Company NameCorona Vulcan Didcot Ii Limited
Company StatusActive
Company Number05495284
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dominic Ian Williamson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameMr Paras Maalde
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameJamie Moise
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameMr Ian Michael Hollocks
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Priests Lane
Shenfield
Essex
CM15 8HG
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed11 August 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(8 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 May 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Michael Ashton
Date of BirthMarch 1985 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 February 2020(14 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Thomas Beaney
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Thomas Cochrane
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(15 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
London
E14 5AA
Director NameMr Anthony John Dawes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(15 years, 10 months after company formation)
Appointment Duration10 months (resigned 21 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2011(6 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 May 2021)
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitehammerson.co.uk
Email address[email protected]

Location

Registered AddressLevel 26 One Canada Square
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1m at £1Hammerson Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£141,000
Gross Profit£133,000
Net Worth£1,575,000
Current Liabilities£828,000

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

19 May 2021Delivered on: 28 May 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent

Classification: A registered charge
Particulars: Freehold property known as 70 broadway, didcot (OX118AE) registered at hm land registry under title number ON86797. Leasehold property known as the land lying to the north of broadway, didcot, registered at hm land registry under title number ON332934. For more details please refer to the instrument.
Outstanding
14 September 2005Delivered on: 19 September 2005
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the charging group entities to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 136-144 the broadway 3-5 station road 1 & 2 market place 1/1A station road didcot oxfordshire t/n ON173204. 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.
Outstanding

Filing History

1 August 2023Full accounts made up to 31 December 2022 (19 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 January 2023Change of details for Brookfield Corporation as a person with significant control on 24 January 2023 (2 pages)
14 December 2022Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022 (2 pages)
6 December 2022Full accounts made up to 31 December 2021 (20 pages)
15 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
23 March 2022Full accounts made up to 18 May 2021 (27 pages)
21 March 2022Appointment of Jamie Moise as a director on 21 March 2022 (2 pages)
21 March 2022Termination of appointment of Anthony John Dawes as a director on 21 March 2022 (1 page)
23 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 June 2021Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 16 June 2021 (1 page)
10 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-transitional provisions and savings 19/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Memorandum and Articles of Association (32 pages)
10 June 2021Statement of company's objects (2 pages)
28 May 2021Registration of charge 054952840002, created on 19 May 2021 (48 pages)
24 May 2021Current accounting period shortened from 19 May 2022 to 31 December 2021 (1 page)
21 May 2021Termination of appointment of Richard Geoffrey Shaw as a director on 19 May 2021 (1 page)
21 May 2021Termination of appointment of Simon Charles Travis as a director on 19 May 2021 (1 page)
21 May 2021Cessation of Hammerson Uk Properties Plc as a person with significant control on 19 May 2021 (1 page)
21 May 2021Notification of Brookfield Asset Management Inc. as a person with significant control on 19 May 2021 (2 pages)
20 May 2021Appointment of Mr Paras Maalde as a director on 19 May 2021 (2 pages)
20 May 2021Termination of appointment of Thomas Cochrane as a director on 19 May 2021 (1 page)
20 May 2021Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 19 May 2021 (1 page)
20 May 2021Appointment of Mr Dominic Ian Williamson as a director on 19 May 2021 (2 pages)
20 May 2021Termination of appointment of Mark Richard Bourgeois as a director on 19 May 2021 (1 page)
20 May 2021Termination of appointment of Warren Stuart Austin as a director on 19 May 2021 (1 page)
20 May 2021Previous accounting period extended from 31 December 2020 to 19 May 2021 (1 page)
20 May 2021Appointment of Ms Rose Belle Claire Meller as a director on 19 May 2021 (2 pages)
20 May 2021Appointment of Mr Anthony John Dawes as a director on 19 May 2021 (2 pages)
20 May 2021Termination of appointment of Thomas Beaney as a director on 19 May 2021 (1 page)
19 May 2021Registered office address changed from Kings Place 90 York Way London N1 9GE to Level 25 1 Canada Square London E14 5AA on 19 May 2021 (1 page)
19 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-19
(3 pages)
11 April 2021Statement of company's objects (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020 (1 page)
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020 (2 pages)
19 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
31 March 2020Termination of appointment of Michael Ashton as a director on 27 March 2020 (1 page)
18 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 29,500,000
(3 pages)
7 February 2020Appointment of Mr Thomas Beaney as a director on 3 February 2020 (2 pages)
6 February 2020Appointment of Mr Michael Ashton as a director on 3 February 2020 (2 pages)
6 February 2020Appointment of Mr. Simon Charles Travis as a director on 3 February 2020 (2 pages)
28 January 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 25,000,000
(3 pages)
18 December 2019Satisfaction of charge 1 in full (2 pages)
17 July 2019Full accounts made up to 31 December 2018 (20 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages)
25 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
2 October 2018Full accounts made up to 31 December 2017 (17 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
28 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015 (2 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Full accounts made up to 31 December 2016 (16 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,100,000
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,100,000
(5 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 May 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,100,000
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,100,000
(5 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 May 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,100,000
(7 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,100,000
(7 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
9 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
9 April 2014Appointment of Mr Richard Geoffrey Shaw as a director (2 pages)
9 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
21 March 2014Termination of appointment of Andrew Thomson as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2013Full accounts made up to 31 December 2012 (14 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
1 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2,100,000
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2,100,000
(4 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
8 June 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
10 May 2010Full accounts made up to 31 December 2009 (14 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (5 pages)
10 December 2008Director appointed lawrence francis hutchings (9 pages)
10 December 2008Director appointed lawrence francis hutchings (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed andrew john berger-north (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed andrew john berger-north (9 pages)
5 December 2008Director appointed martin clive jepson (9 pages)
5 December 2008Director appointed martin clive jepson (9 pages)
7 August 2008Return made up to 30/06/08; full list of members (4 pages)
7 August 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
20 May 2008Section 394 (1 page)
20 May 2008Section 394 (1 page)
13 December 2007Full accounts made up to 31 December 2006 (14 pages)
13 December 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Return made up to 30/06/07; full list of members (3 pages)
7 August 2007Return made up to 30/06/07; full list of members (3 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
10 October 2006New director appointed (5 pages)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB (1 page)
10 October 2006New director appointed (5 pages)
10 October 2006New director appointed (5 pages)
10 October 2006New director appointed (5 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New director appointed (5 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (5 pages)
10 October 2006New secretary appointed (5 pages)
10 October 2006Registered office changed on 10/10/06 from: 6 cavendish place london W1G 9NB (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (5 pages)
10 October 2006New director appointed (5 pages)
10 October 2006New secretary appointed (5 pages)
6 September 2006Company name changed lxb properties (didcot ii) limit ed\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed lxb properties (didcot ii) limit ed\certificate issued on 06/09/06 (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
31 July 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
19 September 2005Particulars of mortgage/charge (7 pages)
19 September 2005Particulars of mortgage/charge (7 pages)
8 September 2005Memorandum and Articles of Association (19 pages)
8 September 2005Memorandum and Articles of Association (19 pages)
17 August 2005Registered office changed on 17/08/05 from: 10 upper bank street london E14 5JJ (1 page)
17 August 2005New director appointed (4 pages)
17 August 2005Nc inc already adjusted 09/08/05 (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (4 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Director resigned (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2005Registered office changed on 17/08/05 from: 10 upper bank street london E14 5JJ (1 page)
17 August 2005New director appointed (4 pages)
17 August 2005Nc inc already adjusted 09/08/05 (1 page)
17 August 2005New director appointed (4 pages)
17 August 2005Director resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2005Company name changed snowmist LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed snowmist LIMITED\certificate issued on 09/08/05 (2 pages)
30 June 2005Incorporation (25 pages)
30 June 2005Incorporation (25 pages)