London
W1K 3QT
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant - Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Assistant General Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Anthony Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Nicholas Hugh Ferguson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Ms Apwinder Kaur Sumal |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2015) |
Role | Real Estate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Joan Kramer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2015) |
Role | Real Estate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2016) |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Ms Sandra Tierney |
---|---|
Status | Resigned |
Appointed | 06 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2017) |
Role | Company Director |
Correspondence Address | Kennedy Wilson 33 Sir John Rogersons Quay Dublin 2 Ireland |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
2 February 2015 | Delivered on: 4 February 2015 Persons entitled: Aviva Commercial Finance Limited (As “Security Agentâ€) Classification: A registered charge Particulars: The rock shopping centre bury MAN83300, MAN135365, MAN135363, see image for full details. Outstanding |
---|---|
26 September 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
24 August 2023 | Registered 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 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
1 August 2023 | Appointment of Mr Michael John Pegler as a director on 1 August 2023 (2 pages) |
1 August 2023 | Termination of appointment of Fraser James Kennedy as a director on 1 August 2023 (1 page) |
12 December 2022 | Satisfaction of charge 055277790007 in full (1 page) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 October 2019 | Appointment of Mr Christopher John Taylor as a director on 10 October 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Sandra Tierney as a secretary on 12 April 2017 (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 April 2016 | Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Sisec Limited as a secretary on 6 April 2016 (1 page) |
8 April 2016 | Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Ms Sandra Tierney as a secretary on 6 April 2016 (2 pages) |
8 February 2016 | Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Christopher John Taylor as a director on 4 February 2016 (1 page) |
8 February 2016 | Appointment of Fraser Kennedy as a director on 3 February 2016 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 June 2015 | Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Joan Kramer as a director on 24 June 2015 (1 page) |
28 April 2015 | Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Apwinder Kaur Sumal as a director on 15 April 2015 (1 page) |
11 February 2015 | Satisfaction of charge 055277790005 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790004 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790003 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790005 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790006 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790006 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790003 in full (4 pages) |
11 February 2015 | Satisfaction of charge 055277790004 in full (4 pages) |
4 February 2015 | Registration of charge 055277790007, created on 2 February 2015 (35 pages) |
4 February 2015 | Registration of charge 055277790007, created on 2 February 2015 (35 pages) |
4 February 2015 | Registration of charge 055277790007, created on 2 February 2015 (35 pages) |
26 January 2015 | Appointment of Christopher John Taylor as a director on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
26 January 2015 | Appointment of Christopher John Taylor as a director on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Ms Apwinder Kaur Sumal on 7 September 2014 (2 pages) |
26 January 2015 | Appointment of Ms Padmini Singla as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Ms Padmini Singla as a director on 26 January 2015 (2 pages) |
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 June 2014 | Appointment of Sisec Limited as a secretary (2 pages) |
6 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 June 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 June 2014 | Appointment of Sisec Limited as a secretary (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Memorandum and Articles of Association (13 pages) |
20 December 2013 | Memorandum and Articles of Association (13 pages) |
20 December 2013 | Resolutions
|
18 December 2013 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England on 18 December 2013 (1 page) |
14 October 2013 | Appointment of Joan Kramer as a director (2 pages) |
14 October 2013 | Appointment of Joan Kramer as a director (2 pages) |
11 October 2013 | Appointment of Ms Apwinder Kaur Sumal as a director (2 pages) |
11 October 2013 | Termination of appointment of Richard Chenery as a director (1 page) |
11 October 2013 | Termination of appointment of Nicholas Ferguson as a director (1 page) |
11 October 2013 | Appointment of Ms Apwinder Kaur Sumal as a director (2 pages) |
11 October 2013 | Termination of appointment of Nicholas Ferguson as a director (1 page) |
11 October 2013 | Termination of appointment of Richard Chenery as a director (1 page) |
4 October 2013 | Registration of charge 055277790005 (57 pages) |
4 October 2013 | Registration of charge 055277790004 (13 pages) |
4 October 2013 | Registration of charge 055277790004 (13 pages) |
4 October 2013 | Registration of charge 055277790006 (11 pages) |
4 October 2013 | Registration of charge 055277790005 (57 pages) |
4 October 2013 | Registration of charge 055277790006 (11 pages) |
4 October 2013 | Registration of charge 055277790003 (61 pages) |
4 October 2013 | Registration of charge 055277790003 (61 pages) |
28 September 2013 | Satisfaction of charge 2 in full (4 pages) |
28 September 2013 | Satisfaction of charge 2 in full (4 pages) |
28 September 2013 | Satisfaction of charge 1 in full (4 pages) |
28 September 2013 | Satisfaction of charge 1 in full (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
12 October 2012 | Duplicate mortgage certificatecharge no:2 (11 pages) |
12 October 2012 | Duplicate mortgage certificatecharge no:2 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (6 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
8 October 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
16 March 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 16 March 2010 (1 page) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
28 January 2010 | Termination of appointment of Anthony Marcus as a director (1 page) |
28 January 2010 | Termination of appointment of Anthony Marcus as a director (1 page) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
28 October 2009 | Accounts for a dormant company made up to 30 November 2008 (6 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Marcus on 8 October 2009 (2 pages) |
30 September 2009 | Director's change of particulars / anthony marcus / 14/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / anthony marcus / 14/09/2009 (1 page) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / jason marcus / 09/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / jason marcus / 09/02/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
14 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page) |
12 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 04/08/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
29 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
16 May 2006 | New director appointed (6 pages) |
16 May 2006 | New director appointed (6 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | New director appointed (6 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: one fleet place london EC4M 7WS (1 page) |
25 April 2006 | New director appointed (6 pages) |
25 April 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: one fleet place london EC4M 7WS (1 page) |
10 April 2006 | Company name changed dwsco 2628 LIMITED\certificate issued on 10/04/06 (2 pages) |
10 April 2006 | Company name changed dwsco 2628 LIMITED\certificate issued on 10/04/06 (2 pages) |
4 August 2005 | Incorporation (19 pages) |
4 August 2005 | Incorporation (19 pages) |