Company NameGuidecourt Management Limited
Company StatusActive
Company Number05604989
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shoaib Z Khan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr John Edward Carver
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(14 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMs Katy Jo Kingston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Secretary NameMr Jeremy Justin Turner
StatusCurrent
Appointed06 December 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Ian John Benham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(17 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Maurice John Martin Philips
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 09 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address64a Marlborough Place
St Johns Wood
London
NW8 0PL
Secretary NameDavid Jonathan Philips
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2006)
RoleCompany Director
Correspondence Address50 Charles Lane
London
NW8 7SB
Director NameDavid Jonathan Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year after company formation)
Appointment Duration1 month (resigned 07 December 2006)
RoleSolicitor
Correspondence Address50 Charles Lane
London
NW8 7SB
Secretary NameCatherine Mary Woodgate
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year after company formation)
Appointment Duration1 month (resigned 07 December 2006)
RoleSolicitor
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameDavid Jonathan Philips
NationalityBritish
StatusResigned
Appointed07 November 2006(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ainger Road
London
NW3 3AR
Secretary NameAnthony Jonathan Hunt
NationalityBritish
StatusResigned
Appointed17 May 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Griffiths Road
Wimbledon
London
SW19 1ST
Director NameDavid Jonathan Philips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 29 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Ainger Road
London
NW3 3AR
Director NameA Peter Anderson Ii
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2012(6 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2019)
RoleReal Estate Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AB
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(6 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Russell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(6 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed09 March 2012(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
Director NameMr Anthony James Sidney Jordan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2020)
RoleManaging Director - Development
Country of ResidenceUnited Kingdom
Correspondence Address30th Floor One Canada Square Canada Wharf
London
E14 5AB
Secretary NameMs Caroline Elizabeth Hillsdon
StatusResigned
Appointed17 July 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameMr Andrew Stewart James Daffern
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecanarywharf.com

Location

Registered Address30th Floor One Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Canary Wharf Nfla Limited
100.00%
Ordinary

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 Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

22 March 2023Delivered on: 24 March 2023
Persons entitled: Trimont Real Estate Advisors, U.K., LTD.

Classification: A registered charge
Particulars: Freehold property known as 5 olliffe street, london E14 3NL registered at hm land registry under title number EGL412774; freehold property known as 3 jamestown way, london E14 2DE registered at hm land registry under title number EGL401188; leasehold property known as 82 lockesfield place, london and parking space E14 3AJ registered at hm land registry under title number EGL231364 and freehold property known as 78 barnfield place, london E14 9YB registered at hm land registry under title number EGL232689.
Outstanding
26 July 2017Delivered on: 7 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property as 78 barnfield place, london, E14 9YB, registered at the land registry with title number EGL232689, plus three other properties.. For more details, please refer to the instrument.
Outstanding
26 July 2017Delivered on: 7 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 April 2009Delivered on: 11 April 2009
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: L/H property k/a 94 lovegrove walk london t/no EGL253261 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
19 February 2007Delivered on: 28 February 2007
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
19 February 2007Delivered on: 28 February 2007
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 love grove walk london t/no EGL282430. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 February 2007Delivered on: 28 February 2007
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 love grove walk london t/no EGL252250. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 February 2007Delivered on: 28 February 2007
Satisfied on: 24 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 95 love grove walk london t/no EGL250236. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page)
13 September 2023Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page)
8 September 2023Full accounts made up to 31 December 2022 (19 pages)
23 June 2023Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages)
24 March 2023Registration of charge 056049890008, created on 22 March 2023 (62 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (18 pages)
6 December 2021Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages)
29 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2020 (18 pages)
12 July 2021Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page)
26 May 2021Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page)
14 May 2021Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages)
14 May 2021Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages)
4 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (17 pages)
12 August 2020Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages)
7 August 2020Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page)
7 August 2020Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page)
31 July 2020Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages)
15 April 2020Appointment of Mr John Edward Carver as a director on 31 March 2020 (2 pages)
9 April 2020Termination of appointment of Anthony James Sidney Jordan as a director on 31 March 2020 (1 page)
11 February 2020Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages)
7 January 2020Termination of appointment of a director (1 page)
3 January 2020Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
6 September 2019Full accounts made up to 31 December 2018 (18 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (17 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
12 September 2017Full accounts made up to 31 December 2016 (18 pages)
7 August 2017Registration of charge 056049890007, created on 26 July 2017 (34 pages)
7 August 2017Registration of charge 056049890006, created on 26 July 2017 (24 pages)
7 August 2017Registration of charge 056049890006, created on 26 July 2017 (24 pages)
7 August 2017Registration of charge 056049890007, created on 26 July 2017 (34 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (14 pages)
15 September 2016Full accounts made up to 31 December 2015 (14 pages)
11 March 2016Memorandum and Articles of Association (9 pages)
11 March 2016Memorandum and Articles of Association (9 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution and delivery of documents 02/03/2016
(5 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Execution and delivery of documents 02/03/2016
  • RES13 ‐ Execution and delivery of documents 02/03/2016
(5 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(7 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(7 pages)
19 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages)
9 September 2015Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
6 July 2015Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 5 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
24 July 2014Satisfaction of charge 4 in full (4 pages)
24 July 2014Satisfaction of charge 5 in full (4 pages)
24 July 2014Satisfaction of charge 3 in full (4 pages)
24 July 2014Satisfaction of charge 4 in full (4 pages)
24 July 2014Satisfaction of charge 2 in full (4 pages)
24 July 2014Satisfaction of charge 3 in full (4 pages)
24 July 2014Satisfaction of charge 1 in full (4 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(7 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(7 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
12 June 2012Appointment of Mr Anthony James Sidney Jordan as a director (4 pages)
12 June 2012Appointment of Mr Anthony James Sidney Jordan as a director (4 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 March 2012Appointment of Mr George Iacobescu as a director (3 pages)
19 March 2012Appointment of John Raymond Garwood as a secretary (3 pages)
19 March 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
19 March 2012Termination of appointment of David Philips as a secretary (2 pages)
19 March 2012Appointment of A Peter Anderson Ii as a director (3 pages)
19 March 2012Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 March 2012 (2 pages)
19 March 2012Appointment of John Raymond Garwood as a secretary (3 pages)
19 March 2012Termination of appointment of Maurice Philips as a director (2 pages)
19 March 2012Termination of appointment of Anthony Hunt as a secretary (2 pages)
19 March 2012Appointment of A Peter Anderson Ii as a director (3 pages)
19 March 2012Appointment of Mr Russell James John Lyons as a director (3 pages)
19 March 2012Appointment of Mr George Iacobescu as a director (3 pages)
19 March 2012Termination of appointment of Maurice Philips as a director (2 pages)
19 March 2012Termination of appointment of Anthony Hunt as a secretary (2 pages)
19 March 2012Termination of appointment of David Philips as a secretary (2 pages)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr Maurice John Martin Philips on 16 December 2011 (2 pages)
16 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
16 December 2011Director's details changed for Mr Maurice John Martin Philips on 16 December 2011 (2 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 November 2009Director's details changed for Maurice John Martin Philips on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Maurice John Martin Philips on 11 November 2009 (2 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 May 2009Director appointed david philips (3 pages)
27 May 2009Appointment terminated director david philips (1 page)
27 May 2009Appointment terminated director david philips (1 page)
27 May 2009Director appointed david philips (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 November 2008Return made up to 27/10/08; full list of members (3 pages)
26 November 2008Return made up to 27/10/08; full list of members (3 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 27/10/07; full list of members (7 pages)
8 January 2008Return made up to 27/10/07; full list of members (7 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Secretary's particulars changed (1 page)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (8 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
28 February 2007Particulars of mortgage/charge (8 pages)
28 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 January 2007Return made up to 27/10/06; full list of members (6 pages)
30 January 2007Return made up to 27/10/06; full list of members (6 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page)
7 December 2006Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page)
17 November 2006New director appointed (8 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New director appointed (8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
27 October 2005Incorporation (17 pages)
27 October 2005Incorporation (17 pages)