Company NameThe UK Logistics (Nominee 2) Limited
Company StatusActive
Company Number05617123
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Previous NamesLarge Distribution Unit (Nominee 2) Limited and Prime Distribution Unit (Nominee 2) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Daniel Terrance Holford
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(18 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 City Mansions
Exmouth Market
London
EC1R 4PY
Director NameHelen Yiannacou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Bounds Green Road
London
N22 8DF
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2012)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moorfield Group Limited Nightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMrs Elizabeth Ann Blease
StatusResigned
Appointed31 January 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 November 2021)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Henry Armstrong Allen Stokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(15 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitewww.landg.com
Telephone01737 370370
Telephone regionRedhill

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

31 January 2012Delivered 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 2012Delivered on: 6 February 2012
Satisfied on: 21 August 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: Legal charge
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: F/H properties k/a unit 5 tunnel industrial estate west thurrock t/no. EX785971, distribution centre rye house industrial estate rye road and part of rye house works off rye road t/nos. HD343850 and HD297733, land at hatfield business park frobisher way hatfield t/no. HD351398 (please see MG01 for further details) any other present or future f/h and l/h property and any other interest in land and buildings see image for full details.
Fully Satisfied
20 January 2009Delivered 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 2008Delivered 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: Additional property all the freehold and/or leasehold property being land and buildings at severnside business park, avonmouth, bristol being plots 5010 and 5020 t/n gr 291562 see image for full details.
Outstanding
13 June 2008Delivered 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 2007Delivered 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 proceeds and all rental income. See the mortgage charge document for full details.
Outstanding
29 May 2007Delivered 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

Filing History

13 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
24 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
17 November 2022Director's details changed for Mr Henry Armstrong Allen Stokes on 19 March 2020 (2 pages)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
10 November 2022Change of details for The Uk Logistics General Partner Limited as a person with significant control on 13 November 2019 (2 pages)
28 June 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
7 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
14 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
6 January 2020Appointment of Mr Henry Armstrong Allen Stokes as a director on 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
13 November 2019Registered 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)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 December 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 July 2015Termination of appointment of Laurence Yolande Giard as a director on 20 July 2015 (1 page)
22 July 2015Appointment of Mr Andrew John Pilsworth as a director on 20 July 2015 (2 pages)
22 July 2015Termination of appointment of Laurence Yolande Giard as a director on 20 July 2015 (1 page)
22 July 2015Appointment of Mr Andrew John Pilsworth as a director on 20 July 2015 (2 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
21 August 2014Satisfaction of charge 7 in full (4 pages)
21 August 2014Satisfaction of charge 7 in full (4 pages)
21 August 2014Satisfaction of charge 6 in full (4 pages)
21 August 2014Satisfaction of charge 6 in full (4 pages)
16 August 2014Termination of appointment of Graham Robert Sidwell as a director on 29 July 2014 (2 pages)
16 August 2014Termination of appointment of Nicholas William John Edwards as a director on 29 July 2014 (2 pages)
16 August 2014Termination of appointment of Graham Robert Sidwell as a director on 29 July 2014 (2 pages)
16 August 2014Termination of appointment of Nicholas William John Edwards as a director on 29 July 2014 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
14 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of Andrew Pilsworth as a director (1 page)
12 November 2012Termination of appointment of Andrew Pilsworth as a director (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 February 2012Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Graham Robert Sidwell on 20 February 2012 (2 pages)
14 February 2012Resolutions
  • RES13 ‐ Dirs conflict of interest 31/01/2012
(1 page)
14 February 2012Resolutions
  • RES13 ‐ Dirs conflict of interest 31/01/2012
(1 page)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 31/01/2012
(7 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 31/01/2012
(7 pages)
9 February 2012Appointment of Mr Gareth John Osborn as a director (2 pages)
9 February 2012Appointment of Mr Gareth John Osborn as a director (2 pages)
9 February 2012Appointment of Mr Nicholas William John Edwards as a director (2 pages)
9 February 2012Appointment of Mr Nicholas William John Edwards as a director (2 pages)
8 February 2012Appointment of Mrs Laurence Yolande Giard as a director (2 pages)
8 February 2012Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page)
8 February 2012Termination of appointment of Jennifer Franklin as a director (1 page)
8 February 2012Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page)
8 February 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
8 February 2012Appointment of Mr Graham Robert Sidwell as a director (2 pages)
8 February 2012Termination of appointment of Emily Mousley as a director (1 page)
8 February 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
8 February 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
8 February 2012Termination of appointment of Emily Mousley as a director (1 page)
8 February 2012Appointment of Mr Graham Robert Sidwell as a director (2 pages)
8 February 2012Termination of appointment of Jennifer Franklin as a director (1 page)
8 February 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
8 February 2012Appointment of Mrs Laurence Yolande Giard as a director (2 pages)
7 February 2012Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken St London E1 8HZ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken St London E1 8HZ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken St London E1 8HZ on 7 February 2012 (1 page)
6 February 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 7 (41 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 7 (41 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
15 September 2011Appointment of Ms Jennifer Ann Franklin as a director (2 pages)
15 September 2011Appointment of Ms Jennifer Ann Franklin as a director (2 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Helen Yiannacou on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Helen Yiannacou on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Hermes Secretariat Limited on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Helen Yiannacou on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
6 March 2009Appointment terminated director david grose (1 page)
6 March 2009Appointment terminated director david grose (1 page)
4 March 2009Director appointed helen yiannacou (1 page)
4 March 2009Director appointed helen yiannacou (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
10 November 2008Return made up to 09/11/08; full list of members (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
19 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
19 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: co hermes administration services li, lloyds chambers, 1 portsoken street, london E1 8HZ (1 page)
13 November 2007Return made up to 09/11/07; full list of members (3 pages)
13 November 2007Registered office changed on 13/11/07 from: co hermes administration services li, lloyds chambers, 1 portsoken street, london E1 8HZ (1 page)
13 November 2007Return made up to 09/11/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 July 2007Particulars of mortgage/charge (10 pages)
2 July 2007Particulars of mortgage/charge (10 pages)
5 June 2007Particulars of mortgage/charge (13 pages)
5 June 2007Particulars of mortgage/charge (13 pages)
7 December 2006Memorandum and Articles of Association (9 pages)
7 December 2006Memorandum and Articles of Association (9 pages)
29 November 2006Company name changed prime distribution unit (nominee 2) LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed prime distribution unit (nominee 2) LIMITED\certificate issued on 29/11/06 (2 pages)
15 November 2006Registered office changed on 15/11/06 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
15 November 2006Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 November 2006Registered office changed on 15/11/06 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
15 November 2006Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
15 November 2006Return made up to 09/11/06; full list of members (3 pages)
15 November 2006Return made up to 09/11/06; full list of members (3 pages)
23 February 2006Company name changed large distribution unit (nominee 2) LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed large distribution unit (nominee 2) LIMITED\certificate issued on 23/02/06 (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
20 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 December 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
18 November 2005Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 November 2005Registered office changed on 18/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 November 2005Incorporation (17 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Incorporation (17 pages)