Company NameThornfield Properties Bury (Lease) Limited
Company StatusActive
Company Number05527779
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 8 months ago)
Previous NameDwsco 2628 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Padmini Singla
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleAccountant - Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleAssistant General Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameAnthony Marcus
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed10 April 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Richard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Nicholas Hugh Ferguson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMs Apwinder Kaur Sumal
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2015)
RoleReal Estate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameJoan Kramer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 2015)
RoleReal Estate Finance
Country of ResidenceUnited Kingdom
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Director NameMr Christopher John Taylor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 February 2016)
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address50 Grosvenor Hill
London
W1K 3QT
Secretary NameMs Sandra Tierney
StatusResigned
Appointed06 April 2016(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 April 2017)
RoleCompany Director
Correspondence AddressKennedy Wilson 33 Sir John Rogersons Quay
Dublin 2
Ireland
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 March 2014(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 April 2016)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address50 Grosvenor Hill
London
W1K 3QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Charges

2 February 2015Delivered on: 4 February 2015
Persons entitled: Aviva Commercial Finance Limited (As “Security Agent”)

Classification: A registered charge
Particulars: The rock shopping centre bury MAN83300, MAN135365, MAN135363, see image for full details.
Outstanding
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Kw Real Estate I Limited as Trustee for Itself (The Security Agent)

Classification: A registered charge
Particulars: F/H and l/h properties:. The residential areas of block c, the rock, bury (MAN165480). The residential areas of block e, the rock, bury (MAN165481). Part of block b, the rock, bury (MAN200378).
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Kw Real Estate I Limited (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)(as Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: F/H and l/h properties:. The residential areas of block c, the rock, bury (MAN165480). The residential areas of block e, the rock, bury (MAN165481). Part of block b, the rock, bury (MAN200378).
Fully Satisfied
26 September 2013Delivered on: 4 October 2013
Satisfied on: 11 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent and Trustee for the Secured Parties and the Loan on Loan Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
28 September 2012Delivered on: 9 October 2012
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: Fixed charge
Secured details: All monies due or to become due from the borrowers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land to be demised by a lease of phase 1, block b the rock, rochdale road, bury. All related property rights; and insurance policies and the insurance proceeds. See image for full details.
Fully Satisfied
17 June 2010Delivered on: 26 June 2010
Satisfied on: 28 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the company's rights to and title and interest from time to time in any and each of the following the property and all related property rights see image for full details.
Fully Satisfied

Filing History

10 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 August 2023Registered office address changed from C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT England to 50 Grosvenor Hill London W1K 3QT on 24 August 2023 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
1 August 2023Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page)
12 December 2022Satisfaction of charge 055277790007 in full (1 page)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 October 2019Appointment of Mr Christopher John Taylor as a director on 10 October 2019 (2 pages)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 April 2016Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page)
8 April 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to C/O Padmini Singla 50 Grosvenor Hill London W1K 3QT on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page)
8 April 2016Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages)
8 April 2016Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages)
8 February 2016Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page)
8 February 2016Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page)
8 February 2016Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(5 pages)
30 June 2015Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page)
30 June 2015Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page)
28 April 2015Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page)
28 April 2015Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page)
11 February 2015Satisfaction of charge 055277790005 in full (4 pages)
11 February 2015Satisfaction of charge 055277790004 in full (4 pages)
11 February 2015Satisfaction of charge 055277790003 in full (4 pages)
11 February 2015Satisfaction of charge 055277790005 in full (4 pages)
11 February 2015Satisfaction of charge 055277790006 in full (4 pages)
11 February 2015Satisfaction of charge 055277790006 in full (4 pages)
11 February 2015Satisfaction of charge 055277790003 in full (4 pages)
11 February 2015Satisfaction of charge 055277790004 in full (4 pages)
4 February 2015Registration of charge 055277790007, created on 2 February 2015 (35 pages)
4 February 2015Registration of charge 055277790007, created on 2 February 2015 (35 pages)
4 February 2015Registration of charge 055277790007, created on 2 February 2015 (35 pages)
26 January 2015Appointment of Christopher John Taylor as a director on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
26 January 2015Appointment of Christopher John Taylor as a director on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages)
26 January 2015Appointment of Ms Padmini Singla as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Ms Padmini Singla as a director on 26 January 2015 (2 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 June 2014Appointment of Sisec Limited as a secretary (2 pages)
6 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 June 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
6 June 2014Appointment of Sisec Limited as a secretary (2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2013Memorandum and Articles of Association (13 pages)
20 December 2013Memorandum and Articles of Association (13 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2013Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 18 December 2013 (1 page)
14 October 2013Appointment of Joan Kramer as a director (2 pages)
14 October 2013Appointment of Joan Kramer as a director (2 pages)
11 October 2013Appointment of Ms Apwinder Kaur Sumal as a director (2 pages)
11 October 2013Termination of appointment of Richard Chenery as a director (1 page)
11 October 2013Termination of appointment of Nicholas Ferguson as a director (1 page)
11 October 2013Appointment of Ms Apwinder Kaur Sumal as a director (2 pages)
11 October 2013Termination of appointment of Nicholas Ferguson as a director (1 page)
11 October 2013Termination of appointment of Richard Chenery as a director (1 page)
4 October 2013Registration of charge 055277790005 (57 pages)
4 October 2013Registration of charge 055277790004 (13 pages)
4 October 2013Registration of charge 055277790004 (13 pages)
4 October 2013Registration of charge 055277790006 (11 pages)
4 October 2013Registration of charge 055277790005 (57 pages)
4 October 2013Registration of charge 055277790006 (11 pages)
4 October 2013Registration of charge 055277790003 (61 pages)
4 October 2013Registration of charge 055277790003 (61 pages)
28 September 2013Satisfaction of charge 2 in full (4 pages)
28 September 2013Satisfaction of charge 2 in full (4 pages)
28 September 2013Satisfaction of charge 1 in full (4 pages)
28 September 2013Satisfaction of charge 1 in full (4 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(3 pages)
12 October 2012Duplicate mortgage certificatecharge no:2 (11 pages)
12 October 2012Duplicate mortgage certificatecharge no:2 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 30 November 2011 (6 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
8 October 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
8 October 2010Accounts for a dormant company made up to 30 November 2009 (6 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (16 pages)
16 March 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 16 March 2010 (1 page)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
28 January 2010Termination of appointment of Anthony Marcus as a director (1 page)
28 January 2010Termination of appointment of Anthony Marcus as a director (1 page)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
28 October 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
28 October 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Marcus on 8 October 2009 (2 pages)
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009 (1 page)
30 September 2009Director's change of particulars / anthony marcus / 14/09/2009 (1 page)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
14 August 2009Return made up to 04/08/09; full list of members (3 pages)
9 February 2009Director's change of particulars / jason marcus / 09/02/2009 (1 page)
9 February 2009Director's change of particulars / jason marcus / 09/02/2009 (1 page)
27 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
27 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
14 August 2008Return made up to 04/08/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
11 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page)
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page)
12 October 2007Return made up to 04/08/07; full list of members (2 pages)
12 October 2007Return made up to 04/08/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
12 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
29 September 2006Return made up to 04/08/06; full list of members (7 pages)
29 September 2006Return made up to 04/08/06; full list of members (7 pages)
16 May 2006New director appointed (6 pages)
16 May 2006New director appointed (6 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2006New director appointed (6 pages)
25 April 2006Registered office changed on 25/04/06 from: one fleet place london EC4M 7WS (1 page)
25 April 2006New director appointed (6 pages)
25 April 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: one fleet place london EC4M 7WS (1 page)
10 April 2006Company name changed dwsco 2628 LIMITED\certificate issued on 10/04/06 (2 pages)
10 April 2006Company name changed dwsco 2628 LIMITED\certificate issued on 10/04/06 (2 pages)
4 August 2005Incorporation (19 pages)
4 August 2005Incorporation (19 pages)