London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Douglas Philip Bradford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Chartere Surveyor |
Country of Residence | England |
Correspondence Address | 47 Grove Avenue Muswell Hill London N10 2AL |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Taxation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mulberry Close Gidea Park Romford Essex RM2 6DX |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Michael Donald Barrie |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 New Road Welwyn Hertfordshire AL6 0AE |
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Little Houghton Northampton NN7 1AJ |
Director Name | Mr Paul Alexander Edwards |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chiff Chaffs Aldershot Road Pirbright Surrey GU24 0DJ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Adventure Hewshott Lane Liphook Hampshire GU30 7SU |
Director Name | Mr Corin Leonard Thoday |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Rosemary Hillier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2010) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Manmeet Matharu |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1A 2NF |
Director Name | Mr Andrew Peter Jeanes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2012) |
Role | Real Estate Investment Manager |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moorfield Group Limited Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Secretary Name | Mrs Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 31 January 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.landg.com |
---|---|
Telephone | 01737 370370 |
Telephone region | Redhill |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
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 | 2013 |
---|---|
Turnover | £38 |
Net Worth | £757 |
Current Liabilities | £15 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
31 January 2012 | Delivered on: 6 February 2012 Satisfied on: 21 August 2014 Persons entitled: Cbre Loan Servicing Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 January 2012 | Delivered on: 6 February 2012 Satisfied on: 21 August 2014 Persons entitled: Cbre Loan Servicing Limited Classification: Assignment of limited partnership interest Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, share and interest from time to time in and to the capital and assets of the second borrower, the deed of limited partnership and all related rights see image for full details. Fully Satisfied |
20 January 2009 | Delivered on: 29 January 2009 Persons entitled: Eurohypo Ag, London Branch Classification: A supplemental charge Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional property all the freehold and/or leasehold property being land to the south of gretton brook road and to the east of mitchell road corby t/nos. NN140610, NN213475, NN131728 and NN176131. Outstanding |
29 August 2008 | Delivered on: 4 September 2008 Persons entitled: Eurohypo Ag Classification: A supplemental charge Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property all of the freehold and/or leasehold property being the land and buildings at severnside business park, avonmouth, bristol being plots 5010 and 5020 t/n gr 291562. the insurance policies and all rental income see image for full details. Outstanding |
13 June 2008 | Delivered on: 20 June 2008 Persons entitled: Eurohypo Ag, London Branch (The Agent) Classification: Supplemental charge Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Additional property being land on the south east side of shepcote lane, sheffield t/no SYK507057 see image for full details. Outstanding |
25 June 2007 | Delivered on: 2 July 2007 Persons entitled: Eurohypo Ag London Branch (The Agent) Classification: A supplemental charge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights to and title and interest from time to time in the additional property and the insurance policies insurance P. see the mortgage charge document for full details. Outstanding |
29 May 2007 | Delivered on: 5 June 2007 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties(The Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
13 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
28 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
28 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
17 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
10 November 2022 | Change of details for Segro Industrial Estates Limited as a person with significant control on 13 November 2019 (2 pages) |
27 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (233 pages) |
27 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
27 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
26 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
26 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
14 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
3 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (48 pages) |
3 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages) |
23 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
3 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (48 pages) |
13 March 2018 | Cessation of Uk Logistics (Jersey) Gp Limited as a person with significant control on 4 January 2017 (1 page) |
13 March 2018 | Notification of Segro Industrial Estates Limited as a person with significant control on 4 January 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (46 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (44 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (44 pages) |
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 September 2015 | Full accounts made up to 31 December 2014 (41 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (41 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 September 2014 | Appointment of Mr Simon Christian Pursey as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Andrew John Pilsworth as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Simon Christian Pursey as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Andrew John Pilsworth as a director on 12 September 2014 (2 pages) |
21 August 2014 | Satisfaction of charge 6 in full (4 pages) |
21 August 2014 | Satisfaction of charge 7 in full (4 pages) |
21 August 2014 | Satisfaction of charge 7 in full (4 pages) |
21 August 2014 | Satisfaction of charge 6 in full (4 pages) |
16 August 2014 | Termination of appointment of Nicholas William John Edwards as a director on 29 July 2014 (2 pages) |
16 August 2014 | Termination of appointment of Nicholas William John Edwards as a director on 29 July 2014 (2 pages) |
16 August 2014 | Termination of appointment of Graham Robert Sidwell as a director on 29 July 2014 (2 pages) |
16 August 2014 | Termination of appointment of Graham Robert Sidwell as a director on 29 July 2014 (2 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (40 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (40 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (39 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (39 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Termination of appointment of Andrew Pilsworth as a director (1 page) |
12 November 2012 | Termination of appointment of Andrew Pilsworth as a director (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 February 2012 | Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
9 February 2012 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
9 February 2012 | Director's details changed for Mr Nicholas William John Edwards on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
9 February 2012 | Director's details changed for Mr Nicholas William John Edwards on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Nicholas William John Edwards on 9 February 2012 (2 pages) |
9 February 2012 | Appointment of Mr Gareth John Osborn as a director (2 pages) |
9 February 2012 | Appointment of Mr Gareth John Osborn as a director (2 pages) |
8 February 2012 | Appointment of Mr Graham Robert Sidwell as a director (2 pages) |
8 February 2012 | Termination of appointment of Andrew Banks as a director (1 page) |
8 February 2012 | Appointment of Mr Graham Robert Sidwell as a director (2 pages) |
8 February 2012 | Director's details changed for Mr Laurence Yolande Giard on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
8 February 2012 | Termination of appointment of Corin Thoday as a director (1 page) |
8 February 2012 | Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page) |
8 February 2012 | Termination of appointment of Manmeet Matharu as a director (1 page) |
8 February 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
8 February 2012 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
8 February 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
8 February 2012 | Termination of appointment of Manmeet Matharu as a director (1 page) |
8 February 2012 | Termination of appointment of David Grose as a director (1 page) |
8 February 2012 | Termination of appointment of Andrew Jeanes as a director (1 page) |
8 February 2012 | Termination of appointment of David Grose as a director (1 page) |
8 February 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
8 February 2012 | Termination of appointment of Andrew Banks as a director (1 page) |
8 February 2012 | Director's details changed for Mr Laurence Yolande Giard on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
8 February 2012 | Termination of appointment of Paul Edwards as a director (1 page) |
8 February 2012 | Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page) |
8 February 2012 | Director's details changed for Mr Laurence Yolande Giard on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
8 February 2012 | Termination of appointment of Corin Thoday as a director (1 page) |
8 February 2012 | Termination of appointment of Andrew Jeanes as a director (1 page) |
7 February 2012 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 7 February 2012 (1 page) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 7 (41 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 7 (41 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for Mr Paul Edwards on 15 April 2009 (2 pages) |
2 August 2011 | Director's details changed for Mr Paul Edwards on 15 April 2009 (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2010 (1 page) |
7 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8LW on 7 December 2010 (1 page) |
4 October 2010 | Appointment of Manmeet Matharu as a director (2 pages) |
4 October 2010 | Appointment of Manmeet Matharu as a director (2 pages) |
4 October 2010 | Appointment of Andrew Peter Jeanes as a director (2 pages) |
4 October 2010 | Appointment of Andrew Peter Jeanes as a director (2 pages) |
4 October 2010 | Termination of appointment of Rosemary Hillier as a director (1 page) |
4 October 2010 | Termination of appointment of Rosemary Hillier as a director (1 page) |
6 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Appointment of Rosemary Hillier as a director (2 pages) |
9 June 2010 | Appointment of Rosemary Hillier as a director (2 pages) |
8 June 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
8 June 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
3 June 2010 | Termination of appointment of Timothy Turnbull as a director (1 page) |
3 June 2010 | Termination of appointment of Timothy Turnbull as a director (1 page) |
23 March 2010 | Appointment of Andrew Banks as a director (2 pages) |
23 March 2010 | Appointment of Andrew Banks as a director (2 pages) |
25 February 2010 | Termination of appointment of William Hughes as a director (1 page) |
25 February 2010 | Termination of appointment of William Hughes as a director (1 page) |
24 November 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
24 November 2009 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
9 November 2009 | Director's details changed for Mr William Hughes on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Timothy William John Turnbull on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr William Hughes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Edwards on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Timothy William John Turnbull on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Mr William Hughes on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Paul Edwards on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Edwards on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Timothy William John Turnbull on 9 November 2009 (2 pages) |
1 September 2009 | Director appointed mr timothy william john turnbull (1 page) |
1 September 2009 | Director appointed mr timothy william john turnbull (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Director appointed mr david leonard grose (4 pages) |
5 March 2009 | Director appointed mr david leonard grose (4 pages) |
4 March 2009 | Appointment terminated director timothy turnbull (1 page) |
4 March 2009 | Appointment terminated director timothy turnbull (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
11 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 08/11/08; full list of members (5 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 August 2008 | Director appointed paul edwards (2 pages) |
7 August 2008 | Director appointed paul edwards (2 pages) |
23 July 2008 | Appointment terminated director mark creedy (1 page) |
23 July 2008 | Appointment terminated director mark creedy (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 March 2008 | Appointment terminated director michael barrie (1 page) |
12 March 2008 | Director appointed mr william hughes (2 pages) |
12 March 2008 | Director appointed mr william hughes (2 pages) |
12 March 2008 | Appointment terminated director michael barrie (1 page) |
13 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
2 July 2007 | Particulars of mortgage/charge (10 pages) |
2 July 2007 | Particulars of mortgage/charge (10 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 June 2007 | Particulars of mortgage/charge (13 pages) |
5 June 2007 | Particulars of mortgage/charge (13 pages) |
11 January 2007 | New director appointed (5 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (5 pages) |
6 January 2007 | Ad 05/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Ad 05/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
6 January 2007 | Resolutions
|
7 December 2006 | Memorandum and Articles of Association (9 pages) |
7 December 2006 | Memorandum and Articles of Association (9 pages) |
29 November 2006 | Company name changed prime distribution unit general partner LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed prime distribution unit general partner LIMITED\certificate issued on 29/11/06 (2 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
15 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
2 March 2006 | Company name changed large distribution unit general partner LIMITED\certificate issued on 02/03/06 (3 pages) |
2 March 2006 | Company name changed large distribution unit general partner LIMITED\certificate issued on 02/03/06 (3 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
2 February 2006 | Ad 09/11/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
2 February 2006 | Ad 09/11/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
20 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Incorporation (17 pages) |
8 November 2005 | Incorporation (17 pages) |