London
W1G 0PW
Director Name | Mr Jason Papprill |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Brown Moor Road Stamford Bridge York Yorkshire YO41 1PG |
Director Name | Mr Jason Lee Brook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Secretary Name | Mr Richard Andrew Crosland |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF |
Director Name | Mr Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 November 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Court Barton Lane Clifford Wetherby West Yorkshire LS23 6SN |
Director Name | Mr John Martin Brook |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 November 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Director Name | Mr Han Kee Gan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2019(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Angel Square London EC1V 1NY |
Website | questproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | L1 Uk Property Level 13 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Gateway Plaza LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
27 August 2010 | Delivered on: 14 September 2010 Persons entitled: Barnsley Metropolitan Borough Council Classification: Fixed charge over land Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H the landscaping area adjacent to building 1 gateway plaza fitzwilliam street barnsley south yorkshire; by way of fixed charge any fixtures, all related rights, all rent receivable, furniture, furnishings, all licences, authorisations, benefit of all guarantees, warranties, the insurances. See image for full details. Outstanding |
---|---|
27 August 2010 | Delivered on: 4 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease of the landscaping area adjacent to building 1 gateway plaza fitzwilliam street barnsley south yorkshire ("pebble area lease"). Outstanding |
27 August 2010 | Delivered on: 4 September 2010 Persons entitled: Barclays Converted Investments (No.2) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease of the landscaping area adjacent to building 1 gateway plaza fitzwilliam street barnsley south yorkshire ("pebble area lease"). Outstanding |
27 August 2010 | Delivered on: 2 September 2010 Persons entitled: Homes and Communities Agency ("Agency") Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property being the l/h property demised in the lease being the landscaping area adjacent to building 1, gateway plaza, fitzwilliam street, barnsley, south yorkshire and all rents receivable, all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details. Outstanding |
10 June 2010 | Delivered on: 19 June 2010 Persons entitled: Barnsley Metropolitan Borough Council Classification: Fixed charge Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Outstanding |
10 June 2010 | Delivered on: 16 June 2010 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building 1 at gateway plaza fitzwilliam street barnsley south yorkshire; any fixtures, all related rights, benefit of all licences, authorisations, claims under the insurances, benefit of all guarantees warranties. See image for full details. Outstanding |
18 May 2010 | Delivered on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
18 May 2010 | Delivered on: 20 May 2010 Persons entitled: Barclays Converted Investments (No.2) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part of building 1 at gateway plaza fitzwilliam street barnsley south yorkshire. Outstanding |
27 July 2011 | Delivered on: 6 August 2011 Persons entitled: Homes and Communities Agency Classification: Fixed charge over land Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The underlease in respect of l/h part of building 1 at gateway plaza fitzwilliam street barnsley south yorkshire; any fixtures, all related rights, rents receivable, licences, authorisations, guarantees, warranties. See image for full details. Outstanding |
27 July 2011 | Delivered on: 4 August 2011 Persons entitled: Barclays Converted Investments (No.2) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Underlease in respect of part of building 1, gateway plaza, fitzwilliam street, barnsley, south yorkshire. See image for full details. Outstanding |
27 July 2011 | Delivered on: 4 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Underlease in respect of part of building 1, gateway plaza, fitzwilliam street, barnsley, south yorkshire. See image for full details. Outstanding |
27 July 2011 | Delivered on: 30 July 2011 Persons entitled: Barnsley Metropolitan Borough Council Classification: Fixed charge over land Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property being- l/h property in an underlease in respect of part of building 1 at gateway plaza, fitzwilliam street, barnsley, south yorkshire. And any fixtures and all related rights see image for full details. Outstanding |
18 May 2010 | Delivered on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part of building 1 at gateway plaza fitzwilliam street barnsley south yorkshire. Outstanding |
2 January 2024 | Accounts for a dormant company made up to 30 April 2023 (3 pages) |
---|---|
27 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
5 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 May 2022 | Withdrawal of a person with significant control statement on 30 May 2022 (2 pages) |
31 March 2022 | Director's details changed for Mr David Lamm on 31 March 2022 (2 pages) |
30 March 2022 | Change of details for Mr David Lamn as a person with significant control on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr David Lamn on 30 March 2022 (2 pages) |
30 March 2022 | Registered office address changed from 2 Angel Square London EC1V 1NY England to L1 Uk Property Level 13 33 Cavendish Square London W1G 0PW on 30 March 2022 (1 page) |
13 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
12 January 2022 | Termination of appointment of Han Kee Gan as a director on 10 December 2021 (1 page) |
12 January 2022 | Appointment of Mr David Lamn as a director on 12 January 2022 (2 pages) |
12 January 2022 | Notification of David Lamn as a person with significant control on 12 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
8 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
6 April 2020 | Notification of L1 Uk Property Nominee 3a1 Pty Ltd as a person with significant control on 5 November 2019 (2 pages) |
6 April 2020 | Notification of L1 Uk Property Nominee 3a2 Pty Ltd as a person with significant control on 5 November 2019 (2 pages) |
17 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 5 November 2019
|
14 November 2019 | Resolutions
|
14 November 2019 | Resolutions
|
14 November 2019 | Memorandum and Articles of Association (15 pages) |
6 November 2019 | Termination of appointment of Jason Lee Brook as a director on 5 November 2019 (1 page) |
6 November 2019 | Cessation of Gateway Plaza Limited as a person with significant control on 5 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Han Kee Gan as a director on 5 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of John Martin Brook as a director on 5 November 2019 (1 page) |
6 November 2019 | Notification of a person with significant control statement (2 pages) |
6 November 2019 | Registered office address changed from Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF England to 2 Angel Square London EC1V 1NY on 6 November 2019 (1 page) |
5 November 2019 | Satisfaction of charge 5 in full (2 pages) |
5 November 2019 | Satisfaction of charge 12 in full (1 page) |
5 November 2019 | Satisfaction of charge 8 in full (1 page) |
5 November 2019 | Satisfaction of charge 3 in full (1 page) |
5 November 2019 | Satisfaction of charge 6 in full (2 pages) |
5 November 2019 | Satisfaction of charge 7 in full (1 page) |
5 November 2019 | Satisfaction of charge 10 in full (1 page) |
5 November 2019 | Satisfaction of charge 4 in full (1 page) |
5 November 2019 | Satisfaction of charge 13 in full (1 page) |
5 November 2019 | Satisfaction of charge 2 in full (1 page) |
5 November 2019 | Satisfaction of charge 1 in full (1 page) |
5 November 2019 | Satisfaction of charge 11 in full (1 page) |
5 November 2019 | Satisfaction of charge 9 in full (2 pages) |
1 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
31 October 2016 | Elect to keep the secretaries register information on the public register (1 page) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Director's details changed for Mr John Martin Brook on 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
31 October 2016 | Elect to keep the secretaries register information on the public register (1 page) |
31 October 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
31 October 2016 | Elect to keep the directors' register information on the public register (1 page) |
31 October 2016 | Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF to Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley S70 2RF on 31 October 2016 (1 page) |
31 October 2016 | Director's details changed for Mr John Martin Brook on 31 October 2016 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 November 2015 | Termination of appointment of Christopher Edward Gilman as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Christopher Edward Gilman as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Christopher Edward Gilman as a director on 2 November 2015 (1 page) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr John Martin Brook on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr John Martin Brook on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr John Martin Brook on 3 November 2014 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Termination of appointment of Richard Crosland as a secretary (1 page) |
14 January 2014 | Termination of appointment of Richard Crosland as a secretary (1 page) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 August 2013 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP on 2 August 2013 (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page) |
2 November 2012 | Secretary's details changed for Richard Andrew Crosland on 2 November 2012 (1 page) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
2 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
10 November 2010 | Director's details changed for Mr Christopher Edward Gilman on 10 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Mr Christopher Edward Gilman on 10 November 2010 (2 pages) |
6 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
6 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 August 2010 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Jason Lee Brook on 26 August 2010 (2 pages) |
25 August 2010 | Appointment of John Martin Brook as a director (3 pages) |
25 August 2010 | Appointment of John Martin Brook as a director (3 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jason Lee Brook on 1 July 2010 (2 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Appointment of Christopher Edward Gilman as a director (3 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Appointment of Christopher Edward Gilman as a director (3 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Jason Lee Brook on 29 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Jason Lee Brook on 29 October 2009 (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from brook house, barnsley road dodworth barnsley S75 3JT (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from brook house, barnsley road dodworth barnsley S75 3JT (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 29/10/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 April 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
31 May 2005 | Incorporation (19 pages) |
31 May 2005 | Incorporation (19 pages) |