London
W1W 8AP
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 December 2019) |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2017) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Anthony Braine |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(7 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Victoria Margaret Penrice |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Victoria Margaret Penrice |
---|---|
Status | Resigned |
Appointed | 01 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr John Roman Patrick Maddison |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 January 2017) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2017) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | BMO Rep (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | BMO Rep (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Website | britishland.com |
---|---|
Email address | [email protected] |
Telephone | 020 74864466 |
Telephone region | London |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18.9m at £1 | Bl Retail Warehousing Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,456,130 |
Gross Profit | £2,418,596 |
Net Worth | £31,161,558 |
Current Liabilities | £12,657,520 |
Latest Accounts | 10 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
10 January 2017 | Delivered on: 20 January 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Westgate retail & leisure park ings road wakefield f/h t/no.WYK8324414 for further detail please referto the instrument. Outstanding |
---|---|
29 August 2006 | Delivered on: 24 January 2007 Persons entitled: Royal Exchange Trust Company Limited Classification: A composite supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Westgate retail park colinsway forming part of the land on the south side of ings road wakefield part of t/no WYK589852. Outstanding |
1 January 2007 | Delivered on: 10 January 2007 Persons entitled: Royal Exchange Trust Company Limited Classification: Third composite supplemental trust deed Secured details: All the principal of, and interest on all the debentures. Particulars: Westgate retail park colinsway forming part of the land on the south side of ings road wakefield t/no wyk 589852 together with all buildings, fixtures, erections and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 28 July 2005 Persons entitled: Royal Exchange Trust Company Limited Classification: Third supplemental trust deed 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: All rights,title and interest in the l/h and f/h premises k/a westgate retail park wakefield t/no WYK589852. Outstanding |
8 July 2005 | Delivered on: 28 July 2005 Persons entitled: Royal Exchange Trust Company Limited Classification: Twelfth supplemental trust deed Secured details: All monies due or to become due from bl universal PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Premises k/a westgate retail park, wakefield t/no WYK589852. Outstanding |
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 4 April 2007 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) 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: Westgate retail park colinsway forming part of the land on the south side of ings road wakefield forming part of t/no WYK589852. See the mortgage charge document for full details. Fully Satisfied |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2019 | Voluntary strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2019 | Application to strike the company off the register (3 pages) |
18 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 November 2018 | Solvency Statement dated 20/11/18 (1 page) |
21 November 2018 | Statement by Directors (1 page) |
21 November 2018 | Statement of capital on 21 November 2018
|
21 November 2018 | Resolutions
|
21 September 2018 | Previous accounting period extended from 10 January 2018 to 31 March 2018 (1 page) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
22 December 2017 | Full accounts made up to 10 January 2017 (19 pages) |
22 December 2017 | Full accounts made up to 10 January 2017 (19 pages) |
9 November 2017 | Notification of a person with significant control statement (2 pages) |
9 November 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Previous accounting period shortened from 31 March 2017 to 10 January 2017 (1 page) |
19 September 2017 | Previous accounting period shortened from 31 March 2017 to 10 January 2017 (1 page) |
11 September 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB England to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 8 August 2017 (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
20 January 2017 | Registration of charge 054897750006, created on 10 January 2017
|
20 January 2017 | Registration of charge 054897750006, created on 10 January 2017
|
13 January 2017 | Appointment of Bmo Rep (Corporate Services) Limited as a director on 10 January 2017 (2 pages) |
13 January 2017 | Appointment of Bmo Rep (Corporate Services) Limited as a director on 10 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Nigel Mark Webb as a director on 10 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Paul Graham Meads as a director on 10 January 2017 (2 pages) |
13 January 2017 | Current accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
13 January 2017 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 5 Wigmore Street London W1U 1PB on 13 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Paul Graham Meads as a director on 10 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Nigel Mark Webb as a director on 10 January 2017 (1 page) |
13 January 2017 | Current accounting period extended from 30 March 2017 to 31 March 2017 (1 page) |
13 January 2017 | Appointment of Bmo Rep (Corporate Services) Limited as a secretary on 10 January 2017 (2 pages) |
13 January 2017 | Appointment of Bmo Rep (Corporate Services) Limited as a secretary on 10 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from York House 45 Seymour Street London W1H 7LX to 5 Wigmore Street London W1U 1PB on 13 January 2017 (1 page) |
12 January 2017 | Part of the property or undertaking has been released from charge 5 (5 pages) |
12 January 2017 | Part of the property or undertaking has been released from charge 5 (5 pages) |
10 January 2017 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jonathan Charles Mcnuff as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jonathan Charles Mcnuff as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Lucinda Margaret Bell as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Sarah Morrell Barzycki as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Lucinda Margaret Bell as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of British Land Company Secretarial Limited as a secretary on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Stuart Macey as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Stuart Macey as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Timothy Andrew Roberts as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Charles John Middleton as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Charles John Middleton as a director on 10 January 2017 (1 page) |
6 January 2017 | Part of the property or undertaking has been released from charge 4 (5 pages) |
6 January 2017 | Part of the property or undertaking has been released from charge 4 (5 pages) |
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
25 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (18 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 June 2015 | Appointment of British Land Company Secretarial Limited as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Victoria Margaret Penrice as a secretary on 29 April 2015 (1 page) |
16 April 2015 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page) |
16 April 2015 | Termination of appointment of John Roman Patrick Maddison as a director on 10 April 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 October 2014 | Appointment of John Roman Patrick Maddison as a director on 2 October 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Victoria Margaret Penrice as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Anthony Braine as a secretary on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Nigel Mark Webb on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Nigel Mark Webb on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 7 August 2010 (2 pages) |
2 July 2013 | Director's details changed for Mr Nigel Mark Webb on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 7 August 2010 (2 pages) |
2 July 2013 | Director's details changed for Mr Timothy Andrew Roberts on 7 August 2010 (2 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Lucinda Margaret Bell on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Anthony Braine on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Anthony Braine on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Lucinda Margaret Bell on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Anthony Braine on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Lucinda Margaret Bell on 1 July 2013 (2 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
24 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
24 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
30 June 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (10 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
10 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
13 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (11 pages) |
3 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (19 pages) |
1 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
1 December 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (6 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
17 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 23/06/08; full list of members (6 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (4 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (19 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
10 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Particulars of property mortgage/charge (6 pages) |
24 January 2007 | Particulars of property mortgage/charge (6 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
19 January 2007 | Ad 20/12/06--------- £ si 18938851@1=18938851 £ ic 1/18938852 (2 pages) |
19 January 2007 | Company name changed mentin LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Ad 20/12/06--------- £ si 18938851@1=18938851 £ ic 1/18938852 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Nc inc already adjusted 20/12/06 (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Company name changed mentin LIMITED\certificate issued on 19/01/07 (2 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (5 pages) |
15 September 2006 | New director appointed (5 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
13 September 2006 | Particulars of mortgage/charge (9 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
11 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
11 August 2006 | Declaration of mortgage charge released/ceased (3 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
14 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 October 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
28 July 2005 | Particulars of property mortgage/charge (4 pages) |
28 July 2005 | Particulars of property mortgage/charge (4 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (17 pages) |
6 July 2005 | New director appointed (15 pages) |
6 July 2005 | New director appointed (18 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New director appointed (18 pages) |
6 July 2005 | New director appointed (17 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (15 pages) |
23 June 2005 | Incorporation (20 pages) |
23 June 2005 | Incorporation (20 pages) |