London
EC4N 7AF
Director Name | Second Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Director Name | First Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Secretary Name | Mr Barry William Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckthorn Close Wokingham Berkshire RG40 5YD |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Douglas Grange Davis Way Hurst Reading Berkshire RG10 0TT |
Director Name | Mr Jonathan Philip Homan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Hockley Lane Stoke Poges Buckinghamshire SL2 4QE |
Director Name | Mr Ian Michael Wood Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamores The Coombe Streatley Reading Berkshire RG8 9QT |
Director Name | Mr Michael Ernest Bracken |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Enid Close Bricket Wood St Albans Hertfordshire AL2 3EL |
Secretary Name | Mr Ian Michael Wood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sycamores The Coombe Streatley Reading Berkshire RG8 9QT |
Director Name | Mr Neil Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 November 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Grosvenor Square London W1K 6DT |
Director Name | Mr Nicholas Scott Rumsey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Square London W1K 6DT |
Secretary Name | Mr Nicholas Scott Rumsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 14 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Square London W1K 6DT |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon SN4 0EU |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon SN4 0EU |
Director Name | Mr David Claude Snelgrove |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swatton Barn Badbury Swindon SN4 0EU |
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon SN4 0EU |
Director Name | Mr Pedro Urquidi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 November 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon SN4 0EU |
Director Name | Emma Caroline Roberts |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | St Julian's Court, St Julian's Avenue St Julian'S St Julian's Avenue St Peter Port, Guernsey GY1 6AX |
Director Name | Ms Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Andrew Bailey |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 September 2020) |
Role | Client Services Director |
Country of Residence | Guernsey |
Correspondence Address | St. Julian's Court St. Julian's Avenue St. Peter Port GY1 6AX |
Director Name | Mr Simon Thomas Murphy |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 June 2021) |
Role | Client Services Assistant Directot |
Country of Residence | Guernsey |
Correspondence Address | St Julian's St Julian's Court St Julian's Avenue St Peter Port Guernsey |
Director Name | Mrs Rachel Louise Bridle |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | C/O Sequent Limited St Julian's Court St Julian's Avenue Guernsey GY1 6AX |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Website | angloirish.co.uk |
---|
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Hampstead Properties Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
3 December 2008 | Delivered on: 17 December 2008 Satisfied on: 25 March 2015 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Security Trustee for the Secured Parties (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the each chargor to the chargee and/or each of the secured parties and the loan stock holders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 December 2008 | Delivered on: 15 December 2008 Satisfied on: 18 June 2010 Persons entitled: Anglo Irish Bank Corporation PLC, for Itself and as Security Trustee for the Secured Parties (The Security Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee and/or each of the secured parties (except the loan stock holders) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's whole right, title and interest in and to the rental income in respect of the property 70 milnbank street glasgow t/no. GLA164717 see image for full details. Fully Satisfied |
31 October 2006 | Delivered on: 10 November 2006 Satisfied on: 18 June 2010 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Security Trustee for the Secured Parties Classification: A standard security which was presented for registration in scotland on 1 november 2006 and Secured details: All monies due or to become due from each chargor to the chargee and/or each of the secured parties and to the loan stock holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole 70 milnbank street glasgow t/no GLA164717. Fully Satisfied |
31 October 2006 | Delivered on: 10 November 2006 Satisfied on: 18 June 2010 Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee") Classification: Assignation of rents Secured details: All monies due or to become due from the company formerly k/a sackville properties (basingstoke) limited to the chargee and/or each of the secured parties (except the loan stock holders) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
31 October 2006 | Delivered on: 9 November 2006 Satisfied on: 25 March 2015 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and the Secured Parties (Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property being M60 superbranch agecroft commerce park swinton salford greater manchester t/n GM917960, the l/h property being prelude house hampshire international business park crockford lane chineham basingstoke, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 22 August 2005 Satisfied on: 21 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation and irrevocable mandate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its whole right and interest in and to its rights to receive rents. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 22 August 2005 Satisfied on: 21 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee 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. Fully Satisfied |
14 November 2014 | Delivered on: 25 November 2014 Satisfied on: 24 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Internal lease of the residential parts and shared common parts of the building located at cresta house 125-133 finchley road london. Fully Satisfied |
3 December 2008 | Delivered on: 22 December 2008 Satisfied on: 18 June 2010 Persons entitled: Anglo Irish Bank Corporation PLC, for Itself and as Security Trustee for the Secured Parties (The Security Trustee) Classification: Standard security Secured details: All monies due or to become due from the company to the chargee and/or each of the secured parties (except the loan stock holders) on any account whatsoever and all monies due or to become due from the company to the loan stock holders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at and forming 70 milnbank street glasgow t/no GLA164717. Fully Satisfied |
2 August 2005 | Delivered on: 20 August 2005 Satisfied on: 21 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security which was presented for registration in scotland on 8 august 2005 and Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the tenant's interest in the lease of the subjects at and forming 70 milnbank street, glasgow t/no. GLA164717. Fully Satisfied |
20 June 2019 | Delivered on: 26 June 2019 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Basement, lower ground floor, first floor, second floor, third floor, fourth floor, fifth floor, sixth floor, seventh floor, eighth and ninth floor premises, cresta house, 133 finchley road, london NW3 6HT registered at the land registry with title number NGL946975. Outstanding |
14 October 2015 | Delivered on: 27 October 2015 Persons entitled: Bank J, Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Basement, lower ground floor, first floor, second floor, third floor, fourth floor, fifth floor, sixth floor, seventh floor, eighth floor and ninth floor premises, cresta house, 133 finchley road, london t/no NGL946975. Outstanding |
17 February 2021 | Change of details for Mr Richard Martin as a person with significant control on 17 February 2021 (2 pages) |
---|---|
16 February 2021 | Notification of Richard Martin as a person with significant control on 11 February 2021 (2 pages) |
16 February 2021 | Cessation of Midwinter Capital Limited as a person with significant control on 11 February 2021 (1 page) |
11 September 2020 | Appointment of Mr Simon Thomas Murphy as a director on 4 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Andrew Bailey as a director on 4 September 2020 (1 page) |
19 March 2020 | Termination of appointment of Samantha Clare Stevenson as a director on 21 February 2020 (1 page) |
19 March 2020 | Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 1 King William Street London EC4N 7AF on 19 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Andrew Bailey as a director on 21 February 2020 (2 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
28 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 August 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
26 June 2019 | Registration of charge 054912300013, created on 20 June 2019 (37 pages) |
20 March 2019 | Notification of Midwinter Capital Limited as a person with significant control on 1 March 2019 (2 pages) |
20 March 2019 | Cessation of Rothschild & Co as a person with significant control on 1 March 2019 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 June 2018 | Notification of Rothschild & Co as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
18 April 2017 | Appointment of Ms Samantha Clare Stevenson as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Ms Samantha Clare Stevenson as a director on 7 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Emma Caroline Roberts as a director on 7 April 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 December 2015 | Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 9 December 2015 (1 page) |
27 October 2015 | Registration of charge 054912300012, created on 14 October 2015 (43 pages) |
27 October 2015 | Registration of charge 054912300012, created on 14 October 2015 (43 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 July 2015 | Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page) |
12 July 2015 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page) |
12 July 2015 | Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page) |
12 July 2015 | Registered office address changed from 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG England to 4th Floor, Centre Heights 137 Finchley Road London NW3 6JG on 12 July 2015 (1 page) |
10 July 2015 | Company name changed citruz properties (basingstoke) LIMITED\certificate issued on 10/07/15
|
10 July 2015 | Company name changed citruz properties (basingstoke) LIMITED\certificate issued on 10/07/15
|
9 July 2015 | Appointment of First Board Limited as a director on 22 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Robert William Middleton Brook as a director on 22 April 2015 (1 page) |
9 July 2015 | Appointment of Emma Caroline Roberts as a director on 22 April 2015 (2 pages) |
9 July 2015 | Appointment of First Board Limited as a director on 22 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Thomas Ranald Stenhouse as a director on 22 April 2015 (1 page) |
9 July 2015 | Termination of appointment of David Claude Snelgrove as a director on 22 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Alexander Hugh Mackenzie as a director on 22 April 2015 (1 page) |
9 July 2015 | Appointment of Emma Caroline Roberts as a director on 22 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Pedro Urquidi as a director on 22 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Pedro Urquidi as a director on 22 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Alexander Hugh Mackenzie as a director on 22 April 2015 (1 page) |
9 July 2015 | Termination of appointment of Thomas Ranald Stenhouse as a director on 22 April 2015 (1 page) |
9 July 2015 | Appointment of Second Board Limited as a director on 22 April 2015 (2 pages) |
9 July 2015 | Appointment of Second Board Limited as a director on 22 April 2015 (2 pages) |
9 July 2015 | Termination of appointment of Robert William Middleton Brook as a director on 22 April 2015 (1 page) |
9 July 2015 | Termination of appointment of David Claude Snelgrove as a director on 22 April 2015 (1 page) |
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
4 June 2015 | Auditor's resignation (1 page) |
4 June 2015 | Auditor's resignation (1 page) |
24 April 2015 | Satisfaction of charge 054912300011 in full (1 page) |
24 April 2015 | Satisfaction of charge 054912300011 in full (1 page) |
25 March 2015 | Satisfaction of charge 4 in full (2 pages) |
25 March 2015 | Satisfaction of charge 8 in full (2 pages) |
25 March 2015 | Satisfaction of charge 8 in full (2 pages) |
25 March 2015 | Satisfaction of charge 4 in full (2 pages) |
26 February 2015 | Appointment of Mr Alexander Hugh Mackenzie as a director on 14 November 2014 (2 pages) |
26 February 2015 | Appointment of Mr David Claude Snelgrove as a director on 14 November 2014 (2 pages) |
26 February 2015 | Appointment of Mr David Claude Snelgrove as a director on 14 November 2014 (2 pages) |
26 February 2015 | Appointment of Mr Alexander Hugh Mackenzie as a director on 14 November 2014 (2 pages) |
21 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
7 January 2015 | Change of name notice (2 pages) |
7 January 2015 | Company name changed carisbrooke properties (basingstoke) LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Change of name notice (2 pages) |
7 January 2015 | Company name changed carisbrooke properties (basingstoke) LIMITED\certificate issued on 07/01/15
|
25 November 2014 | Registration of charge 054912300011, created on 14 November 2014 (72 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
25 November 2014 | Registration of charge 054912300011, created on 14 November 2014 (72 pages) |
24 November 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 14 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Thomas Ranald Stenhouse as a director on 14 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Robert William Middleton Brook as a director on 14 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 22 Grosvenor Square London W1K 6DT to Swatton Barn Badbury Swindon SN4 0EU on 21 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Robert William Middleton Brook as a director on 14 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Nicholas Scott Rumsey as a director on 14 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Nicholas Scott Rumsey as a director on 14 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Nicholas Scott Rumsey as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 22 Grosvenor Square London W1K 6DT to Swatton Barn Badbury Swindon SN4 0EU on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Neil Young as a director on 14 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Nicholas Scott Rumsey as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Pedro Urquidi as a director on 14 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Neil Young as a director on 14 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Pedro Urquidi as a director on 14 November 2014 (2 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (10 pages) |
23 September 2014 | Full accounts made up to 30 June 2013 (14 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (10 pages) |
23 September 2014 | Full accounts made up to 30 June 2013 (14 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
6 July 2011 | Full accounts made up to 30 June 2010 (17 pages) |
6 July 2011 | Full accounts made up to 30 June 2010 (17 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
4 August 2010 | Full accounts made up to 30 June 2009 (17 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
22 December 2009 | Auditor's resignation (1 page) |
6 October 2009 | Director's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Neil Young on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Neil Young on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Neil Young on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Nicholas Scott Rumsey on 5 October 2009 (1 page) |
10 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (15 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
22 December 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (6 pages) |
22 December 2008 | Particulars of a mortgage or charge/398 / charge no: 10 (6 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (20 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (17 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
18 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
18 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of register of members (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Declaration of assistance for shares acquisition (18 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (5 pages) |
13 November 2006 | Declaration of assistance for shares acquisition (18 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page) |
10 November 2006 | Particulars of mortgage/charge (8 pages) |
10 November 2006 | Particulars of mortgage/charge (8 pages) |
10 November 2006 | Particulars of mortgage/charge (8 pages) |
10 November 2006 | Particulars of mortgage/charge (8 pages) |
9 November 2006 | Company name changed sackville properties (basingstok e) LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Company name changed sackville properties (basingstok e) LIMITED\certificate issued on 09/11/06 (2 pages) |
9 November 2006 | Particulars of mortgage/charge (22 pages) |
9 November 2006 | Particulars of mortgage/charge (22 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members
|
3 July 2006 | Return made up to 27/06/06; full list of members
|
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 September 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 August 2005 | Resolutions
|
22 August 2005 | Particulars of mortgage/charge (15 pages) |
22 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Particulars of mortgage/charge (15 pages) |
20 August 2005 | Particulars of mortgage/charge (6 pages) |
20 August 2005 | Particulars of mortgage/charge (6 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | New secretary appointed;new director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
22 July 2005 | Company name changed fieldsec 325 LIMITED\certificate issued on 22/07/05 (2 pages) |
22 July 2005 | Company name changed fieldsec 325 LIMITED\certificate issued on 22/07/05 (2 pages) |
27 June 2005 | Incorporation (17 pages) |
27 June 2005 | Incorporation (17 pages) |