3 pages)
13 January 2009Appointment terminated director mark ashton (1 page)
13 January 2009Appointment terminated director mark ashton (1 page)
21 October 2008Director appointed herbert william martin (2 pages)
21 October 2008Appointment terminated director robert de barr (1 page)
21 October 2008Appointment terminated director robert de barr (1 page)
21 October 2008Director appointed herbert william martin (2 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (7 pages)
16 June 2008Return made up to 25/05/08; full list of members (7 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 25/05/07; full list of members (7 pages)
18 June 2007Return made up to 25/05/07; full list of members (7 pages)
8 December 2006New director appointed (4 pages)
8 December 2006New director appointed (4 pages)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
31 October 2006Particulars of mortgage/charge (12 pages)
31 October 2006Particulars of mortgage/charge (12 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 June 2006Return made up to 25/05/06; full list of members (6 pages)
22 June 2006Return made up to 25/05/06; full list of members (6 pages)
7 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
7 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (3 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
19 August 2005Particulars of mortgage/charge (26 pages)
19 August 2005Particulars of mortgage/charge (26 pages)
29 June 2005Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2005Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
25 May 2005Incorporation (17 pages)
25 May 2005Incorporation (17 pages)