London
SW1H 9NP
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Daniel John Topping |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Sinead O'Haire |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Alice Hannah Daisy Foulk |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Pankaj Bhagwanji Lakhani |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Nicholas Hugh Carter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(13 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2007) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Mr Francis Philip Harold De Zulueta |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 December 2008) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lyford Road London SW18 3LU |
Director Name | Ms Julliet Kathleen Natasha Dunbar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 23 Via G Parini, Longone Al Segrino Como 22030 Italy |
Director Name | Mr Philip John Mortlock |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 April 2016) |
Role | Farmer Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 36 Broadway London SW1H 0BH |
Director Name | Stephen Sheridan Clarke |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 12 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Secretary Name | Mr Robert Gaius King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Director Name | Ms Clare Miranda Ferguson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kensington Park Road London W11 3BJ |
Director Name | Mr Robert Gaius King |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 82 Wembley Hill Road Wembley Middlesex HA9 8EA |
Director Name | Ms Camilla Sarah Kenyon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2019) |
Role | Head Of Investor Relations |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Campbell Richard Scoones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Nicholas Granville Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Montagu Square London W1H 2LU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.bpmarsh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72333112 |
Telephone region | London |
Registered Address | 4 Matthew Parker Street London SW1H 9NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,905,000 |
Net Worth | £62,971,000 |
Cash | £1,531,000 |
Current Liabilities | £508,000 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
1 November 2010 | Delivered on: 13 November 2010 Satisfied on: 5 April 2014 Persons entitled: Brian Marsh Enterprises Limited Classification: Guarantee and fixed and floating security document Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 June 2010 | Delivered on: 16 June 2010 Satisfied on: 5 April 2014 Persons entitled: Mr Brian Marsh, Mr Philip Mortlock, Ms Michelle Newman and Ms Natasha Dunbar Classification: Fixed and floating security document Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 February 2006 | Delivered on: 18 February 2006 Satisfied on: 9 May 2008 Persons entitled: Brian Peter Marsh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Director's details changed for Mr Daniel John Topping on 1 January 2021 (2 pages) |
11 August 2020 | Resolutions
|
31 July 2020 | Group of companies' accounts made up to 31 January 2020 (94 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 December 2019 | Statement of capital on 11 December 2019
|
29 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2019 | Termination of appointment of Campbell Richard Scoones as a director on 2 October 2019 (1 page) |
5 September 2019 | Termination of appointment of Camilla Sarah Kenyon as a director on 31 August 2019 (1 page) |
27 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 August 2019 | Resolutions
|
5 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
31 July 2019 | Group of companies' accounts made up to 31 January 2019 (85 pages) |
21 June 2019 | Sale or transfer of treasury shares. Treasury capital:
|
2 May 2019 | Appointment of Mr Nicholas Hugh Carter as a director on 1 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Ms Camilla Sarah Kenyon on 25 April 2019 (2 pages) |
27 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
18 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
14 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
25 December 2018 | Termination of appointment of Nicholas Granville Walker as a director on 19 December 2018 (1 page) |
26 November 2018 | Change of details for Mr Brian Peter Marsh as a person with significant control on 9 July 2018 (2 pages) |
13 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2018 | Resolutions
|
24 July 2018 | Group of companies' accounts made up to 31 January 2018 (70 pages) |
17 July 2018 | Resolutions
|
4 July 2018 | Sale or transfer of treasury shares. Treasury capital:
|
18 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
1 February 2018 | Termination of appointment of Stephen Sheridan Clarke as a director on 31 January 2018 (1 page) |
15 January 2018 | Notification of Brian Peter Marsh as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
5 December 2017 | Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages) |
7 September 2017 | Appointment of Mr Nicholas Granville Walker as a director on 6 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Nicholas Granville Walker as a director on 6 September 2017 (2 pages) |
2 August 2017 | Group of companies' accounts made up to 31 January 2017 (61 pages) |
2 August 2017 | Group of companies' accounts made up to 31 January 2017 (61 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
13 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
13 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
14 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
24 April 2017 | Registered office address changed from 5th Floor 4 Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 5th Floor 4 Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 5th Floor 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 5th Floor 4 Matthew Parker Street London SW1H 9NP on 24 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
5 August 2016 | Resolutions
|
5 August 2016 | Resolutions
|
2 August 2016 | Group of companies' accounts made up to 31 January 2016 (54 pages) |
2 August 2016 | Group of companies' accounts made up to 31 January 2016 (54 pages) |
5 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
5 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
31 May 2016 | Sale or transfer of treasury shares. Treasury capital:
|
31 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 April 2016 | Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Philip John Mortlock as a director on 7 April 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Stephen Sheridan Clarke on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Campbell Richard Scoones on 16 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Philip John Mortlock on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Daniel John Topping on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Campbell Richard Scoones on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Jonathan Stuart Newman on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Philip John Mortlock on 17 March 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Sinead O'haire on 17 March 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Daniel John Topping on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Stephen Sheridan Clarke on 16 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Brian Peter Marsh on 17 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Ms Camilla Sarah Kenyon on 16 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 13 January 2016 no member list Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 no member list Statement of capital on 2016-01-19
|
14 September 2015 | Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages) |
14 September 2015 | Appointment of Mr Pankaj Bhagwanji Lakhani as a director on 21 May 2015 (2 pages) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (55 pages) |
30 July 2015 | Group of companies' accounts made up to 31 January 2015 (55 pages) |
2 March 2015 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages) |
2 March 2015 | Appointment of Ms Alice Hannah Daisy Foulk as a director on 16 February 2015 (2 pages) |
13 January 2015 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
13 January 2015 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
13 January 2015 | Director's details changed for Stephen Sheridan Clarke on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Stephen Sheridan Clarke on 13 January 2015 (2 pages) |
13 January 2015 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 no member list Statement of capital on 2015-01-13
|
13 January 2015 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
13 January 2015 | Annual return made up to 13 January 2015 no member list Statement of capital on 2015-01-13
|
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Julliet Kathleen Natasha Dunbar as a director on 6 November 2014 (1 page) |
29 September 2014 | Director's details changed for Campbell Richard Scoones on 24 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Campbell Richard Scoones on 24 September 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
5 August 2014 | Group of companies' accounts made up to 31 January 2014 (49 pages) |
5 August 2014 | Group of companies' accounts made up to 31 January 2014 (49 pages) |
30 July 2014 | Section 519 (1 page) |
30 July 2014 | Section 519 (1 page) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Mr Jonathan Stuart Newman on 9 May 2014 (3 pages) |
5 April 2014 | Satisfaction of charge 2 in full (8 pages) |
5 April 2014 | Satisfaction of charge 2 in full (8 pages) |
5 April 2014 | Satisfaction of charge 3 in full (9 pages) |
5 April 2014 | Satisfaction of charge 3 in full (9 pages) |
21 March 2014 | Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages) |
21 March 2014 | Secretary's details changed for Sinead O'haire on 17 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 13 January 2014 no member list Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 no member list Statement of capital on 2014-01-22
|
13 November 2013 | Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages) |
13 November 2013 | Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages) |
13 November 2013 | Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (45 pages) |
17 July 2013 | Group of companies' accounts made up to 31 January 2013 (45 pages) |
26 April 2013 | Appointment of Campbell Scoones as a director on 19 April 2013 (3 pages) |
26 April 2013 | Appointment of Campbell Scoones as a director on 19 April 2013 (3 pages) |
6 February 2013 | Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages) |
6 February 2013 | Secretary's details changed for Sinead O'haire on 21 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (19 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (19 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
9 November 2012 | Director's details changed for Ms Camilla Sarah Kenyon on 29 October 2012 (3 pages) |
5 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Purchase of own shares. (3 pages) |
4 September 2012 | Purchase of own shares. (3 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
24 July 2012 | Group of companies' accounts made up to 31 January 2012 (43 pages) |
24 July 2012 | Group of companies' accounts made up to 31 January 2012 (43 pages) |
18 January 2012 | Annual return made up to 13 January 2012 (19 pages) |
18 January 2012 | Annual return made up to 13 January 2012 (19 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
26 July 2011 | Group of companies' accounts made up to 31 January 2011 (42 pages) |
26 July 2011 | Group of companies' accounts made up to 31 January 2011 (42 pages) |
16 June 2011 | Termination of appointment of Robert King as a director (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Termination of appointment of Robert King as a secretary (2 pages) |
16 June 2011 | Appointment of Sinead O'haire as a secretary (3 pages) |
16 June 2011 | Termination of appointment of Robert King as a director (2 pages) |
16 June 2011 | Appointment of Sinead O'haire as a secretary (3 pages) |
7 March 2011 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
7 March 2011 | Appointment of Mr Daniel John Topping as a director (3 pages) |
7 March 2011 | Appointment of Mr Daniel John Topping as a director (3 pages) |
7 March 2011 | Appointment of Camilla Sarah Kenyon as a director (3 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (68 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (68 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 June 2010 | Group of companies' accounts made up to 31 January 2010 (41 pages) |
8 June 2010 | Group of companies' accounts made up to 31 January 2010 (41 pages) |
30 January 2010 | Annual return made up to 13 January 2010 with bulk list of shareholders (16 pages) |
30 January 2010 | Annual return made up to 13 January 2010 with bulk list of shareholders (16 pages) |
29 January 2010 | Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages) |
29 January 2010 | Director's details changed for Stephen Sheridan Clarke on 13 January 2010 (3 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
29 July 2009 | Group of companies' accounts made up to 31 January 2009 (45 pages) |
29 July 2009 | Group of companies' accounts made up to 31 January 2009 (45 pages) |
20 May 2009 | Appointment terminated director clare ferguson (1 page) |
20 May 2009 | Appointment terminated director clare ferguson (1 page) |
17 February 2009 | Return made up to 13/01/09; bulk list available separately (8 pages) |
17 February 2009 | Return made up to 13/01/09; bulk list available separately (8 pages) |
22 January 2009 | Director's change of particulars / julliet dunbar / 25/02/2008 (1 page) |
22 January 2009 | Director's change of particulars / julliet dunbar / 25/02/2008 (1 page) |
22 December 2008 | Appointment terminated director francis de zulueta (1 page) |
22 December 2008 | Appointment terminated director francis de zulueta (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from, granville house, 5TH floor, 132 sloane street, london, SW1X 9AX (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from, granville house, 5TH floor, 132 sloane street, london, SW1X 9AX (1 page) |
26 August 2008 | Director and secretary's change of particulars / robert king / 16/08/2008 (1 page) |
26 August 2008 | Director and secretary's change of particulars / robert king / 16/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / julliet dunbar / 01/08/2008 (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
9 June 2008 | Group of companies' accounts made up to 31 January 2008 (45 pages) |
9 June 2008 | Group of companies' accounts made up to 31 January 2008 (45 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (54 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (54 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
17 July 2007 | Group of companies' accounts made up to 31 January 2007 (38 pages) |
17 July 2007 | Group of companies' accounts made up to 31 January 2007 (38 pages) |
10 May 2007 | Return made up to 13/01/07; full list of members; amend (8 pages) |
10 May 2007 | Return made up to 13/01/07; full list of members; amend (8 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 13/01/07; bulk list available separately (8 pages) |
12 February 2007 | Return made up to 13/01/07; bulk list available separately (8 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
18 February 2006 | Particulars of mortgage/charge (6 pages) |
18 February 2006 | Particulars of mortgage/charge (6 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
10 February 2006 | Resolutions
|
10 February 2006 | Resolutions
|
2 February 2006 | Application to commence business (2 pages) |
2 February 2006 | Application to commence business (2 pages) |
2 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
2 February 2006 | Certificate of authorisation to commence business and borrow (1 page) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
13 January 2006 | Incorporation (60 pages) |
13 January 2006 | Incorporation (60 pages) |