London
SW7 4DL
Director Name | Mr Martin James Ratchford |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Gables Perks Lane Prestwood Great Missenden Buckinghamshire HP16 0JQ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2008) |
Role | Finance Director Uk Property |
Country of Residence | United Kingdom |
Correspondence Address | Queenswood Roberts Way Englefield Green Egham Surrey TW20 9SH |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 234 Bath Road 234 Bath Road . Slough . SL1 4EE |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Marina Place Hampton Wick Kingston-Upon-Thames Surrey KT1 4BH |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Pedro Urquidi |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr David Claude Snelgrove |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 August 2016) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hereditable House 28-29 Dover Street London W1S 4NA |
Director Name | Mr Jonas Mitzschke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hereditable House 28-29 Dover Street London W1S 4NA |
Secretary Name | Thomas Ranald Stenhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 November 2017) |
Role | Company Director |
Correspondence Address | Hereditable House 28-29 Dover Street London W1S 4NA |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Nicolas Esmond Bruce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Jan Wodzinski |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Matthew David Blake |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Chia Khong Shoong |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 08 November 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Uten Lohachitpitaks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 November 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Appold Steet Appold Street London EC2A 2HB |
Secretary Name | Mr Seng Khoon Ng |
---|---|
Status | Resigned |
Appointed | 15 May 2018(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 95 Cromwell Road London SW7 4DL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £16,392,000 |
Gross Profit | £16,392,000 |
Net Worth | £16,385,000 |
Current Liabilities | £6,709,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
8 November 2013 | Delivered on: 20 November 2013 Persons entitled: Barclays Bank PLC (Acting as Security Agent and Security Trustee for the Finance Parties) Classification: A registered charge Particulars: Winnersh triangle property the 85 acre mixed use office and industrial site at winnersh triangle with t/nos. BK183097, BK167503 and BK203027. Notification of addition to or amendment of charge. Outstanding |
---|
15 December 2023 | Accounts for a dormant company made up to 30 September 2023 (4 pages) |
---|---|
4 September 2023 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
20 February 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
22 February 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
19 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
8 January 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
16 December 2019 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
25 February 2019 | Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 15 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 August 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page) |
30 January 2018 | Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
29 January 2018 | Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages) |
29 January 2018 | Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a secretary on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a secretary on 8 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page) |
8 November 2017 | Satisfaction of charge 054720730001 in full (1 page) |
8 November 2017 | Satisfaction of charge 054720730001 in full (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages) |
24 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages) |
18 August 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (1 page) |
18 August 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 August 2015 | Termination of appointment of Pedro Urquidi as a director on 28 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Alexander Hugh Mackenzie as a director on 28 July 2015 (3 pages) |
6 August 2015 | Termination of appointment of Pedro Urquidi as a director on 28 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Alexander Hugh Mackenzie as a director on 28 July 2015 (3 pages) |
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
15 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 November 2014 | Section 519 (1 page) |
17 November 2014 | Section 519 (1 page) |
11 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 December 2013 | Solvency statement dated 19/12/13 (1 page) |
19 December 2013 | Solvency statement dated 19/12/13 (1 page) |
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Statement of capital on 19 December 2013
|
19 December 2013 | Statement by directors (1 page) |
19 December 2013 | Statement of capital on 19 December 2013
|
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
20 November 2013 | Registration of charge 054720730001 (87 pages) |
20 November 2013 | Registration of charge 054720730001 (87 pages) |
7 August 2013 | Appointment of Mr David Claude Snelgrove as a director (3 pages) |
7 August 2013 | Appointment of Mr David Claude Snelgrove as a director (3 pages) |
6 August 2013 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Alan Holland as a director (2 pages) |
6 August 2013 | Termination of appointment of Laurence Giard as a director (2 pages) |
6 August 2013 | Termination of appointment of Andrew Pilsworth as a director (2 pages) |
6 August 2013 | Appointment of Mr Thomas Ranald Stenhouse as a director (3 pages) |
6 August 2013 | Appointment of Mr Thomas Ranald Stenhouse as a director (3 pages) |
6 August 2013 | Termination of appointment of Andrew Pilsworth as a director (2 pages) |
6 August 2013 | Appointment of Mr Jonas Mitzschke as a director (3 pages) |
6 August 2013 | Termination of appointment of Gareth Osborn as a director (2 pages) |
6 August 2013 | Appointment of Mr Robert William Middleton Brook as a director (3 pages) |
6 August 2013 | Appointment of Thomas Ranald Stenhouse as a secretary (3 pages) |
6 August 2013 | Appointment of Thomas Ranald Stenhouse as a secretary (3 pages) |
6 August 2013 | Appointment of Mr Pedro Urquidi as a director (3 pages) |
6 August 2013 | Termination of appointment of Laurence Giard as a director (2 pages) |
6 August 2013 | Termination of appointment of David Proctor as a director (2 pages) |
6 August 2013 | Appointment of Mr Jonas Mitzschke as a director (3 pages) |
6 August 2013 | Appointment of Mr Robert William Middleton Brook as a director (3 pages) |
6 August 2013 | Termination of appointment of David Proctor as a director (2 pages) |
6 August 2013 | Termination of appointment of Alan Holland as a director (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth Blease as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Gareth Osborn as a director (2 pages) |
6 August 2013 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 6 August 2013 (2 pages) |
6 August 2013 | Appointment of Mr Pedro Urquidi as a director (3 pages) |
6 August 2013 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 6 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Elizabeth Blease as a secretary (2 pages) |
1 August 2013 | Company name changed segro (winnersh) LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Company name changed segro (winnersh) LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr David Richard Proctor as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
15 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
10 December 2010 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
6 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / vanessa critchley / 10/04/2009 (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
30 October 2008 | Director appointed david crawford bridges (1 page) |
30 October 2008 | Director appointed philip anthony redding (1 page) |
30 October 2008 | Director appointed vanessa kate critchley (1 page) |
30 October 2008 | Appointment terminated director andrew gulliford (1 page) |
30 October 2008 | Director appointed philip anthony redding (1 page) |
30 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
30 October 2008 | Director appointed vanessa kate critchley (1 page) |
30 October 2008 | Director appointed david crawford bridges (1 page) |
30 October 2008 | Appointment terminated director andrew gulliford (1 page) |
30 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
30 October 2008 | Appointment terminated director siva shankar (1 page) |
30 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
30 October 2008 | Appointment terminated director siva shankar (1 page) |
30 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
23 July 2008 | Appointment terminated director john heawood (1 page) |
23 July 2008 | Appointment terminated director john heawood (1 page) |
22 July 2008 | Director appointed siva shankar (4 pages) |
22 July 2008 | Director appointed elizabeth anne horler (4 pages) |
22 July 2008 | Director appointed elizabeth anne horler (4 pages) |
22 July 2008 | Director appointed siva shankar (4 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Company name changed slough estates (winnersh) limite d\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed slough estates (winnersh) limite d\certificate issued on 26/06/07 (2 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 December 2006 | Nc inc already adjusted 20/11/06 (2 pages) |
28 December 2006 | Nc inc already adjusted 20/11/06 (2 pages) |
9 December 2006 | Ad 20/11/06--------- £ si 140000000@1=140000000 £ ic 10000/140010000 (2 pages) |
9 December 2006 | Resolutions
|
9 December 2006 | Resolutions
|
9 December 2006 | Ad 20/11/06--------- £ si 140000000@1=140000000 £ ic 10000/140010000 (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New director appointed (3 pages) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 August 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
1 August 2005 | Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Nc inc already adjusted 15/07/05 (1 page) |
1 August 2005 | Nc inc already adjusted 15/07/05 (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New director appointed (3 pages) |
18 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
5 July 2005 | Company name changed shelfco (no. 3079) LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed shelfco (no. 3079) LIMITED\certificate issued on 05/07/05 (2 pages) |
6 June 2005 | Incorporation (25 pages) |
6 June 2005 | Incorporation (25 pages) |