Company NameOrbital Shopping Park Swindon Limited
Company StatusActive
Company Number05489767
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)
Previous NameCranbell Limited

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Matthew James Reed
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NamePeter James Murrell
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Charles Downes
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed30 April 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(7 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameVictoria Margaret Penrice
StatusResigned
Appointed01 August 2014(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr John Roman Patrick Maddison
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(9 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

83.8m at £1Bl Retail Warehousing Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,039,890
Gross Profit£5,061,184
Net Worth£111,674,192
Current Liabilities£1,421,440

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

29 August 2006Delivered on: 13 September 2006
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)

Classification: A composite supplemental trust deed
Secured details: All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises on the south side of thamesdown drive haydon wick t/no WT208928. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
27 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 March 2022 (22 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Timothy Charles Downes as a director on 18 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Appointment of Mr Matthew James Reed as a director on 17 March 2022 (2 pages)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
25 March 2022Appointment of Peter James Murrell as a director on 18 March 2022 (2 pages)
7 February 2022Full accounts made up to 31 March 2021 (22 pages)
25 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 31 March 2020 (21 pages)
8 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 October 2019Full accounts made up to 31 March 2019 (21 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
3 December 2018Full accounts made up to 31 March 2018 (20 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
26 June 2017Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
26 June 2017Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
22 September 2016Full accounts made up to 31 March 2016 (18 pages)
22 September 2016Full accounts made up to 31 March 2016 (18 pages)
2 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 83,776,911
(8 pages)
2 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 83,776,911
(8 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 83,776,911
(9 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 83,776,911
(9 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 June 2015Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
16 April 2015Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page)
16 April 2015Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 83,776,911
(12 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 83,776,911
(12 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
24 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
2 July 2013Director's details changed for Mr Timothy Andrew Roberts on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Timothy Andrew Roberts on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Timothy Andrew Roberts on 1 July 2013 (2 pages)
2 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (10 pages)
1 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Lucinda Margaret Bell on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Lucinda Margaret Bell on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Nigel Mark Webb on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Anthony Braine on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Nigel Mark Webb on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Nigel Mark Webb on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Anthony Braine on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Lucinda Margaret Bell on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Anthony Braine on 1 July 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
13 November 2012Full accounts made up to 31 March 2012 (17 pages)
13 November 2012Full accounts made up to 31 March 2012 (17 pages)
6 November 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
6 November 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (10 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
18 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (11 pages)
3 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (11 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 83,776,991
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 83,776,991
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 83,776,991
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
23 June 2009Return made up to 23/06/09; full list of members (6 pages)
23 June 2009Return made up to 23/06/09; full list of members (6 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Appointment terminated director stephen hester (1 page)
3 December 2008Appointment terminated director stephen hester (1 page)
17 July 2008Return made up to 23/06/08; full list of members (6 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 23/06/08; full list of members (6 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
12 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2007Ad 01/08/07--------- £ si 20000000@1=20000000 £ ic 41776911/61776911 (2 pages)
12 August 2007Ad 01/08/07--------- £ si 20000000@1=20000000 £ ic 41776911/61776911 (2 pages)
12 August 2007Nc inc already adjusted 01/08/07 (2 pages)
12 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2007Nc inc already adjusted 01/08/07 (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (4 pages)
25 June 2007Return made up to 23/06/07; full list of members (4 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 41776910@1=41776910 £ ic 1/41776911 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Company name changed cranbell LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 41776910@1=41776910 £ ic 1/41776911 (2 pages)
19 January 2007Company name changed cranbell LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
28 June 2006Return made up to 23/06/06; full list of members (3 pages)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
6 July 2005New director appointed (18 pages)
6 July 2005New director appointed (15 pages)
6 July 2005New director appointed (17 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (18 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New director appointed (17 pages)
6 July 2005Director resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (15 pages)
23 June 2005Incorporation (20 pages)
23 June 2005Incorporation (20 pages)