Regent's Place
London
NW1 3AN
Director Name | Mrs Laura-Ann Cecillia Irving |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Andrew Bernard Whelan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(16 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Secretary Name | Santander Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Mottram Hall Farm Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Mr Stanley Annison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 23 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Mottram Hall Farm Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Stephen Richard Murrell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2011) |
Role | Company Director |
Correspondence Address | Burford Lodge 5 Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ |
Director Name | Mr Colin Richard Morley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 298 Deansgate Manchester M3 4HH |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Director Name | Carl David Sutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 508 Butlers Wharf 36 Shadthames London SE1 2YE |
Director Name | Charles Robert Keay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | N M Rothschild & Sons New Court St Swithin Lane London EC4P 4DU |
Director Name | Mr Andrew Charles Haygarth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wydders Barn Free Green Lane Lower Peover Knutsford Cheshire WA16 9QU |
Director Name | Mr Paul Anselm Cragg |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Road, Soulbury Leighton Buzzard LU7 0BT |
Director Name | Lionel Walkden Daniel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgeway Northaw Hertfordshire EN6 4BD |
Secretary Name | Mr Colin Richard Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(10 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Model Lodging House Bloom Street Salford Lancashire M3 6AJ |
Secretary Name | Mr Richard Allen Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Park Narborough Leicester LE19 0AL |
Director Name | Raymond Mark Ellis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 8.Nursery Gardens Tring Hertfordshire HP23 5HZ |
Director Name | Mr Jonathan David Mitchell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hayward Road Thames Ditton Surrey KT7 0BF |
Director Name | Duncan Edward Pearson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2011) |
Role | Banker |
Correspondence Address | 63 Admiralty Way Teddington Middlesex TW11 0NL |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Director Name | Peter John Griggs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Eaves Lane, Woodplumpton Preston Lancashire PR4 0BH |
Director Name | Stephen James Pateman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-3 Triton Square Regent's Place London NW1 3AN |
Director Name | Andrew Ellis Jack Briggs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2018) |
Role | Bank Manager |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Michael Ellwood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Christopher Paul Fallis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 June 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2012) |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Website | santander.co.uk |
---|---|
Telephone | 0800 3897000 |
Telephone region | Freephone |
Registered Address | 2 Triton Square Regent's Place London NW1 3AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
150m at £1 | Santander Uk PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,019,489 |
Gross Profit | £1,929,790 |
Net Worth | £172,888,105 |
Current Liabilities | £118,681,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 6 days from now) |
4 October 2007 | Delivered on: 5 October 2007 Satisfied on: 4 March 2011 Persons entitled: Mitre Capital Partners Limited Classification: Deed of assignment 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 |
---|---|
2 July 2007 | Delivered on: 6 July 2007 Persons entitled: Hanjin Shipping Company Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account in the name of hanjin shipping company limitedwith an original deposit of £175,016.25 including interest and any monies added to such account. Outstanding |
23 April 2007 | Delivered on: 26 April 2007 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 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. Outstanding |
13 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Christopher Paul Fallis on 8 April 2020 (2 pages) |
27 January 2020 | Appointment of Mrs Laura-Ann Cecillia Irving as a director on 16 December 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
2 May 2019 | Director's details changed for Mr Christopher Paul Fallis on 2 May 2019 (2 pages) |
18 March 2019 | Termination of appointment of Andrew Ellis Jack Briggs as a director on 31 December 2018 (1 page) |
20 September 2018 | Termination of appointment of Michael Ellwood as a director on 18 September 2018 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Stephen David Affleck on 25 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Stephen David Affleck as a director on 30 September 2016 (2 pages) |
29 July 2016 | Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Colin Richard Morley as a director on 30 June 2016 (1 page) |
12 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
27 October 2015 | Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Stephen James Pateman as a director on 2 October 2015 (1 page) |
17 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
22 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
9 July 2014 | Appointment of Christopher Paul Fallis as a director (2 pages) |
9 July 2014 | Appointment of Christopher Paul Fallis as a director (2 pages) |
8 July 2014 | Appointment of Michael Ellwood as a director (2 pages) |
8 July 2014 | Appointment of Michael Ellwood as a director (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 October 2013 | Company name changed mitre capital partners LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed mitre capital partners LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
31 August 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
31 August 2012 | Appointment of Santander Secretariat Services Limited as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Abbey National Nominees Limited as a secretary (1 page) |
23 August 2012 | Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages) |
23 August 2012 | Director's details changed for Stephen James Pateman on 13 August 2012 (3 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
11 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 June 2011 | Registered office address changed from Vuilding 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Vuilding 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Duncan Pearson as a director (1 page) |
9 June 2011 | Termination of appointment of Duncan Pearson as a director (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (33 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 March 2011 | Appointment of Abbey National Nominees Limited as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Stephen Murrell as a director (1 page) |
2 March 2011 | Termination of appointment of Stephen Murrell as a director (1 page) |
2 March 2011 | Termination of appointment of Richard Hawker as a secretary (1 page) |
2 March 2011 | Appointment of Abbey National Nominees Limited as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Richard Hawker as a secretary (1 page) |
26 July 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Colin Richard Morley on 5 July 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Ellis Jack Briggs on 28 October 2009 (3 pages) |
22 June 2010 | Director's details changed for Andrew Ellis Jack Briggs on 28 October 2009 (3 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (33 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (33 pages) |
9 December 2009 | Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
9 December 2009 | Director's details changed for Stephen James Pateman on 2 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Richard Morley on 1 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Richard Morley on 1 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Colin Richard Morley on 1 November 2009 (3 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (36 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (36 pages) |
3 September 2009 | Appointment terminated director jonathan mitchell (1 page) |
3 September 2009 | Appointment terminated director jonathan mitchell (1 page) |
6 July 2009 | Appointment terminated director carl sutton (1 page) |
6 July 2009 | Appointment terminated director carl sutton (1 page) |
22 June 2009 | Director appointed stephen james pateman (3 pages) |
22 June 2009 | Director appointed stephen james pateman (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 May 2009 | Appointment terminated director peter griggs (1 page) |
11 May 2009 | Appointment terminated director stanley annison (1 page) |
11 May 2009 | Appointment terminated director charles white (1 page) |
11 May 2009 | Appointment terminated director peter griggs (1 page) |
11 May 2009 | Appointment terminated director stanley annison (1 page) |
11 May 2009 | Appointment terminated director charles white (1 page) |
30 April 2009 | Appointment terminated director paul cragg (1 page) |
30 April 2009 | Appointment terminated director paul cragg (1 page) |
10 February 2009 | Director appointed andrew ellis jack briggs (1 page) |
10 February 2009 | Director appointed andrew ellis jack briggs (1 page) |
9 February 2009 | Appointment terminated director raymond ellis (1 page) |
9 February 2009 | Appointment terminated director andrew haygarth (1 page) |
9 February 2009 | Appointment terminated director raymond ellis (1 page) |
9 February 2009 | Appointment terminated director andrew haygarth (1 page) |
7 January 2009 | Director appointed peter john griggs (3 pages) |
7 January 2009 | Director appointed peter john griggs (3 pages) |
24 December 2008 | Appointment terminated director lionel daniel (1 page) |
24 December 2008 | Appointment terminated director charles keay (1 page) |
24 December 2008 | Appointment terminated director lionel daniel (1 page) |
24 December 2008 | Appointment terminated director charles keay (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (34 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (34 pages) |
23 July 2008 | Director appointed charles toby fitzherbert white (2 pages) |
23 July 2008 | Director appointed charles toby fitzherbert white (2 pages) |
21 July 2008 | Appointment terminated director charles white (1 page) |
21 July 2008 | Appointment terminated director charles white (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (10 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (10 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
18 September 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
18 September 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members
|
29 June 2007 | Return made up to 30/05/07; full list of members
|
18 June 2007 | Registered office changed on 18/06/07 from: building 3 floor 2 carlton park narborough leicester LE19 0AL (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: building 3 floor 2 carlton park narborough leicester LE19 0AL (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | New secretary appointed (1 page) |
16 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: the coach house fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Resolutions
|
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | New secretary appointed;new director appointed (1 page) |
26 April 2007 | New secretary appointed;new director appointed (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Registered office changed on 20/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 160 queen victoria street london EC4V 4QQ (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
24 July 2006 | Memorandum and Articles of Association (33 pages) |
24 July 2006 | Memorandum and Articles of Association (33 pages) |
5 July 2006 | Company name changed ibis (985) LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed ibis (985) LIMITED\certificate issued on 05/07/06 (2 pages) |
30 May 2006 | Incorporation (38 pages) |
30 May 2006 | Incorporation (38 pages) |