Company NameEastbrook Facilities Holdings 2 Limited
DirectorsMark Jonathan Knight and Josh Callum Bond
Company StatusActive
Company Number05569421
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Previous NameIntercede 2073 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Jonathan Knight
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Josh Callum Bond
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(18 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed08 December 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameVictoria Louise Bradley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameMr Thomas Justin Haga
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(6 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 September 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(12 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.1m at £1Elbon Holdings (1) LTD
92.62%
Ordinary B
90k at £1Elbon Holdings (1) LTD
7.38%
Ordinary A

Financials

Year2014
Net Worth£9,705,117
Current Liabilities£314,507

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

19 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 July 2011Delivered on: 10 August 2011
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2009Delivered on: 22 May 2009
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Supplemental deed to debenture dated 23 december 2005 and
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, the accounts, see image for full details.
Fully Satisfied
19 December 2007Delivered on: 28 December 2007
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 November 2007Delivered on: 23 November 2007
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the accounts and all monies standing to the credit of the accounts from time to time. See the mortgage charge document for full details.
Fully Satisfied
21 December 2006Delivered on: 29 December 2006
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)

Classification: Supplemental deed to debenture dated 23 december 2005
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts the receivables all rights under any interest rate hedging arrangements all goodwill and uncalled capital all shares all investments all intellectual property any letter of credit and the benefit of all licences. Assigns all insurances the relevant documents the accounts and all other receivables. By way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 31 January 2006
Satisfied on: 7 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the accounts and all monies standing to the credit of the accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (77 pages)
1 February 2023Termination of appointment of Peter John Sheldrake as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Mark Jonathan Knight as a director on 31 January 2023 (2 pages)
27 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (69 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (131 pages)
24 November 2020Full accounts made up to 31 December 2019 (72 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (66 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (69 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
5 June 2017Full accounts made up to 31 December 2016 (59 pages)
5 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (58 pages)
23 August 2016Full accounts made up to 31 December 2015 (58 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,220,100
(6 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,220,100
(6 pages)
7 September 2015Satisfaction of charge 6 in full (1 page)
7 September 2015Satisfaction of charge 3 in full (1 page)
7 September 2015Satisfaction of charge 6 in full (1 page)
7 September 2015Satisfaction of charge 5 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
7 September 2015Satisfaction of charge 4 in full (1 page)
7 September 2015Satisfaction of charge 3 in full (1 page)
7 September 2015Satisfaction of charge 5 in full (1 page)
7 September 2015Satisfaction of charge 1 in full (1 page)
7 September 2015Satisfaction of charge 2 in full (2 pages)
7 September 2015Satisfaction of charge 2 in full (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
23 June 2015Registration of charge 055694210008, created on 19 June 2015 (31 pages)
23 June 2015Registration of charge 055694210008, created on 19 June 2015 (31 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 December 2014Registration of charge 055694210007, created on 19 December 2014 (59 pages)
29 December 2014Registration of charge 055694210007, created on 19 December 2014 (59 pages)
3 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,220,100
(6 pages)
3 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,220,100
(6 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,220,100
(5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,220,100
(5 pages)
1 May 2013Full accounts made up to 31 December 2012 (15 pages)
1 May 2013Full accounts made up to 31 December 2012 (15 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
25 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Thomas Haga as a director (1 page)
10 September 2012Termination of appointment of Thomas Haga as a director (1 page)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
5 March 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
5 March 2012Appointment of Mr Thomas Justin Haga as a director (2 pages)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
19 December 2011Termination of appointment of Victoria Bradley as a director (1 page)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2011Memorandum and Articles of Association (10 pages)
18 July 2011Memorandum and Articles of Association (10 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
26 October 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (2 pages)
26 October 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
26 October 2010Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 26 October 2010 (1 page)
26 October 2010Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 26 October 2010 (1 page)
26 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 31 December 2009 (15 pages)
6 May 2010Full accounts made up to 31 December 2009 (15 pages)
10 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 May 2009Director appointed victoria bradley (2 pages)
28 May 2009Director appointed victoria bradley (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (25 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (25 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 james`s street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 james`s street london SW1A 1ES (1 page)
6 November 2008Full accounts made up to 31 December 2007 (15 pages)
6 November 2008Full accounts made up to 31 December 2007 (15 pages)
4 November 2008Return made up to 21/09/08; full list of members (4 pages)
4 November 2008Return made up to 21/09/08; full list of members (4 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
28 December 2007Particulars of mortgage/charge (8 pages)
28 December 2007Particulars of mortgage/charge (8 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 January 2007Resolutions
  • RES13 ‐ Re phase ii restructuri 21/12/06
(1 page)
25 January 2007Resolutions
  • RES13 ‐ Re phase ii restructuri 21/12/06
(1 page)
29 December 2006Particulars of mortgage/charge (18 pages)
29 December 2006Particulars of mortgage/charge (18 pages)
17 October 2006Accounting reference date extended from 31/03/06 to 31/12/06 (1 page)
17 October 2006Accounting reference date extended from 31/03/06 to 31/12/06 (1 page)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
9 February 2006Conve 23/01/06 (1 page)
9 February 2006Nc inc already adjusted 23/01/06 (2 pages)
9 February 2006Ad 23/01/06--------- £ si 1220099@1=1220099 £ ic 1/1220100 (2 pages)
9 February 2006Nc inc already adjusted 23/01/06 (2 pages)
9 February 2006Statement of affairs (11 pages)
9 February 2006Ad 23/01/06--------- £ si 1220099@1=1220099 £ ic 1/1220100 (2 pages)
9 February 2006Statement of affairs (11 pages)
9 February 2006Conve 23/01/06 (1 page)
6 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
31 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006New director appointed (5 pages)
4 January 2006New director appointed (3 pages)
4 January 2006New director appointed (5 pages)
4 January 2006New director appointed (3 pages)
28 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
28 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Memorandum and Articles of Association (10 pages)
19 December 2005Director resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 December 2005Memorandum and Articles of Association (10 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2005Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 November 2005Company name changed intercede 2073 LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed intercede 2073 LIMITED\certificate issued on 16/11/05 (2 pages)
21 September 2005Incorporation (27 pages)
21 September 2005Incorporation (27 pages)