Company NameRigphone Limited
Company StatusDissolved
Company Number05591740
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 7 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2018(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameAmanda Jane Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2022(16 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 03 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(11 years, 1 month after company formation)
Appointment Duration6 years (closed 03 January 2023)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NamePatrick Lionel Vaughan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Farm
Trumpet Hill Road
Reigate
Surrey
RH2 8QY
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleChairman & Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed02 November 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(9 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(6 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 2022)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.britishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
21 September 2022Application to strike the company off the register (3 pages)
17 August 2022Termination of appointment of Gavin Bergin as a director on 17 August 2022 (1 page)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Amanda Jane Jones as a director on 18 March 2022 (2 pages)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 December 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
22 August 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 May 2018Appointment of Mr Bruce Michael James as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 26 April 2018 (1 page)
2 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
2 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 26 April 2018 (2 pages)
2 May 2018Appointment of Mr Charles John Middleton as a director on 26 April 2018 (2 pages)
2 May 2018Termination of appointment of Nigel Mark Webb as a director on 26 April 2018 (1 page)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(8 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(9 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(9 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 October 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
14 October 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
14 October 2013Director's details changed for Lucinda Margaret Bell on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(8 pages)
14 October 2013Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(8 pages)
14 October 2013Director's details changed for Mr Nigel Mark Webb on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mrs Sarah Morrell Barzycki on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Nigel Mark Webb on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Lucinda Margaret Bell on 14 October 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
15 October 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
15 October 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
31 October 2011Termination of appointment of Andrew Jones as a director (1 page)
31 October 2011Termination of appointment of Andrew Jones as a director (1 page)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (16 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (16 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
22 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
23 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
8 December 2008Return made up to 13/10/08; full list of members (5 pages)
8 December 2008Return made up to 13/10/08; full list of members (5 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
17 October 2007Return made up to 13/10/07; full list of members (3 pages)
11 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 August 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
4 January 2007Return made up to 13/10/06; full list of members (4 pages)
4 January 2007Return made up to 13/10/06; full list of members (4 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
7 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
7 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2005Memorandum and Articles of Association (10 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2005Registered office changed on 14/11/05 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
14 November 2005Registered office changed on 14/11/05 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
14 November 2005Memorandum and Articles of Association (10 pages)
14 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005New director appointed (1 page)
3 November 2005Registered office changed on 03/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 2005New director appointed (1 page)
13 October 2005Incorporation (17 pages)
13 October 2005Incorporation (17 pages)