Company NamePerformance Retail (General Partner) Limited
DirectorsMichael Donald Barrie and Anthony Christopher Doherty
Company StatusActive
Company Number05481408
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Previous NameLawgra (No.1164) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Donald Barrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameAnthony Christopher Doherty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Real Estate Solutions, Real Assets
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed01 August 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(3 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 21 July 2008)
RoleManaging Director Property
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(4 weeks, 1 day after company formation)
Appointment Duration2 months (resigned 16 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Director NameMr Timothy Simon Winslow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameJeffrey Nicholas Peers
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2007)
RoleProperty Developer
Correspondence Address58 St Albans Road
Kingston
Surrey
KT2 5HH
Director NameFraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2006)
RoleChartered Accountant
Correspondence AddressFlat 3
4 Elias Place
London
SW8 1NN
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2008)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2007(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 November 2007)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Director NameDaniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2007(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 July 2007)
RoleChief Operating Officer
Correspondence AddressFlat 2 2 Minerva Street
London
E2 9EH
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 November 2008)
RoleDevelopment Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2010)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Alexander Graham Thomson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 November 2010)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address8 Newton Grove
Newton Mearns
Glasgow
G77 5BX
Scotland
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChilworth Mead 38 Tilehouse Road
Guildford
GU4 8AJ
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(3 years, 12 months after company formation)
Appointment Duration1 year (resigned 28 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Eastcote
Orpington
BR6 0AU
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(4 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameChristopher St John David Cooper
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Anthony Alan Brothwell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMs Katherine Morere Ruth Laurenson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 September 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£607
Gross Profit£607
Net Worth£5,128
Cash£4,822
Current Liabilities£155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

10 May 2019Delivered on: 15 May 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: The land within title number ESX41430 shown numbered 21, 22, 29, 32, 79, 86 and 87 in mauve on the title plan to title number ESX41430 appended to the instrument.
Outstanding
1 June 2017Delivered on: 20 June 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: F/H property k/a the eastbourne arndale centre eastbourne t/no ESX21883. Please see image for details of further property charged.
Outstanding
1 June 2017Delivered on: 9 June 2017
Persons entitled: Wells Fargo N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as the eastbourne arndale centre, eastbourne registered at hm land registry under title number ESX218883 and all other plots of lands listed in the instrument. For more details please refer to the instrument.
Outstanding
10 February 2015Delivered on: 23 February 2015
Persons entitled: Wells Fargo Bank N.A., London Branch

Classification: A registered charge
Outstanding
5 August 2021Delivered on: 9 August 2021
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Freehold property known as the eastbourne arndale centre, eastbourne registered at hm land registry with title number ESX41430 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
10 May 2019Delivered on: 24 May 2019
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Particulars: The land within t/no ESX41430 shown numbered 21, 22, 29, 32, 79, 86, and 87 in mauve on the title plan to t/no ESX41430.
Outstanding
1 August 2005Delivered on: 4 August 2005
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 August 2005Delivered on: 24 August 2005
Satisfied on: 29 February 2008
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Assignation of rents dated 1ST august 2005 and intimation
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to the rent, payments, fees and all monies. See the mortgage charge document for full details.
Fully Satisfied
1 August 2005Delivered on: 24 August 2005
Satisfied on: 29 February 2008
Persons entitled: Eurohypo Ag, London Branch

Classification: A standard security which was presented for registration in scotland on the 10TH august 2005 and
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: All and whole the interest in the property k/a cameron toll shopping centre, lady road, edinburgh t/no MID37845.
Fully Satisfied
22 August 2005Delivered on: 23 August 2005
Satisfied on: 29 February 2008
Persons entitled: The Cameron Toll L.P

Classification: A standard security which was presented for registration in scotland on 10 august 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cameron shopping centre edinburgh t/n mid 37845.
Fully Satisfied

Filing History

19 August 2020Full accounts made up to 31 December 2019 (15 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 September 2019Appointment of Mrs Katherine Laurenson as a director on 18 September 2019 (2 pages)
25 September 2019Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 May 2019Registration of charge 054814080010, created on 10 May 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(22 pages)
15 May 2019Registration of charge 054814080009, created on 10 May 2019 (22 pages)
8 April 2019Full accounts made up to 31 December 2018 (15 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 March 2018Full accounts made up to 31 December 2017 (16 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
20 June 2017Registration of charge 054814080008, created on 1 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
20 June 2017Registration of charge 054814080008, created on 1 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(46 pages)
9 June 2017Registration of charge 054814080007, created on 1 June 2017 (44 pages)
9 June 2017Registration of charge 054814080007, created on 1 June 2017 (44 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
5 April 2017Full accounts made up to 31 December 2016 (16 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(5 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(5 pages)
11 May 2016Full accounts made up to 31 December 2015 (38 pages)
11 May 2016Full accounts made up to 31 December 2015 (38 pages)
11 May 2016Full accounts made up to 31 December 2015 (16 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 August 2015Memorandum and Articles of Association (13 pages)
11 August 2015Memorandum and Articles of Association (13 pages)
9 June 2015Full accounts made up to 31 December 2014 (37 pages)
9 June 2015Full accounts made up to 31 December 2014 (37 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 300
(5 pages)
23 February 2015Registration of charge 054814080006, created on 10 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
23 February 2015Registration of charge 054814080006, created on 10 February 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(5 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 300
(5 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
26 June 2013Full accounts made up to 31 December 2012 (13 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
21 December 2012Termination of appointment of Christopher Cooper as a director (1 page)
21 December 2012Termination of appointment of Christopher Cooper as a director (1 page)
21 December 2012Termination of appointment of Anthony Brothwell as a director (1 page)
21 December 2012Termination of appointment of Anthony Brothwell as a director (1 page)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
13 April 2012Full accounts made up to 31 December 2011 (14 pages)
11 November 2011Appointment of Michael Barrie as a director (2 pages)
11 November 2011Appointment of Michael Barrie as a director (2 pages)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
28 October 2011Termination of appointment of Helen Gordon as a director (1 page)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
8 December 2010Appointment of Anthony Alan Brothwell as a director (2 pages)
8 December 2010Appointment of Christopher St John David Cooper as a director (2 pages)
8 December 2010Termination of appointment of Timothy Winslow as a director (1 page)
8 December 2010Appointment of Christopher St John David Cooper as a director (2 pages)
8 December 2010Termination of appointment of Timothy Winslow as a director (1 page)
8 December 2010Termination of appointment of Alexander Thomson as a director (1 page)
8 December 2010Appointment of Anthony Alan Brothwell as a director (2 pages)
8 December 2010Termination of appointment of Alexander Thomson as a director (1 page)
1 July 2010Termination of appointment of Anthony Brown as a director (1 page)
1 July 2010Termination of appointment of Anthony Brown as a director (1 page)
30 June 2010Termination of appointment of Mark Boor as a director (1 page)
30 June 2010Termination of appointment of Mark Boor as a director (1 page)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
12 May 2010Full accounts made up to 31 December 2009 (15 pages)
3 March 2010Appointment of Andrew Banks as a director (2 pages)
3 March 2010Appointment of Andrew Banks as a director (2 pages)
2 March 2010Termination of appointment of William Hughes as a director (1 page)
2 March 2010Termination of appointment of William Hughes as a director (1 page)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Timothy Simon Winslow on 22 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Gordon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Helen Gordon on 14 October 2009 (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (13 pages)
25 August 2009Full accounts made up to 31 December 2008 (13 pages)
19 June 2009Director appointed anthony michael brown (2 pages)
19 June 2009Director appointed anthony michael brown (2 pages)
15 June 2009Appointment terminated director keith redshaw (1 page)
15 June 2009Appointment terminated director keith redshaw (1 page)
8 June 2009Return made up to 30/05/09; full list of members (5 pages)
8 June 2009Return made up to 30/05/09; full list of members (5 pages)
18 February 2009Director appointed alexander graham thomson (3 pages)
18 February 2009Director appointed alexander graham thomson (3 pages)
29 January 2009Director appointed helen christine gordon (2 pages)
29 January 2009Appointment terminated director andrew banks (1 page)
29 January 2009Appointment terminated director andrew banks (1 page)
29 January 2009Director appointed helen christine gordon (2 pages)
9 January 2009Director appointed mark boor (2 pages)
9 January 2009Director appointed mark boor (2 pages)
23 December 2008Appointment terminated director christopher darroch (1 page)
23 December 2008Appointment terminated director christopher darroch (1 page)
22 December 2008Appointment terminated director robin butler (1 page)
22 December 2008Appointment terminated director robin butler (1 page)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 August 2008Director appointed andrew banks (6 pages)
22 August 2008Director appointed andrew banks (6 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
28 July 2008Appointment terminated director mark creedy (1 page)
6 June 2008Return made up to 30/05/08; full list of members (5 pages)
6 June 2008Return made up to 30/05/08; full list of members (5 pages)
30 May 2008Appointment terminated director daniel labbad (1 page)
30 May 2008Appointment terminated director daniel labbad (1 page)
30 May 2008Director appointed keith redshaw (2 pages)
30 May 2008Director appointed keith redshaw (2 pages)
21 May 2008Appointment terminated director susan roche (1 page)
21 May 2008Appointment terminated director susan roche (1 page)
19 May 2008Director appointed william hughes (2 pages)
19 May 2008Director appointed william hughes (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Secretary's particulars changed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (3 pages)
20 August 2007New director appointed (3 pages)
20 August 2007Director resigned (1 page)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
5 June 2007Return made up to 30/05/07; full list of members (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
9 January 2007New director appointed (5 pages)
9 January 2007New director appointed (5 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
29 June 2006Full accounts made up to 31 December 2005 (12 pages)
29 June 2006Full accounts made up to 31 December 2005 (12 pages)
16 June 2006Return made up to 15/06/06; full list of members (3 pages)
16 June 2006Return made up to 15/06/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
21 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
21 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
12 September 2005Ad 01/08/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
12 September 2005Ad 01/08/05--------- £ si 298@1=298 £ ic 2/300 (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
24 August 2005Particulars of mortgage/charge (8 pages)
24 August 2005Particulars of mortgage/charge (10 pages)
24 August 2005Particulars of mortgage/charge (8 pages)
24 August 2005Particulars of mortgage/charge (10 pages)
23 August 2005Particulars of mortgage/charge (2 pages)
23 August 2005Particulars of mortgage/charge (2 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2005New director appointed (6 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2005New director appointed (6 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
4 August 2005Particulars of mortgage/charge (11 pages)
21 July 2005Registered office changed on 21/07/05 from: 190 strand london WC2R 1JN (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (4 pages)
21 July 2005Director resigned (1 page)
21 July 2005Ad 08/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2005Ad 08/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 190 strand london WC2R 1JN (1 page)
21 July 2005New director appointed (4 pages)
4 July 2005Company name changed lawgra (no.1164) LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed lawgra (no.1164) LIMITED\certificate issued on 04/07/05 (2 pages)
15 June 2005Incorporation (15 pages)
15 June 2005Incorporation (15 pages)