Company NameIQ (General Partner) Limited
Company StatusActive
Company Number05835399
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Previous NameShelfco (No. 3256) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed20 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr Ian Park Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(9 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 19 March 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Easthampstead Road
Wokingham
Berkshire
RG40 2EH
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 26 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 26 March 2012)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed15 May 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2014)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2014(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(14 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(14 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1k at £1Iq (Shareholder Gp) LTD
50.00%
Ordinary A
5.1k at £1Iq (Shareholder Gp) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,976
Net Worth£6,164
Current Liabilities£13,616

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

29 August 2008Delivered 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
31 July 2008Delivered 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 under 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 2007Delivered 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
15 June 2007Delivered 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 mortgage
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
15 June 2007Delivered 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: Share mortgage
Secured details: All monies due or to become due from the company 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: The existing shares and any dividends,. See the mortgage charge document for full details.
Fully Satisfied
15 June 2007Delivered on: 4 July 2007
Satisfied on: 29 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company 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: 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
15 June 2007Delivered 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: Cash collateral account security
Secured details: All monies due or to become due from the company 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: The accounts and the funds,. See the mortgage charge document for full details.
Fully Satisfied
30 March 2012Delivered 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 any limited partner loan see image for full details.
Fully Satisfied
6 April 2012Delivered 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 mid 113555 see image for full details.
Fully Satisfied
30 March 2012Delivered 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
8 June 2007Delivered on: 2 July 2007
Satisfied on: 5 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 15 june 2007 and
Secured details: All sums due or to become due.
Particulars: Block a fountain north fountainbridge edinburgh.
Fully Satisfied
30 March 2012Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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
18 February 2009Delivered 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 2008Delivered 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 initially of £3,000,000 credited to the deposit account see image for full details.
Fully Satisfied
30 September 2008Delivered 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
6 June 2006Delivered on: 20 December 2006
Satisfied on: 9 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 2020Delivered on: 26 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 May 2020Delivered 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 2020Delivered on: 20 May 2020
Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee)

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 20 May 2020
Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee)

Classification: A registered charge
Outstanding
15 May 2020Delivered 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 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2018Delivered 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 2018Delivered on: 4 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 1 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 1 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered 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 2016Delivered 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 the common stair number 81 grove street, edinburgh) being the subjects registered in the land register of scotland under title number MID113555.
Outstanding
4 July 2016Delivered 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 2016Delivered 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 2016Delivered on: 11 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding

Filing History

14 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 September 2022 (20 pages)
3 March 2023Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages)
3 March 2023Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page)
10 January 2023Register 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 2023Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page)
14 August 2022Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page)
14 August 2022Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages)
12 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 30 September 2021 (87 pages)
23 November 2021Change of details for Iq (Shareholder Gp) Limited as a person with significant control on 23 November 2021 (2 pages)
13 August 2021Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages)
13 August 2021Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page)
13 August 2021Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages)
13 August 2021Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page)
12 July 2021Full accounts made up to 30 September 2020 (18 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
10 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
10 March 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page)
28 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
4 September 2020Full accounts made up to 30 September 2019 (18 pages)
22 July 2020Satisfaction of charge 058353990030 in full (1 page)
22 July 2020Satisfaction of charge 058353990027 in full (1 page)
22 July 2020Satisfaction of charge 058353990031 in full (1 page)
22 July 2020Satisfaction of charge 058353990032 in full (1 page)
22 July 2020Satisfaction of charge 058353990028 in full (1 page)
22 July 2020Satisfaction of charge 058353990029 in full (1 page)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 058353990038, created on 15 May 2020 (58 pages)
25 May 2020Registration of charge 058353990037, created on 19 May 2020 (15 pages)
20 May 2020Registration of charge 058353990035, created on 15 May 2020 (18 pages)
20 May 2020Registration of charge 058353990036, created on 15 May 2020 (15 pages)
15 May 2020Registration of charge 058353990033, created on 15 May 2020 (101 pages)
15 May 2020Registration of charge 058353990034, created on 15 May 2020 (144 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 March 2019Full accounts made up to 30 September 2018 (37 pages)
17 October 2018Registration of charge 058353990032, created on 5 October 2018 (20 pages)
4 October 2018Registration of charge 058353990031, created on 24 September 2018 (16 pages)
2 October 2018Satisfaction of charge 058353990024 in full (1 page)
2 October 2018Satisfaction of charge 058353990025 in full (1 page)
2 October 2018Satisfaction of charge 058353990026 in full (1 page)
1 October 2018Registration of charge 058353990029, created on 24 September 2018 (128 pages)
1 October 2018Registration of charge 058353990030, created on 24 September 2018 (22 pages)
28 September 2018Registration of charge 058353990028, created on 24 September 2018 (128 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
11 April 2018Full accounts made up to 30 September 2017 (36 pages)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (40 pages)
12 July 2017Full accounts made up to 31 December 2016 (40 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
22 May 2017Registered 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 2017Registered 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)
20 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
30 January 2017Auditor's resignation (2 pages)
30 January 2017Auditor's resignation (2 pages)
28 July 2016Statement of capital following an allotment of shares on 15 May 2014
  • GBP 10,100
(4 pages)
28 July 2016Statement of capital following an allotment of shares on 15 May 2014
  • GBP 10,100
(4 pages)
18 July 2016Registration of charge 058353990027, created on 12 July 2016 (23 pages)
18 July 2016Registration of charge 058353990027, created on 12 July 2016 (23 pages)
11 July 2016Registration of charge 058353990024, created on 4 July 2016 (25 pages)
11 July 2016Registration of charge 058353990024, created on 4 July 2016 (25 pages)
8 July 2016Registration of charge 058353990025, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353990026, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353990025, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 058353990026, created on 4 July 2016 (93 pages)
4 July 2016Full accounts made up to 30 September 2015 (34 pages)
4 July 2016Full accounts made up to 30 September 2015 (34 pages)
2 June 2016Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages)
2 June 2016Register inspection address has been changed from 43-45 Portman Square London W1H 6LY England to 55 Baker Street London W1U 7EU (1 page)
2 June 2016Register inspection address has been changed from 43-45 Portman Square London W1H 6LY England to 55 Baker Street London W1U 7EU (1 page)
2 June 2016Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages)
2 June 2016Register(s) moved to registered office address Finsbury Circus House 15 Finsbury Circus London EC2M 7EB (1 page)
2 June 2016Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages)
2 June 2016Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,100
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,100
(5 pages)
2 June 2016Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages)
2 June 2016Register(s) moved to registered office address Finsbury Circus House 15 Finsbury Circus London EC2M 7EB (1 page)
2 June 2016Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages)
16 February 2016Registered 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 2016Registered 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 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
29 June 2015Register inspection address has been changed from 16 Grosvenor Street London W1K 4QF England to 43-45 Portman Square London W1H 6LY (1 page)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,100
(8 pages)
29 June 2015Register inspection address has been changed from 16 Grosvenor Street London W1K 4QF England to 43-45 Portman Square London W1H 6LY (1 page)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,100
(8 pages)
29 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,100
(8 pages)
5 June 2015Satisfaction of charge 23 in full (4 pages)
5 June 2015Satisfaction of charge 23 in full (4 pages)
5 June 2015Satisfaction of charge 22 in full (4 pages)
5 June 2015Satisfaction of charge 19 in full (4 pages)
5 June 2015Satisfaction of charge 22 in full (4 pages)
5 June 2015Satisfaction of charge 19 in full (4 pages)
5 June 2015Satisfaction of charge 21 in full (4 pages)
5 June 2015Satisfaction of charge 21 in full (4 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
16 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
16 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
11 December 2014Full accounts made up to 31 March 2014 (27 pages)
11 December 2014Full accounts made up to 31 March 2014 (27 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
16 September 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
16 September 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,100
(7 pages)
24 June 2014Register(s) moved to registered inspection location (1 page)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,100
(7 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,100
(7 pages)
24 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register inspection address has been changed (1 page)
9 June 2014Resolutions
  • RES13 ‐ Increase authorised share capital 15/05/2014
(3 pages)
9 June 2014Resolutions
  • RES13 ‐ Increase authorised share capital 15/05/2014
(3 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 14 in full (4 pages)
17 May 2014Satisfaction of charge 9 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (4 pages)
17 May 2014Satisfaction of charge 15 in full (4 pages)
17 May 2014Satisfaction of charge 8 in full (4 pages)
17 May 2014Satisfaction of charge 13 in full (4 pages)
17 May 2014Satisfaction of charge 8 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 16 in full (4 pages)
17 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 13 in full (4 pages)
17 May 2014Satisfaction of charge 14 in full (4 pages)
17 May 2014Satisfaction of charge 16 in full (4 pages)
17 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 9 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (4 pages)
17 May 2014Satisfaction of charge 15 in full (4 pages)
6 February 2014Full accounts made up to 31 March 2013 (14 pages)
6 February 2014Full accounts made up to 31 March 2013 (14 pages)
21 October 2013Section 519 (3 pages)
21 October 2013Section 519 (3 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
25 September 2013Section 519 (3 pages)
25 September 2013Section 519 (3 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
25 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
25 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
25 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 December 2012Appointment of Mr Richard James Stearn as a director (2 pages)
22 October 2012Termination of appointment of Richard Stearn as a director (1 page)
22 October 2012Termination of appointment of Richard Stearn as a director (1 page)
19 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
19 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
19 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
19 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
19 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
19 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
4 July 2012Sections 873 and 1096 order (4 pages)
4 July 2012Sections 873 and 1096 order (4 pages)
3 July 2012Particulars of a mortgage or charge/co extend / charge no: 23 (18 pages)
3 July 2012Particulars of a mortgage or charge/co extend / charge no: 23 (18 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
2 May 2012Duplicate mortgage certificatecharge no:21 (13 pages)
2 May 2012Duplicate mortgage certificatecharge no:21 (13 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 21 (12 pages)
17 April 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (13 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 21 (12 pages)
17 April 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (13 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 19 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 19 (16 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages)
2 April 2012Termination of appointment of Peter Pereira Gray as a director (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 26/03/2012
(29 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Termination of appointment of Alan Lynch as a director (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Change of share class name or designation (2 pages)
2 April 2012Termination of appointment of Alan Lynch as a director (2 pages)
2 April 2012Particulars of variation of rights attached to shares (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Termination of appointment of Peter Pereira Gray as a director (2 pages)
2 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 26/03/2012
(29 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
13 February 2012Full accounts made up to 31 March 2011 (12 pages)
13 February 2012Full accounts made up to 31 March 2011 (12 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (9 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Shattock as a director (2 pages)
28 September 2010Full accounts made up to 31 March 2010 (12 pages)
28 September 2010Full accounts made up to 31 March 2010 (12 pages)
11 August 2010Particulars of a mortgage or charge/MG09 / charge no: 18 (9 pages)
11 August 2010Particulars of a mortgage or charge/MG09 / charge no: 18 (9 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
10 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
10 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 16 (10 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (28 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (28 pages)
11 December 2009Particulars of a mortgage or charge/MG09 / charge no: 17 (9 pages)
11 December 2009Particulars of a mortgage or charge/MG09 / charge no: 17 (9 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
10 July 2009Return made up to 02/06/09; full list of members (5 pages)
10 July 2009Return made up to 02/06/09; full list of members (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 13 (7 pages)
21 February 2009Particulars of a mortgage or charge/398 / charge no: 12 (4 pages)
21 February 2009Particulars of a mortgage or charge/398 / charge no: 12 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
13 August 2008Resolutions
  • RES13 ‐ Accounts approved 25/07/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ Accounts approved 25/07/2008
(1 page)
13 August 2008Full accounts made up to 31 March 2008 (28 pages)
13 August 2008Full accounts made up to 31 March 2008 (28 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 June 2008Return made up to 02/06/08; full list of members (5 pages)
11 June 2008Return made up to 02/06/08; full list of members (5 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
6 September 2007Full accounts made up to 31 March 2007 (13 pages)
6 September 2007Full accounts made up to 31 March 2007 (13 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (6 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007Memorandum and Articles of Association (15 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2007Memorandum and Articles of Association (15 pages)
2 July 2007Particulars of mortgage/charge (4 pages)
2 July 2007Particulars of mortgage/charge (4 pages)
26 June 2007Return made up to 02/06/07; full list of members; amend (7 pages)
26 June 2007Return made up to 02/06/07; full list of members; amend (7 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
20 December 2006Particulars of property mortgage/charge (3 pages)
20 December 2006Particulars of property mortgage/charge (3 pages)
14 December 2006Ad 05/12/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 December 2006Ad 05/12/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006£ nc 1000/10000 25/07/06 (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006New director appointed (48 pages)
9 August 2006Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006New director appointed (49 pages)
9 August 2006New director appointed (4 pages)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 August 2006New director appointed (49 pages)
9 August 2006Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
9 August 2006£ nc 1000/10000 25/07/06 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (48 pages)
9 August 2006Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 August 2006Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New director appointed (45 pages)
9 August 2006New director appointed (4 pages)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (45 pages)
26 July 2006Company name changed shelfco (no. 3256) LIMITED\certificate issued on 26/07/06 (3 pages)
26 July 2006Company name changed shelfco (no. 3256) LIMITED\certificate issued on 26/07/06 (3 pages)
2 June 2006Incorporation (25 pages)
2 June 2006Incorporation (25 pages)