Company NamePembroke Grafton Gp Limited
DirectorsSarah Margaret Parker and Matthew Walton Knight
Company StatusActive
Company Number05608498
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSarah Margaret Parker
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(12 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameMr Matthew Walton Knight
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed15 September 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2007)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address60 Rue Escudier
Boulogne-Billancourt
92100
France
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perrymead Street
London
SW6 3SP
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2007(1 year, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 May 2007)
RoleDirector Principal
Country of ResidenceUnited States
Correspondence Address7602 Brittany Park Street
Fall Church
Virginia 22043
United States
Director NameMr James Hendry Riddell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Clearwater House
Langley Waterside
Beckenham
Kent
BR3 3GD
Director NameMr Andrew John Reynolds
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 July 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressThe Portobello Arms
Chartridge Lane Chartridge
Chesham
Buckinghamshire
HP5 2TF
Secretary NameMr James Hendry Riddell
NationalityBritish
StatusResigned
Appointed25 May 2007(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Clearwater House
Langley Waterside
Beckenham
Kent
BR3 3GD
Director NameMr Simon Philip Jenner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2012)
RoleProperty
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Crampshaw Lane
Ashtead
Surrey
KT21 2UD
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameMr Ian James Palmer Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 21 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Old Burlington Street
London
W1S 3AE
Director NamePeter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cornwall Grove
London
W4 2LB
Director NameRoss Blair
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQueensbury House 3 Old Burlington Street
London
W1S 3AE
Director NameHeather Ann Paduck
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 July 2016)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Johannes Thomas Roman Haug
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2018)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Nicholas George Moldon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 15 September 2022)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameLauren Frances Sullivan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressPembroke Real Estate, Inc 255 State Street
Boston
Ma 02109
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 February 2013)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£2

Accounts

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

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

28 June 2013Delivered 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 2018Delivered 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 2018Delivered 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 2013Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

15 May 2023Total exemption full accounts made up to 31 December 2022 (28 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
16 September 2022Termination of appointment of Nicholas George Moldon as a director on 15 September 2022 (1 page)
16 September 2022Appointment of Mr. Matthew Walton Knight as a director on 15 September 2022 (2 pages)
6 May 2022Accounts for a small company made up to 31 December 2021 (36 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
7 July 2021Accounts for a small company made up to 31 December 2020 (36 pages)
5 November 2020Director's details changed for Sarah Margaret Parker on 5 November 2020 (2 pages)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr Nicholas George Moldon on 5 November 2020 (2 pages)
25 August 2020Full accounts made up to 31 December 2019 (15 pages)
25 August 2020Full accounts made up to 31 December 2019 (55 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (36 pages)
1 August 2018Registration of charge 056084980012, created on 27 July 2018 (19 pages)
31 July 2018Registration of charge 056084980011, created on 27 July 2018 (18 pages)
26 April 2018Termination of appointment of Johannes Thomas Roman Haug as a director on 24 April 2018 (1 page)
10 April 2018Appointment of Sarah Margaret Parker as a director on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Lauren Frances Sullivan as a director on 6 April 2018 (1 page)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (35 pages)
23 August 2017Full accounts made up to 31 December 2016 (35 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 August 2016Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages)
3 August 2016Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages)
3 August 2016Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page)
3 August 2016Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page)
20 May 2016Full accounts made up to 31 December 2015 (35 pages)
20 May 2016Full accounts made up to 31 December 2015 (55 pages)
20 May 2016Full accounts made up to 31 December 2015 (55 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,002
(5 pages)
3 November 2015Director's details changed for Mr Nicholas George Moldon on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Heather Ann Paduck on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Heather Ann Paduck on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Nicholas George Moldon on 1 November 2015 (2 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,002
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,002
(5 pages)
3 November 2015Director's details changed for Mr Nicholas George Moldon on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Heather Ann Paduck on 1 November 2015 (2 pages)
18 September 2015Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages)
18 September 2015Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages)
17 September 2015Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page)
17 September 2015Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page)
9 June 2015Amended full accounts made up to 31 December 2014 (33 pages)
9 June 2015Amended full accounts made up to 31 December 2014 (33 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
7 November 2014Resolutions
  • RES13 ‐ Accounts approved & other company businessi 09/05/2014
(2 pages)
5 November 2014Director's details changed for Heather Ann Paduck on 4 November 2014 (2 pages)
5 November 2014Director's details changed for Heather Ann Paduck on 4 November 2014 (2 pages)
5 November 2014Director's details changed for Heather Ann Paduck on 4 November 2014 (2 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30,002
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30,002
(4 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 30,002
(4 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 May 2014Auditor's resignation (1 page)
7 May 2014Auditor's resignation (1 page)
29 January 2014Appointment of Mr David Douglas Burke as a director (2 pages)
29 January 2014Termination of appointment of Nicholas Moldon as a director (1 page)
29 January 2014Termination of appointment of Nicholas Moldon as a director (1 page)
29 January 2014Appointment of Mr David Douglas Burke as a director (2 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,002
(4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,002
(4 pages)
19 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 30,002
(4 pages)
12 July 2013Memorandum and Articles of Association (4 pages)
12 July 2013Memorandum and Articles of Association (4 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2013Registration of charge 056084980010 (37 pages)
2 July 2013Registration of charge 056084980010 (37 pages)
2 July 2013Registration of charge 056084980009 (39 pages)
2 July 2013Registration of charge 056084980009 (39 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Appointment of Heather Ann Paduck as a director (3 pages)
8 March 2013Appointment of Heather Ann Paduck as a director (3 pages)
6 March 2013Full accounts made up to 31 December 2012 (30 pages)
6 March 2013Full accounts made up to 31 December 2012 (30 pages)
26 February 2013Company name changed hevaf grafton gp LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
26 February 2013Termination of appointment of Ross Blair as a director (2 pages)
26 February 2013Termination of appointment of Ian Brown as a director (2 pages)
26 February 2013Termination of appointment of Ian Brown as a director (2 pages)
26 February 2013Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
26 February 2013Company name changed hevaf grafton gp LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-21
(2 pages)
26 February 2013Appointment of Mr Johannes Thomas Roman Haug as a director (3 pages)
26 February 2013Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA on 26 February 2013 (2 pages)
26 February 2013Termination of appointment of Abogado Nominees Limited as a secretary (2 pages)
26 February 2013Appointment of Mr Johannes Thomas Roman Haug as a director (3 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Termination of appointment of Ross Blair as a director (2 pages)
26 February 2013Appointment of Mr Nicholas George Moldon as a director (3 pages)
26 February 2013Appointment of Mr Nicholas George Moldon as a director (3 pages)
26 February 2013Change of name notice (2 pages)
26 February 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA on 26 February 2013 (2 pages)
6 January 2013Termination of appointment of Simon Jenner as a director (2 pages)
6 January 2013Termination of appointment of Simon Jenner as a director (2 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (15 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (15 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (15 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (15 pages)
28 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for ross blair.
(5 pages)
28 November 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for ross blair.
(5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (33 pages)
6 October 2011Full accounts made up to 31 December 2010 (33 pages)
10 August 2011Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages)
10 August 2011Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages)
10 August 2011Director's details changed for Mr Ian James Palmer Brown on 1 June 2011 (3 pages)
4 August 2011Termination of appointment of Andrew Reynolds as a director (2 pages)
4 August 2011Termination of appointment of Andrew Reynolds as a director (2 pages)
4 August 2011Appointment of Ross Blair as a director
  • ANNOTATION A second filed AP01 was registered on 28/11/2011.
(4 pages)
4 August 2011Appointment of Ross Blair as a director
  • ANNOTATION A second filed AP01 was registered on 28/11/2011.
(4 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (15 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (15 pages)
20 August 2010Termination of appointment of Stephen Musgrave as a director (2 pages)
20 August 2010Termination of appointment of Stephen Musgrave as a director (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (32 pages)
18 August 2010Full accounts made up to 31 December 2009 (32 pages)
19 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
19 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
19 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
2 October 2009Full accounts made up to 31 December 2008 (32 pages)
2 October 2009Full accounts made up to 31 December 2008 (32 pages)
6 July 2009Appointment terminated director peter holden (1 page)
6 July 2009Appointment terminated director peter holden (1 page)
23 March 2009Director appointed peter gerald holden (2 pages)
23 March 2009Director appointed peter gerald holden (2 pages)
12 December 2008Return made up to 01/11/08; full list of members (6 pages)
12 December 2008Return made up to 01/11/08; full list of members (6 pages)
13 November 2008Full accounts made up to 31 December 2007 (30 pages)
13 November 2008Full accounts made up to 31 December 2007 (30 pages)
29 July 2008Secretary appointed abogado nominees LIMITED (2 pages)
29 July 2008Registered office changed on 29/07/2008 from queensberry house 3 old burlington street london W1S 3AE (1 page)
29 July 2008Registered office changed on 29/07/2008 from, queensberry house, 3 old burlington street, london, W1S 3AE (1 page)
29 July 2008Return made up to 01/11/07; full list of members (5 pages)
29 July 2008Return made up to 01/11/07; full list of members (5 pages)
29 July 2008Secretary appointed abogado nominees LIMITED (2 pages)
15 July 2008Appointment terminated secretary james riddell (1 page)
15 July 2008Appointment terminated secretary james riddell (1 page)
14 February 2008Registered office changed on 14/02/08 from: queensberry house, 3 old burlington street, london, W1S 3AE (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Registered office changed on 14/02/08 from: queensberry house 3 old burlington street london W1S 3AE (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
15 January 2008Simon jenner appointed as direct (1 page)
15 January 2008Simon jenner appointed as direct (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007Nc inc already adjusted 20/07/07 (1 page)
8 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 August 2007Ad 20/07/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
8 August 2007Nc inc already adjusted 20/07/07 (1 page)
8 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007Ad 20/07/07--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
7 August 2007Particulars of mortgage/charge (9 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (9 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
4 August 2007Declaration of assistance for shares acquisition (13 pages)
4 August 2007Declaration of assistance for shares acquisition (13 pages)
10 July 2007Accounting reference date shortened from 25/05/08 to 31/12/07 (1 page)
10 July 2007Accounting reference date shortened from 25/05/08 to 31/12/07 (1 page)
6 July 2007Accounting reference date shortened from 30/06/07 to 25/05/07 (1 page)
6 July 2007Accounting reference date shortened from 30/06/07 to 25/05/07 (1 page)
21 June 2007Company name changed cerep west end gp LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed cerep west end gp LIMITED\certificate issued on 21/06/07 (2 pages)
16 June 2007Auditor's resignation (1 page)
16 June 2007Auditor's resignation (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned;director resigned (1 page)
14 June 2007Secretary resigned;director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New secretary appointed;new director appointed (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New secretary appointed;new director appointed (3 pages)
13 June 2007Registered office changed on 13/06/07 from: c/o the carlyle group, lansdowne house, 57 berkeley square, london W1J 6ER (1 page)
13 June 2007Registered office changed on 13/06/07 from: c/o the carlyle group lansdowne house 57 berkeley square london W1J 6ER (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
28 December 2006Return made up to 01/11/06; full list of members (7 pages)
28 December 2006Return made up to 01/11/06; full list of members (7 pages)
20 December 2006Full accounts made up to 30 June 2006 (23 pages)
20 December 2006Full accounts made up to 30 June 2006 (23 pages)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Particulars of mortgage/charge (8 pages)
10 January 2006Particulars of mortgage/charge (8 pages)
14 December 2005Director resigned (1 page)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed;new director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
14 December 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
14 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
13 December 2005Registered office changed on 13/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
12 December 2005Memorandum and Articles of Association (11 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2005Memorandum and Articles of Association (11 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Company name changed precis (2568) LIMITED\certificate issued on 02/12/05 (3 pages)
2 December 2005Company name changed precis (2568) LIMITED\certificate issued on 02/12/05 (3 pages)
1 November 2005Incorporation (15 pages)
1 November 2005Incorporation (15 pages)