London
EC2V 8AE
Director Name | Mr Matthew Walton Knight |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 September 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carey Lane London EC2V 8AE |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2007) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 60 Rue Escudier Boulogne-Billancourt 92100 France |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Perrymead Street London SW6 3SP |
Secretary Name | Mr Robert Edward Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Perrymead Street London SW6 3SP |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 May 2007) |
Role | Director Principal |
Country of Residence | United States |
Correspondence Address | 7602 Brittany Park Street Fall Church Virginia 22043 United States |
Director Name | Mr James Hendry Riddell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Clearwater House Langley Waterside Beckenham Kent BR3 3GD |
Director Name | Mr Andrew John Reynolds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 July 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | The Portobello Arms Chartridge Lane Chartridge Chesham Buckinghamshire HP5 2TF |
Secretary Name | Mr James Hendry Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Clearwater House Langley Waterside Beckenham Kent BR3 3GD |
Director Name | Mr Simon Philip Jenner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2012) |
Role | Property |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage Crampshaw Lane Ashtead Surrey KT21 2UD |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Mr Ian James Palmer Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Old Burlington Street London W1S 3AE |
Director Name | Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cornwall Grove London W4 2LB |
Director Name | Ross Blair |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Queensbury House 3 Old Burlington Street London W1S 3AE |
Director Name | Heather Ann Paduck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 2016) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Johannes Thomas Roman Haug |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2018) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Nicholas George Moldon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 September 2022) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carey Lane London EC2V 8AE |
Director Name | Lauren Frances Sullivan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Pembroke Real Estate, Inc 255 State Street Boston Ma 02109 |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2013) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Real property and intellectual property rights each as defined in the charge. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: F/H property t/no NGL324467 and l/h t/no NGL830330 k/a 1-11 hay hill and 1, 1A and 2 grafton street, berkeley square, london. Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: The real property of the chargor as defined in the charge and including: the freehold property with title number NGL324467 and the leasehold property with title number NGL830330 known as 1-11 hay hill and 1, 1A and 2 grafton street, berkeley square, london W1S 4EA.. See the charge for more details. Outstanding |
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Real property and intellectual property rights each as defined in the charge. Notification of addition to or amendment of charge. Outstanding |
3 February 2011 | Delivered on: 18 February 2011 Satisfied on: 7 March 2013 Persons entitled: Abbey National Treasury Services PLC Classification: Charge over accounts 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: By way of first fixed charge the accounts, the deposit and all interest. See image for full details. Fully Satisfied |
26 July 2007 | Delivered on: 9 August 2007 Satisfied on: 7 March 2013 Persons entitled: Abbey National Treasury Services PLC Classification: Charge over accounts Secured details: All monies due or to become due from the company acting in its capacity as general partner of hevaf grafton limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the accounts,the deposit. See the mortgage charge document for full details. Fully Satisfied |
26 July 2007 | Delivered on: 7 August 2007 Satisfied on: 7 March 2013 Persons entitled: Abbey National Treasury Services PLC Classification: Debenture Secured details: All monies due or to become due from the company acting in its capacity as general partner of hevaf grafton limited partnership to the chargee 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 |
26 July 2007 | Delivered on: 7 August 2007 Satisfied on: 7 March 2013 Persons entitled: Abbey National Treasuey Services PLC Classification: Debenture 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: 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 |
26 July 2007 | Delivered on: 7 August 2007 Satisfied on: 7 March 2013 Persons entitled: Abbey National Treasury Services PLC Classification: Assignation of rents 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: All the rights, titles, benefits and interests, whether present or future, of the chargor to the rents. See the mortgage charge document for full details. Fully Satisfied |
26 July 2007 | Delivered on: 7 August 2007 Satisfied on: 7 March 2013 Persons entitled: Abbey National Treasury Services PLC Classification: Legal charge 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: 1 grafton street london t/nos ngl 324467 and ngl 830330. see the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 10 January 2006 Satisfied on: 2 June 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1-2 grafton stree and 1-11 hay hill london t/no NGL324467 and l/h property k/a 1-2 grafton street and 1-11 hay hill london t/no NGL830330 its interest in any present and future licences,the rental income,all present and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible property,any investment. See the mortgage charge document for full details. Fully Satisfied |
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (28 pages) |
---|---|
3 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
16 September 2022 | Termination of appointment of Nicholas George Moldon as a director on 15 September 2022 (1 page) |
16 September 2022 | Appointment of Mr. Matthew Walton Knight as a director on 15 September 2022 (2 pages) |
6 May 2022 | Accounts for a small company made up to 31 December 2021 (36 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (36 pages) |
5 November 2020 | Director's details changed for Sarah Margaret Parker on 5 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
5 November 2020 | Director's details changed for Mr Nicholas George Moldon on 5 November 2020 (2 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (55 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (36 pages) |
1 August 2018 | Registration of charge 056084980012, created on 27 July 2018 (19 pages) |
31 July 2018 | Registration of charge 056084980011, created on 27 July 2018 (18 pages) |
26 April 2018 | Termination of appointment of Johannes Thomas Roman Haug as a director on 24 April 2018 (1 page) |
10 April 2018 | Appointment of Sarah Margaret Parker as a director on 6 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Lauren Frances Sullivan as a director on 6 April 2018 (1 page) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (35 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 August 2016 | Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages) |
3 August 2016 | Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page) |
20 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (55 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (55 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Nicholas George Moldon on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Heather Ann Paduck on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Heather Ann Paduck on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Nicholas George Moldon on 1 November 2015 (2 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Nicholas George Moldon on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Heather Ann Paduck on 1 November 2015 (2 pages) |
18 September 2015 | Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page) |
17 September 2015 | Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page) |
9 June 2015 | Amended full accounts made up to 31 December 2014 (33 pages) |
9 June 2015 | Amended full accounts made up to 31 December 2014 (33 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 November 2014 | Resolutions
|
5 November 2014 | Director's details changed for Heather Ann Paduck on 4 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Heather Ann Paduck on 4 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Heather Ann Paduck on 4 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Auditor's resignation (1 page) |
7 May 2014 | Auditor's resignation (1 page) |
29 January 2014 | Appointment of Mr David Douglas Burke as a director (2 pages) |
29 January 2014 | Termination of appointment of Nicholas Moldon as a director (1 page) |
29 January 2014 | Termination of appointment of Nicholas Moldon as a director (1 page) |
29 January 2014 | Appointment of Mr David Douglas Burke as a director (2 pages) |
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
12 July 2013 | Memorandum and Articles of Association (4 pages) |
12 July 2013 | Memorandum and Articles of Association (4 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
2 July 2013 | Registration of charge 056084980010 (37 pages) |
2 July 2013 | Registration of charge 056084980010 (37 pages) |
2 July 2013 | Registration of charge 056084980009 (39 pages) |
2 July 2013 | Registration of charge 056084980009 (39 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Appointment of Heather Ann Paduck as a director (3 pages) |
8 March 2013 | Appointment of Heather Ann Paduck as a director (3 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (30 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (30 pages) |
26 February 2013 | Company name changed hevaf grafton gp LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Termination of appointment of Ross Blair as a director (2 pages) |
26 February 2013 | Termination of appointment of Ian Brown as a director (2 pages) |
26 February 2013 | Termination of appointment of Ian Brown as a director (2 pages) |
26 February 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
26 February 2013 | Company name changed hevaf grafton gp LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Appointment of Mr Johannes Thomas Roman Haug as a director (3 pages) |
26 February 2013 | Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 26 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
26 February 2013 | Appointment of Mr Johannes Thomas Roman Haug as a director (3 pages) |
26 February 2013 | Change of name notice (2 pages) |
26 February 2013 | Termination of appointment of Ross Blair as a director (2 pages) |
26 February 2013 | Appointment of Mr Nicholas George Moldon as a director (3 pages) |
26 February 2013 | Appointment of Mr Nicholas George Moldon as a director (3 pages) |
26 February 2013 | Change of name notice (2 pages) |
26 February 2013 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 26 February 2013 (2 pages) |
6 January 2013 | Termination of appointment of Simon Jenner as a director (2 pages) |
6 January 2013 | Termination of appointment of Simon Jenner as a director (2 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (15 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (15 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (15 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Second filing of AP01 previously delivered to Companies House
|
28 November 2011 | Second filing of AP01 previously delivered to Companies House
|
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (33 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (33 pages) |
10 August 2011 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages) |
10 August 2011 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages) |
10 August 2011 | Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages) |
4 August 2011 | Termination of appointment of Andrew Reynolds as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Reynolds as a director (2 pages) |
4 August 2011 | Appointment of Ross Blair as a director
|
4 August 2011 | Appointment of Ross Blair as a director
|
18 February 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (15 pages) |
20 August 2010 | Termination of appointment of Stephen Musgrave as a director (2 pages) |
20 August 2010 | Termination of appointment of Stephen Musgrave as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (32 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (32 pages) |
19 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (16 pages) |
19 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (16 pages) |
19 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (16 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (32 pages) |
6 July 2009 | Appointment terminated director peter holden (1 page) |
6 July 2009 | Appointment terminated director peter holden (1 page) |
23 March 2009 | Director appointed peter gerald holden (2 pages) |
23 March 2009 | Director appointed peter gerald holden (2 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (6 pages) |
12 December 2008 | Return made up to 01/11/08; full list of members (6 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (30 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (30 pages) |
29 July 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from queensberry house 3 old burlington street london W1S 3AE (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from, queensberry house, 3 old burlington street, london, W1S 3AE (1 page) |
29 July 2008 | Return made up to 01/11/07; full list of members (5 pages) |
29 July 2008 | Return made up to 01/11/07; full list of members (5 pages) |
29 July 2008 | Secretary appointed abogado nominees LIMITED (2 pages) |
15 July 2008 | Appointment terminated secretary james riddell (1 page) |
15 July 2008 | Appointment terminated secretary james riddell (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: queensberry house, 3 old burlington street, london, W1S 3AE (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: queensberry house 3 old burlington street london W1S 3AE (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
15 January 2008 | Simon jenner appointed as direct (1 page) |
15 January 2008 | Simon jenner appointed as direct (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
9 August 2007 | Particulars of mortgage/charge (4 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Nc inc already adjusted 20/07/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
8 August 2007 | Ad 20/07/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
8 August 2007 | Nc inc already adjusted 20/07/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Ad 20/07/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
7 August 2007 | Particulars of mortgage/charge (9 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (9 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
7 August 2007 | Particulars of mortgage/charge (7 pages) |
4 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 July 2007 | Accounting reference date shortened from 25/05/08 to 31/12/07 (1 page) |
10 July 2007 | Accounting reference date shortened from 25/05/08 to 31/12/07 (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/07 to 25/05/07 (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/07 to 25/05/07 (1 page) |
21 June 2007 | Company name changed cerep west end gp LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed cerep west end gp LIMITED\certificate issued on 21/06/07 (2 pages) |
16 June 2007 | Auditor's resignation (1 page) |
16 June 2007 | Auditor's resignation (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | Secretary resigned;director resigned (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New secretary appointed;new director appointed (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (3 pages) |
14 June 2007 | New secretary appointed;new director appointed (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o the carlyle group, lansdowne house, 57 berkeley square, london W1J 6ER (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o the carlyle group lansdowne house 57 berkeley square london W1J 6ER (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
28 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (23 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (23 pages) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2006 | Particulars of mortgage/charge (8 pages) |
10 January 2006 | Particulars of mortgage/charge (8 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
14 December 2005 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
14 December 2005 | New director appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
12 December 2005 | Memorandum and Articles of Association (11 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Memorandum and Articles of Association (11 pages) |
12 December 2005 | Resolutions
|
2 December 2005 | Company name changed precis (2568) LIMITED\certificate issued on 02/12/05 (3 pages) |
2 December 2005 | Company name changed precis (2568) LIMITED\certificate issued on 02/12/05 (3 pages) |
1 November 2005 | Incorporation (15 pages) |
1 November 2005 | Incorporation (15 pages) |