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 Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 City Mansions Exmouth Market London EC1R 4PY |
Director Name | Helen Yiannacou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 October 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bounds Green Road London N22 8DF |
Director Name | Ms Jennifer Ann Franklin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 January 2012) |
Role | Real Estate Finance Manager |
Country of Residence | England |
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 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 |
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 20 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
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 | 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 |
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 Henry Armstrong Allen Stokes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years (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 | 09 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 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: 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 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: 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 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 proceeds and all rental income. 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 9 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
24 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
17 November 2022 | Director's details changed for Mr Henry Armstrong Allen Stokes on 19 March 2020 (2 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
10 November 2022 | Change of details for The Uk Logistics General Partner Limited as a person with significant control on 13 November 2019 (2 pages) |
28 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
7 December 2021 | Confirmation statement made on 9 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) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 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 9 November 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
6 January 2020 | Appointment of Mr Henry Armstrong Allen Stokes as a director on 31 December 2019 (2 pages) |
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 9 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) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 20 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Andrew John Pilsworth as a director on 20 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 20 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Andrew John Pilsworth as a director on 20 July 2015 (2 pages) |
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
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) |
21 August 2014 | Satisfaction of charge 6 in full (4 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 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 Nicholas William John Edwards as a director on 29 July 2014 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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) |
14 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
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 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 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 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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 Gareth John Osborn as a director (2 pages) |
9 February 2012 | Appointment of Mr Gareth John Osborn as a director (2 pages) |
9 February 2012 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
9 February 2012 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
8 February 2012 | Appointment of Mrs Laurence Yolande Giard as a director (2 pages) |
8 February 2012 | Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page) |
8 February 2012 | Termination of appointment of Jennifer Franklin as a director (1 page) |
8 February 2012 | Appointment of Mrs Elizabeth Ann Blease as a secretary (1 page) |
8 February 2012 | Appointment of Mr Andrew John Pilsworth 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 Emily Mousley 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 Emily Mousley as a director (1 page) |
8 February 2012 | Appointment of Mr Graham Robert Sidwell as a director (2 pages) |
8 February 2012 | Termination of appointment of Jennifer Franklin as a director (1 page) |
8 February 2012 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
8 February 2012 | Appointment of Mrs Laurence Yolande Giard as a director (2 pages) |
7 February 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 6 (16 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) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
21 October 2011 | Termination of appointment of Helen Yiannacou as a director (1 page) |
15 September 2011 | Appointment of Ms Jennifer Ann Franklin as a director (2 pages) |
15 September 2011 | Appointment of Ms Jennifer Ann Franklin as a director (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
27 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Helen Yiannacou on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Helen Yiannacou 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 | Annual return made up to 9 November 2009 with a full list of shareholders (5 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 Helen Yiannacou on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
6 March 2009 | Appointment terminated director david grose (1 page) |
6 March 2009 | Appointment terminated director david grose (1 page) |
4 March 2009 | Director appointed helen yiannacou (1 page) |
4 March 2009 | Director appointed helen yiannacou (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
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) |
10 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
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) |
19 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
19 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 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) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: co hermes administration services li, lloyds chambers, 1 portsoken street, london E1 8HZ (1 page) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: co hermes administration services li, lloyds chambers, 1 portsoken street, london E1 8HZ (1 page) |
13 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 July 2007 | Particulars of mortgage/charge (10 pages) |
2 July 2007 | Particulars of mortgage/charge (10 pages) |
5 June 2007 | Particulars of mortgage/charge (13 pages) |
5 June 2007 | Particulars of mortgage/charge (13 pages) |
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 (nominee 2) LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed prime distribution unit (nominee 2) LIMITED\certificate issued on 29/11/06 (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
15 November 2006 | Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
15 November 2006 | Ad 09/11/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
15 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
15 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
23 February 2006 | Company name changed large distribution unit (nominee 2) LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed large distribution unit (nominee 2) LIMITED\certificate issued on 23/02/06 (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
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) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (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 | Incorporation (17 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Incorporation (17 pages) |