Company NameBlue Fin Property Management (UK) Limited
Company StatusActive
Company Number05541954
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Previous NameIPC Group Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Chadburn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Michael Peter Newman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMrs Deborah Louise Green
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Leadenhall Street Leadenhall Street
London
EC3V 4AB
Director NameMr Jay Drexler
Date of BirthAugust 1984 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed26 May 2023(17 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Secretary NameCrestbridge Corporate Services Limited (Corporation)
StatusCurrent
Appointed20 June 2023(17 years, 10 months after company formation)
Appointment Duration10 months
Correspondence Address47 Esplanade
Jersey
JE1 0BD
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameRichard Gordon Atkinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2005)
RoleChief Financial Officer
Correspondence Address100 Grace Church Street
Rye
New York
10580
United States
Secretary NameJohn Redpath
NationalityBritish
StatusResigned
Appointed06 September 2005(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameMr Howard Norman Rosen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address858 Wickam Way
Ridgewood
New Jersey 07450
Foreign
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 November 2015)
RoleCompany Director
Correspondence Address40 East 88th Street
Apartment 6b
New York
Ny 10128
United States
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN
Director NameMrs Denise Margaret Mair
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehouse Farm Oast School Lane
Higham
Kent
ME3 7JH
Director NameMr Jeffrey John Bairstow
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2013(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Charles Lloyd Meredith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Stephen John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
New Fetter Lane, Suite 1200
London
EC4A 3BF
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Christopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Joanne Sarah McNamara
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 September 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Adrian Edward Cook
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Director NameMr Nima Abrishamchian
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Henry Charles Shearer
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Leadenhall Street
London
EC3V 4AB
Director NameMrs Alison Jane Lambert
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leadenhall Building Leadenhall Street
London
EC3V 4AB
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed24 August 2016(11 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 June 2023)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitetimeincuk.com
Telephone020 31485000
Telephone regionLondon

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ipc Magazines Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,677,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

30 October 2019Delivered on: 1 November 2019
Persons entitled: Wells Fargo Bank N.A., London Branch Acting as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
30 October 2019Delivered on: 31 October 2019
Persons entitled: Wells Fargo Bank N.A., London Branch Acting as Security Trustee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2018Delivered on: 9 November 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)

Classification: A registered charge
Outstanding

Filing History

8 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 June 2023Appointment of Crestbridge Corporate Services Limited as a secretary on 20 June 2023 (2 pages)
21 June 2023Termination of appointment of Crestbridge Uk Limited as a secretary on 20 June 2023 (1 page)
1 June 2023Termination of appointment of Ann Mary Hodgetts as a director on 22 May 2023 (1 page)
1 June 2023Appointment of Mr Jay Drexler as a director on 26 May 2023 (2 pages)
27 April 2023Accounts for a small company made up to 31 December 2022 (17 pages)
9 November 2022Termination of appointment of Alison Jane Lambert as a director on 1 October 2022 (1 page)
9 November 2022Appointment of Mrs Deborah Louise Green as a director on 9 November 2022 (2 pages)
9 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
28 July 2022Termination of appointment of Henry Charles Shearer as a director on 19 July 2022 (1 page)
7 April 2022Accounts for a small company made up to 31 December 2021 (17 pages)
3 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
28 July 2021Accounts for a small company made up to 31 December 2020 (18 pages)
28 July 2021Appointment of Ms Alison Jane Lambert as a director on 20 July 2021 (2 pages)
17 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 January 2020Appointment of Mr Michael Peter Newman as a director on 31 December 2019 (2 pages)
13 January 2020Appointment of Mr Michael Chadburn as a director on 31 December 2019 (2 pages)
13 January 2020Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Nima Abrishamchian as a director on 31 December 2019 (1 page)
29 November 2019Satisfaction of charge 055419540002 in full (4 pages)
29 November 2019Satisfaction of charge 055419540001 in full (4 pages)
18 November 2019Appointment of Miss Ann Mary Hodgetts as a director on 18 November 2019 (2 pages)
18 November 2019Termination of appointment of Adrian Edward Cook as a director on 18 November 2019 (1 page)
1 November 2019Registration of charge 055419540004, created on 30 October 2019 (46 pages)
31 October 2019Registration of charge 055419540003, created on 30 October 2019 (27 pages)
11 October 2019Notification of Minister for Finance as a person with significant control on 20 September 2018 (2 pages)
10 October 2019Cessation of Blue Fin Propco (Uk) Limited as a person with significant control on 20 September 2018 (1 page)
10 October 2019Notification of Blue Fin Investor (Uk) Llp as a person with significant control on 20 September 2018 (2 pages)
11 September 2019Termination of appointment of Christopher Philip Carter Keall as a director on 19 July 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
16 May 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 March 2019Appointment of Mr Henry Charles Shearer as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Joanne Sarah Mcnamara as a director on 25 March 2019 (1 page)
25 March 2019Termination of appointment of Alison Jane Lambert as a director on 25 March 2019 (1 page)
27 February 2019Secretary's details changed for Crestbridge Uk Limited on 8 February 2018 (1 page)
9 November 2018Registration of charge 055419540002, created on 31 October 2018 (34 pages)
11 October 2018Termination of appointment of Claudia Ann Wallace as a director on 14 September 2018 (1 page)
11 October 2018Appointment of Mr Nima Abrishamchian as a director on 14 September 2018 (2 pages)
13 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
4 July 2018Appointment of Mr Adrian Edward Cook as a director on 3 July 2018 (2 pages)
4 July 2018Appointment of Ms Joanne Sarah Mcnamara as a director on 15 March 2017 (2 pages)
20 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 18 March 2018 (1 page)
20 June 2018Appointment of Ms Claudia Ann Wallace as a director on 20 June 2018 (2 pages)
8 February 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 8 February 2018 (2 pages)
8 February 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 8 Sackville Street London W1S 3DG on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2017 (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
16 December 2016Amended full accounts made up to 31 December 2015 (16 pages)
16 December 2016Amended full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2016Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016 (2 pages)
25 August 2016Appointment of Crestbridge Uk Limited as a secretary on 24 August 2016 (2 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 June 2016Resolutions
  • RES13 ‐ Facility agreement 24/11/2015
(1 page)
17 June 2016Resolutions
  • RES13 ‐ Facility agreement 24/11/2015
(1 page)
5 May 2016Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF England to 30 Charles Ii Street London SW1Y 4AE on 5 May 2016 (2 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Company name changed ipc group property management LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(2 pages)
8 December 2015Company name changed ipc group property management LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-24
(2 pages)
6 December 2015Termination of appointment of Stephen John May as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Lauren Ezrol Klein as a secretary on 24 November 2015 (1 page)
6 December 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Charles Lloyd Meredith as a director on 24 November 2015 (1 page)
6 December 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 24 November 2015 (2 pages)
6 December 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Marcus Alvin Rich as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Stephen John May as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Lauren Ezrol Klein as a secretary on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Charles Lloyd Meredith as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Marcus Alvin Rich as a director on 24 November 2015 (1 page)
6 December 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 24 November 2015 (2 pages)
6 December 2015Termination of appointment of Jeffrey John Bairstow as a director on 24 November 2015 (1 page)
6 December 2015Termination of appointment of Jeffrey John Bairstow as a director on 24 November 2015 (1 page)
4 December 2015Appointment of Christopher Philip Carter Keall as a director on 24 November 2015 (2 pages)
4 December 2015Appointment of Christopher Philip Carter Keall as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Mrs Alison Jane Lambert as a director on 24 November 2015 (2 pages)
3 December 2015Appointment of Mrs Alison Jane Lambert as a director on 24 November 2015 (2 pages)
26 November 2015Registration of charge 055419540001, created on 24 November 2015 (36 pages)
26 November 2015Registration of charge 055419540001, created on 24 November 2015 (36 pages)
24 November 2015Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 24 November 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to 6 New Street Square New Fetter Lane, Suite 1200 London EC4A 3BF on 9 September 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (9 pages)
14 August 2015Full accounts made up to 31 December 2014 (9 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(5 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Jeffrey John Bairstow on 1 July 2015 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
23 October 2014Appointment of Mr Stephen John May as a director on 13 October 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (9 pages)
6 October 2014Full accounts made up to 31 December 2013 (9 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
29 July 2014Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014 (1 page)
24 July 2014Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page)
24 July 2014Termination of appointment of Denise Margaret Mair as a director on 18 July 2014 (1 page)
17 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU England on 17 July 2014 (1 page)
17 July 2014Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014 (2 pages)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014 (2 pages)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director on 18 March 2014 (2 pages)
26 March 2014Appointment of Mr Marcus Alvin Rich as a director (2 pages)
7 January 2014Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013 (1 page)
7 January 2014Termination of appointment of Sally Williams as a secretary (1 page)
7 January 2014Termination of appointment of Sally Jane Williams as a secretary on 31 December 2013 (1 page)
9 October 2013Appointment of Jeffrey John Bairstow as a director on 2 October 2013 (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director (3 pages)
9 October 2013Appointment of Jeffrey John Bairstow as a director on 2 October 2013 (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
11 September 2013Termination of appointment of Howard Averill as a director on 3 September 2013 (1 page)
11 September 2013Termination of appointment of Howard Averill as a director (1 page)
11 September 2013Termination of appointment of Howard Averill as a director on 3 September 2013 (1 page)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
15 May 2013Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages)
15 May 2013Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
30 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5) 18/04/2013
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
11 April 2011Appointment of Denise Margaret Mair as a director (3 pages)
11 April 2011Appointment of Denise Margaret Mair as a director (3 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (9 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
2 November 2009Full accounts made up to 31 December 2008 (8 pages)
2 November 2009Full accounts made up to 31 December 2008 (8 pages)
5 August 2009Director's change of particulars / sylvia auton / 31/12/2008 (1 page)
5 August 2009Director's change of particulars / sylvia auton / 31/12/2008 (1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
27 June 2007Full accounts made up to 31 December 2006 (9 pages)
27 June 2007Full accounts made up to 31 December 2006 (9 pages)
6 June 2007Registered office changed on 06/06/07 from: kings reach tower stamford street london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: kings reach tower stamford street london SE1 9LS (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Return made up to 22/08/06; full list of members (3 pages)
30 August 2006Return made up to 22/08/06; full list of members (3 pages)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
15 September 2005New director appointed (3 pages)
15 September 2005New director appointed (3 pages)
2 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
2 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
22 August 2005Incorporation (17 pages)
22 August 2005Incorporation (17 pages)