Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr Alan Kevin Lynch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Barnfield Wood Road Beckenham Kent BR3 6ST |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2012) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Ian Park Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Secretary Name | Mr Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2014) |
Role | Managing Director Investments |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | Iq (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,987 |
Net Worth | £751 |
Current Liabilities | £5,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
18 February 2009 | Delivered on: 21 February 2009 Satisfied on: 1 March 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from extralap limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as and forming 51-95 grove street edinburgh t/n MID113555. Fully Satisfied |
---|---|
22 December 2008 | Delivered on: 30 December 2008 Satisfied on: 9 March 2012 Persons entitled: Extralap Limited Classification: Deed of charge over deposit 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 being the deposit initially of £3,000,000 credited to the deposit account see image for full details. Fully Satisfied |
30 September 2008 | Delivered on: 10 October 2008 Satisfied on: 9 March 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from extralap limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H marlborough street bus station marlborough street bristol t/no BL83840; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment now and in the future at the property. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details. Fully Satisfied |
29 August 2008 | Delivered on: 3 September 2008 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from iq property partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the easterly side of moor lane preston t/no LA307230 all plant machinery and other chattels all rental income see image for full details. Fully Satisfied |
14 August 2008 | Delivered on: 22 August 2008 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the borrower to the finance parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 July 2008 | Delivered on: 6 August 2008 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties consisting of land at waters lane kingston upon thames with t/no. SGL471769 by way of first legal mortgage, all estates and interests now or hereafter belonging to it together with the premises and the fixtures on and in them, and the ancillary rights pertaining to them see image for full details. Fully Satisfied |
7 September 2007 | Delivered on: 20 September 2007 Satisfied on: 17 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Legal charge Secured details: All monies due or to become due from iq property partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land lying to the south of bath row edgebaston birmingham t/no WM530383 f/h land lying to the south side of bath row edgebaston birmingham t/no WM500950 f/h property k/a 138 bath row lee bank birmingham t/no WM230674 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
30 March 2012 | Delivered on: 3 July 2012 Satisfied on: 5 June 2015 Persons entitled: Deutsche Postbank Ag, London Branch Classification: Security assignment Secured details: All monies due or to become due from each of the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in partnership interests, partnership related rights and limited partner loan see image for full details. Fully Satisfied |
15 June 2007 | Delivered on: 4 July 2007 Satisfied on: 17 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the chargor and iq property partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north west side of gedling street t/n NT338196, the impact brocco street sheffield t/n SYK425794, 139-147 (odd) lower parliament street nottingham t/n NT370775,. See the mortgage charge document for full details. Fully Satisfied |
6 April 2012 | Delivered on: 17 April 2012 Satisfied on: 5 June 2015 Persons entitled: Deutsche Postbank Ag,London Branch,as Agent Classification: Standard security executed on 28 march 2012 Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a and forming 51/95 grove street edinburgh under exception of the eight dwellinghouses enetering by the common stair number 81 grove street edinburgh t/no MID113555 see image for full details. Fully Satisfied |
30 March 2012 | Delivered on: 17 April 2012 Satisfied on: 5 June 2015 Persons entitled: Deutsche Postbank Ag,London Branch,as Agent Classification: Assignation of rental income dated 28 march 2012 and creation Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grantor's whole right title and interest present and future in and to the rental income see image for full details. Fully Satisfied |
30 March 2012 | Delivered on: 13 April 2012 Satisfied on: 5 June 2015 Persons entitled: Deutsche Postbank Ag,London Branch Classification: Debenture Secured details: All monies due or to become due from each of the chargors to the finance parties 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 August 2010 | Delivered on: 11 August 2010 Satisfied on: 3 April 2012 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Standard security dated 19/07/10 Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A standard security over all and whole the subjects k/a and forming 51-95 frove street edinburgh t/no. MID113555. Fully Satisfied |
26 November 2009 | Delivered on: 11 December 2009 Satisfied on: 14 April 2012 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Standard security Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Those subjects at fountainbridge edinburgh t/n MID104994. Fully Satisfied |
18 December 2009 | Delivered on: 21 December 2009 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 July 2009 | Delivered on: 31 July 2009 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC ( the Security Agent) Classification: Legal charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property k/a perseverence mills cross chancellor street leeds t/no.WYK770099;all that property k/a land on the south side of cross chancellor street leeds t/no. WYK542328;all that property k/a ridgeway hall cross chancellor street leeds t/no.WYK840658 (for further details of property charged please refer to form 395) see image for full details. Fully Satisfied |
30 July 2009 | Delivered on: 31 July 2009 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC ( the Security Agent) Classification: Legal charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property k/a land at marlborough bus station marlborough street bristol t/no.BL83840 see image for full details. Fully Satisfied |
31 March 2009 | Delivered on: 2 April 2009 Satisfied on: 17 May 2014 Persons entitled: Bank of Scotland PLC, as Security Agent for the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 5 mappin street sheffield; all other f/h and l/h properties together with the premises and fixtures and the ancillary rights, all plant and machinery, all rental income, proceeds of sale. See image for full details. Fully Satisfied |
6 June 2006 | Delivered on: 20 December 2006 Satisfied on: 26 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: The f/h property on the south side of gerald road salford t/n's GM955460 and MAN49569. Fully Satisfied |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
19 May 2020 | Delivered on: 25 May 2020 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee) Classification: A registered charge Particulars: All and whole the subjects known as block k, fountain north, fountainbridge, edinburgh being the subjects registered in the land register of scotland under title number MID104994, which subjects are more particularly described in the standard security. Outstanding |
19 May 2020 | Delivered on: 25 May 2020 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee) Classification: A registered charge Particulars: All and whole the subjects known as and forming 51/95 grove street, edinburgh, EH3 8AB (under exception of the eight dwellinghouses entered into by the common stair number 81 grove street, edinburgh) being the subjects registered in the land register of scotland under title number MID113555, which subjects are more particularly described in the standard security. Outstanding |
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee) Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee) Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2018 | Delivered on: 17 October 2018 Persons entitled: Situs Asset Management Limited for Itself and as Trustee for Each Other Secured Party Classification: A registered charge Particulars: All and whole the subjects known as and forming 51/95 grove street, edinburgh, EH3 8AB (under exception of the eight dwellinghouses entering by the common stair number 81 grove street, edinburgh) being the subjects registered in the land register of scotland under title number MID113555. Outstanding |
24 September 2018 | Delivered on: 11 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 28 September 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Freehold property with title number NT338196 and address: iq nottingham, 143 lower parliament street, nottingham (NG1 1EE). Leasehold property with title number NT370775 and address: 139, 143 and, 145 lower parliament street, nottingham (NG1 1EE). Freehold property with title number BL83840 and address: iq, marlborough street, bristol (BS1 3EQ). Outstanding |
12 July 2016 | Delivered on: 18 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 51/95 grove street, edinburgh, EH3 8AB (under exception of the eight dwellinghouses entering by common stair number 81 grove street, edinburgh) being the subjects registered in the land register of scotland under title number MID113555. Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Outstanding |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 September 2022 (20 pages) |
3 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
10 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages) |
12 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 30 September 2021 (87 pages) |
23 November 2021 | Change of details for Iq (General Partner)Limited as a person with significant control on 23 November 2021 (2 pages) |
13 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
12 July 2021 | Full accounts made up to 30 September 2020 (43 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
26 April 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
26 April 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
22 April 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
3 September 2020 | Full accounts made up to 30 September 2019 (38 pages) |
22 July 2020 | Satisfaction of charge 058353900028 in full (1 page) |
22 July 2020 | Satisfaction of charge 058353900029 in full (1 page) |
2 July 2020 | Satisfaction of charge 058353900024 in full (1 page) |
2 July 2020 | Satisfaction of charge 058353900026 in full (1 page) |
2 July 2020 | Satisfaction of charge 058353900027 in full (1 page) |
2 July 2020 | Satisfaction of charge 058353900025 in full (1 page) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 058353900036, created on 15 May 2020 (58 pages) |
25 May 2020 | Registration of charge 058353900034, created on 19 May 2020 (15 pages) |
25 May 2020 | Registration of charge 058353900035, created on 19 May 2020 (14 pages) |
20 May 2020 | Registration of charge 058353900032, created on 15 May 2020 (18 pages) |
20 May 2020 | Registration of charge 058353900033, created on 15 May 2020 (15 pages) |
15 May 2020 | Registration of charge 058353900030, created on 15 May 2020 (101 pages) |
15 May 2020 | Registration of charge 058353900031, created on 15 May 2020 (144 pages) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 March 2019 | Full accounts made up to 30 September 2018 (37 pages) |
17 October 2018 | Registration of charge 058353900029, created on 5 October 2018 (20 pages) |
11 October 2018 | Registration of charge 058353900028, created on 24 September 2018 (16 pages) |
2 October 2018 | Satisfaction of charge 058353900023 in full (1 page) |
2 October 2018 | Satisfaction of charge 058353900022 in full (1 page) |
2 October 2018 | Satisfaction of charge 058353900021 in full (1 page) |
1 October 2018 | Registration of charge 058353900026, created on 24 September 2018 (128 pages) |
1 October 2018 | Registration of charge 058353900027, created on 24 September 2018 (22 pages) |
28 September 2018 | Registration of charge 058353900025, created on 24 September 2018 (128 pages) |
30 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 30 September 2017 (36 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
30 January 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Auditor's resignation (2 pages) |
18 July 2016 | Registration of charge 058353900024, created on 12 July 2016 (23 pages) |
18 July 2016 | Registration of charge 058353900024, created on 12 July 2016 (23 pages) |
11 July 2016 | Registration of charge 058353900021, created on 4 July 2016 (25 pages) |
11 July 2016 | Registration of charge 058353900021, created on 4 July 2016 (25 pages) |
8 July 2016 | Registration of charge 058353900023, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353900022, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353900023, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353900022, created on 4 July 2016 (93 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
3 June 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages) |
2 June 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
2 June 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages) |
2 June 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
16 February 2016 | Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
5 June 2015 | Satisfaction of charge 19 in full (4 pages) |
5 June 2015 | Satisfaction of charge 19 in full (4 pages) |
5 June 2015 | Satisfaction of charge 16 in full (4 pages) |
5 June 2015 | Satisfaction of charge 20 in full (4 pages) |
5 June 2015 | Satisfaction of charge 16 in full (4 pages) |
5 June 2015 | Satisfaction of charge 20 in full (4 pages) |
5 June 2015 | Satisfaction of charge 18 in full (4 pages) |
5 June 2015 | Satisfaction of charge 18 in full (4 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
16 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (29 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (29 pages) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
16 September 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
16 September 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
17 May 2014 | Satisfaction of charge 13 in full (4 pages) |
17 May 2014 | Satisfaction of charge 11 in full (4 pages) |
17 May 2014 | Satisfaction of charge 10 in full (4 pages) |
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
17 May 2014 | Satisfaction of charge 4 in full (4 pages) |
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 10 in full (4 pages) |
17 May 2014 | Satisfaction of charge 12 in full (4 pages) |
17 May 2014 | Satisfaction of charge 3 in full (4 pages) |
17 May 2014 | Satisfaction of charge 11 in full (4 pages) |
17 May 2014 | Satisfaction of charge 4 in full (4 pages) |
17 May 2014 | Satisfaction of charge 3 in full (4 pages) |
17 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 12 in full (4 pages) |
17 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 13 in full (4 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
21 October 2013 | Section 519 (2 pages) |
21 October 2013 | Section 519 (2 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
25 September 2013 | Section 519 (3 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
25 September 2013 | Section 519 (3 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
25 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
25 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
23 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
23 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
22 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
22 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
19 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
19 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
19 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
19 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 July 2012 | Sections 873 and 1096 order (4 pages) |
4 July 2012 | Sections 873 and 1096 order (4 pages) |
3 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 20 (10 pages) |
3 July 2012 | Particulars of a mortgage or charge/co extend / charge no: 20 (10 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
17 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 19 (13 pages) |
17 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 19 (13 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Alan Lynch as a director (2 pages) |
2 April 2012 | Termination of appointment of Peter Pereira Gray as a director (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Termination of appointment of Alan Lynch as a director (2 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Termination of appointment of Peter Pereira Gray as a director (2 pages) |
2 April 2012 | Resolutions
|
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
13 February 2012 | Full accounts made up to 31 March 2011 (12 pages) |
13 February 2012 | Full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
11 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 15 (9 pages) |
11 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 15 (9 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
10 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 14 (7 pages) |
11 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 14 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (5 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
21 February 2009 | Particulars of a mortgage or charge/398 / charge no: 9 (4 pages) |
21 February 2009 | Particulars of a mortgage or charge/398 / charge no: 9 (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
24 September 2008 | Director appointed alan kevin lynch (3 pages) |
24 September 2008 | Director appointed alan kevin lynch (3 pages) |
10 September 2008 | Director appointed peter pereira gray (4 pages) |
10 September 2008 | Director appointed peter pereira gray (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 August 2008 | Memorandum and Articles of Association (6 pages) |
18 August 2008 | Memorandum and Articles of Association (6 pages) |
15 August 2008 | Company name changed iq (nominee) LIMITED\certificate issued on 15/08/08 (4 pages) |
15 August 2008 | Company name changed iq (nominee) LIMITED\certificate issued on 15/08/08 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
3 July 2007 | Memorandum and Articles of Association (15 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | Memorandum and Articles of Association (15 pages) |
3 July 2007 | Resolutions
|
5 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
20 December 2006 | Particulars of property mortgage/charge (3 pages) |
20 December 2006 | Particulars of property mortgage/charge (3 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (48 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
9 August 2006 | New director appointed (45 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (49 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (45 pages) |
9 August 2006 | New director appointed (48 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
9 August 2006 | New director appointed (49 pages) |
26 July 2006 | Company name changed shelfco (no. 3257) LIMITED\certificate issued on 26/07/06 (4 pages) |
26 July 2006 | Company name changed shelfco (no. 3257) LIMITED\certificate issued on 26/07/06 (4 pages) |
2 June 2006 | Incorporation (25 pages) |
2 June 2006 | Incorporation (25 pages) |