York House
London
W1H 7LX
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Matthew James Reed |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Rhiannon Fflur Owen |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Ms Josephine Hayman |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
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, 2 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 | 06 December 2016(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Michael Ian Gunston |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 16 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Larchmont Hambledon Road, Denmead Waterlooville Hampshire PO7 6HB |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 08 June 2005(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mark Richard Manning |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2009) |
Role | Corporate Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 57 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2023) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John Roman Patrick Maddison |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
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 |
74.6m at £1 | Bl Retail Warehousing Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,012,590 |
Gross Profit | £5,868,802 |
Net Worth | £138,007,584 |
Current Liabilities | £1,121,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
14 May 2009 | Delivered on: 19 May 2009 Persons entitled: Royal Exchange Trust Company Limited 'Trustee' Classification: Twenty-second supplemental composite trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The new charged property and all other moneys, by way of first fixed charge any other estate, right, title or interest, the benefit of all existing leases. New charged property means giltbrook retail park, forming part of t/no NT425873 see image for full details. Outstanding |
---|
4 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
---|---|
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 March 2022 (23 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page) |
30 March 2022 | Appointment of Rhiannon Fflur Owen as a director on 18 March 2022 (2 pages) |
28 March 2022 | Appointment of Mr Matthew James Reed as a director on 17 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page) |
25 March 2022 | Appointment of Josephine Hayman as a director on 18 March 2022 (2 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
10 August 2018 | Full accounts made up to 31 March 2018 (21 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
21 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 July 2016 | Director's details changed for Mr Nigel Mark Webb on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Nigel Mark Webb on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Lucinda Margaret Bell on 13 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Lucinda Margaret Bell on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 (2 pages) |
13 July 2016 | Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
23 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
16 April 2015 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page) |
16 April 2015 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
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) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
25 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (13 pages) |
3 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
3 June 2013 | Appointment of Mr Simon Geoffrey Carter as a director (2 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 August 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
5 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
22 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
5 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
12 March 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
21 January 2010 | Termination of appointment of Andrew Jones as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
1 July 2009 | Appointment terminated director mark manning (1 page) |
1 July 2009 | Appointment terminated director mark manning (1 page) |
16 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
16 June 2009 | Return made up to 02/06/09; full list of members (6 pages) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
27 May 2009 | Secretary appointed ndiana ekpo (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
20 May 2009 | Resolutions
|
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 July 2008 | Return made up to 02/06/08; full list of members (7 pages) |
2 July 2008 | Return made up to 02/06/08; full list of members (7 pages) |
1 July 2008 | Director's change of particulars / graham roberts / 16/01/2007 (1 page) |
1 July 2008 | Director's change of particulars / graham roberts / 16/01/2007 (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (4 pages) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 19576773@1=19576773 £ ic 1/19576774 (2 pages) |
19 January 2007 | Company name changed almondcroft LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Ad 20/12/06--------- £ si 19576773@1=19576773 £ ic 1/19576774 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Company name changed almondcroft LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (4 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (5 pages) |
2 August 2005 | New director appointed (5 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 6-8 underwood street london N1 7JQ (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 6-8 underwood street london N1 7JQ (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
20 June 2005 | Memorandum and Articles of Association (17 pages) |
20 June 2005 | Memorandum and Articles of Association (17 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New director appointed (17 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
16 June 2005 | New director appointed (17 pages) |
16 June 2005 | New director appointed (7 pages) |
16 June 2005 | New director appointed (18 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (7 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | New director appointed (18 pages) |
16 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Incorporation (19 pages) |
2 June 2005 | Incorporation (19 pages) |