Canary Wharf
London
E14 5AB
Director Name | Mr John Edward Carver |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Ms Katy Jo Kingston |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Secretary Name | Mr Jeremy Justin Turner |
---|---|
Status | Current |
Appointed | 06 December 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Ian John Benham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Maurice John Martin Philips |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 64a Marlborough Place St Johns Wood London NW8 0PL |
Secretary Name | David Jonathan Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 50 Charles Lane London NW8 7SB |
Director Name | David Jonathan Philips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 year after company formation) |
Appointment Duration | 1 month (resigned 07 December 2006) |
Role | Solicitor |
Correspondence Address | 50 Charles Lane London NW8 7SB |
Secretary Name | Catherine Mary Woodgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 year after company formation) |
Appointment Duration | 1 month (resigned 07 December 2006) |
Role | Solicitor |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | David Jonathan Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ainger Road London NW3 3AR |
Secretary Name | Anthony Jonathan Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Griffiths Road Wimbledon London SW19 1ST |
Director Name | David Jonathan Philips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 29 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ainger Road London NW3 3AR |
Director Name | A Peter Anderson Ii |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2019) |
Role | Real Estate Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Anthony James Sidney Jordan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2020) |
Role | Managing Director - Development |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor One Canada Square Canada Wharf London E14 5AB |
Secretary Name | Ms Caroline Elizabeth Hillsdon |
---|---|
Status | Resigned |
Appointed | 17 July 2020(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 2023) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | Mr Andrew Stewart James Daffern |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | canarywharf.com |
---|
Registered Address | 30th Floor One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Canary Wharf Nfla Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
22 March 2023 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 7 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
8 April 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 11 October 2023 (1 page) |
13 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 8 September 2023 (1 page) |
8 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
23 June 2023 | Appointment of Mr Ian Benham as a director on 16 June 2023 (2 pages) |
24 March 2023 | Registration of charge 056049890008, created on 22 March 2023 (62 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
6 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
6 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 6 December 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
12 July 2021 | Termination of appointment of George Iacobescu as a director on 1 July 2021 (1 page) |
26 May 2021 | Termination of appointment of Russell James John Lyons as a director on 21 May 2021 (1 page) |
14 May 2021 | Appointment of Katy Jo Kingston as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Andrew Stewart James Daffern as a director on 6 May 2021 (2 pages) |
14 May 2021 | Appointment of Rebecca Jane Worthington as a director on 6 May 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
12 August 2020 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 (1 page) |
7 August 2020 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 (1 page) |
31 July 2020 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 (2 pages) |
15 April 2020 | Appointment of Mr John Edward Carver as a director on 31 March 2020 (2 pages) |
9 April 2020 | Termination of appointment of Anthony James Sidney Jordan as a director on 31 March 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of a director (1 page) |
3 January 2020 | Appointment of Shoaib Z Khan as a director on 31 December 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 August 2017 | Registration of charge 056049890007, created on 26 July 2017 (34 pages) |
7 August 2017 | Registration of charge 056049890006, created on 26 July 2017 (24 pages) |
7 August 2017 | Registration of charge 056049890006, created on 26 July 2017 (24 pages) |
7 August 2017 | Registration of charge 056049890007, created on 26 July 2017 (34 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 March 2016 | Memorandum and Articles of Association (9 pages) |
11 March 2016 | Memorandum and Articles of Association (9 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Resolutions
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Sir George Iacobescu on 19 October 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sir George Iacobescu on 1 July 2015 (2 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 5 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 July 2014 | Satisfaction of charge 5 in full (4 pages) |
24 July 2014 | Satisfaction of charge 3 in full (4 pages) |
24 July 2014 | Satisfaction of charge 4 in full (4 pages) |
24 July 2014 | Satisfaction of charge 2 in full (4 pages) |
24 July 2014 | Satisfaction of charge 3 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Appointment of Mr Anthony James Sidney Jordan as a director (4 pages) |
12 June 2012 | Appointment of Mr Anthony James Sidney Jordan as a director (4 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Appointment of Mr George Iacobescu as a director (3 pages) |
19 March 2012 | Appointment of John Raymond Garwood as a secretary (3 pages) |
19 March 2012 | Appointment of Mr Russell James John Lyons as a director (3 pages) |
19 March 2012 | Termination of appointment of David Philips as a secretary (2 pages) |
19 March 2012 | Appointment of A Peter Anderson Ii as a director (3 pages) |
19 March 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of John Raymond Garwood as a secretary (3 pages) |
19 March 2012 | Termination of appointment of Maurice Philips as a director (2 pages) |
19 March 2012 | Termination of appointment of Anthony Hunt as a secretary (2 pages) |
19 March 2012 | Appointment of A Peter Anderson Ii as a director (3 pages) |
19 March 2012 | Appointment of Mr Russell James John Lyons as a director (3 pages) |
19 March 2012 | Appointment of Mr George Iacobescu as a director (3 pages) |
19 March 2012 | Termination of appointment of Maurice Philips as a director (2 pages) |
19 March 2012 | Termination of appointment of Anthony Hunt as a secretary (2 pages) |
19 March 2012 | Termination of appointment of David Philips as a secretary (2 pages) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Mr Maurice John Martin Philips on 16 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Director's details changed for Mr Maurice John Martin Philips on 16 December 2011 (2 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 November 2009 | Director's details changed for Maurice John Martin Philips on 11 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Maurice John Martin Philips on 11 November 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 May 2009 | Director appointed david philips (3 pages) |
27 May 2009 | Appointment terminated director david philips (1 page) |
27 May 2009 | Appointment terminated director david philips (1 page) |
27 May 2009 | Director appointed david philips (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
8 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (8 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (8 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 February 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 January 2007 | Return made up to 27/10/06; full list of members (6 pages) |
30 January 2007 | Return made up to 27/10/06; full list of members (6 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 41 chalton street london NW1 1JD (1 page) |
17 November 2006 | New director appointed (8 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New director appointed (8 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
27 October 2005 | Incorporation (17 pages) |
27 October 2005 | Incorporation (17 pages) |