Temple Quay
Bristol
BS1 6EG
Director Name | Mr Paul Martyn Bowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2009(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Richard Charles Houghton |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ponsonby Place London SW1P 4PR |
Director Name | Mr Erik Pagano |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 312a Liverpool Road Islington London N7 8PU |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hollybush Close Sevenoaks Kent TN13 3XW |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Queen Anne Street London W1G 9DL |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 23 Queen Anne Street London W1G 9DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,310,069 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
3 July 2006 | Delivered on: 6 July 2006 Persons entitled: Welbeck Land Limited 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 and book debts,. See the mortgage charge document for full details. Outstanding |
---|
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 September 2023 | Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 15 September 2023 (1 page) |
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 May 2023 | Director's details changed for Mr Paul Martyn Bowes on 11 April 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Alistair James Watson on 11 April 2023 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 November 2021 | Director's details changed for Mr Paul Martyn Bowes on 22 September 2021 (2 pages) |
5 November 2021 | Director's details changed for Mr Alistair James Watson on 22 September 2021 (2 pages) |
20 September 2021 | Registered office address changed from Woodstock Studios 13 Woodstock Street London W1G 2AG United Kingdom to 6th Floor, One London Wall London EC2Y 5EB on 20 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
8 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL England to Woodstock Studios 13 Woodstock Street London W1G 2AG on 26 October 2017 (1 page) |
3 July 2017 | Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of John Philip Macarthur Lee as a secretary on 30 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from Woodstock Studios 13 Wodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Woodstock Studios 13 Wodstock Street London W1G 2AG United Kingdom to 23 Queen Anne Street London W1G 9DL on 14 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Wodstock Street London W1G 2AG on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 23 Queen Anne Street London W1G 9DL to Woodstock Studios 13 Wodstock Street London W1G 2AG on 2 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Termination of appointment of Richard Houghton as a director (1 page) |
26 January 2012 | Company name changed landform development LIMITED\certificate issued on 26/01/12
|
26 January 2012 | Termination of appointment of Richard Houghton as a director (1 page) |
26 January 2012 | Termination of appointment of Erik Pagano as a director (1 page) |
26 January 2012 | Termination of appointment of Erik Pagano as a director (1 page) |
26 January 2012 | Company name changed landform development LIMITED\certificate issued on 26/01/12
|
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
28 May 2010 | Secretary's details changed for John Philip Macarthur Lee on 3 May 2010 (1 page) |
28 May 2010 | Director's details changed for Erik Pagano on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alistair James Watson on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for John Philip Macarthur Lee on 3 May 2010 (1 page) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Erik Pagano on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Paul Martyn Bowes on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alistair James Watson on 3 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Alistair James Watson on 3 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for John Philip Macarthur Lee on 3 May 2010 (1 page) |
28 May 2010 | Director's details changed for Paul Martyn Bowes on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Paul Martyn Bowes on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Erik Pagano on 3 May 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
20 January 2009 | Director appointed paul martyn bowes (3 pages) |
19 January 2009 | Appointment terminated director toby shannon (1 page) |
19 January 2009 | Appointment terminated director toby shannon (1 page) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
24 July 2006 | Ad 22/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | Ad 22/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 July 2006 | Memorandum and Articles of Association (13 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Memorandum and Articles of Association (13 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 21 holborn viaduct london EC1A 2DY (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Company name changed 3502ND single member shelf tradi ng company LIMITED\certificate issued on 29/06/06 (3 pages) |
29 June 2006 | Company name changed 3502ND single member shelf tradi ng company LIMITED\certificate issued on 29/06/06 (3 pages) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |