Company NameOsnaburgh Street Limited
Company StatusActive
Company Number05886735
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Previous NamesSprint 1127 Limited and Bl Osnaburgh Street Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Case
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Virginia Warr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(16 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(17 years, 5 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(17 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration16 years, 10 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NamePeter Courtenay Clark
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2010)
RoleChartered Secretary
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration15 years, 7 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration11 years, 5 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed24 August 2006(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(16 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

209.5m at £1Bl Office (Non--city) Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20
Gross Profit£11,417
Net Worth£266,725,314
Current Liabilities£5,366,409

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
16 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
22 August 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2019Cessation of Regent's Place Holding Company Limited as a person with significant control on 6 April 2019 (1 page)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
1 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
9 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
9 August 2018Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
9 August 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
2 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
29 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
6 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
21 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 August 2017Notification of Regent's Place Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Notification of Regent's Place Holding Company Limited as a person with significant control on 6 April 2016 (1 page)
21 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
7 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
30 December 2015Full accounts made up to 31 March 2015 (21 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 209,542,810
(7 pages)
11 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 209,542,810
(7 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 209,542,810
(10 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 209,542,810
(10 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
27 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
30 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Nigel Mark Webb on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 July 2013Director's details changed for Mr Nigel Mark Webb on 30 July 2013 (2 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 209,542,810
(8 pages)
30 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 209,542,810
(8 pages)
30 July 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
30 July 2013Director's details changed for Lucinda Margaret Bell on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Sarah Morrell Barzycki on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Lucinda Margaret Bell on 30 July 2013 (2 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
27 July 2012Termination of appointment of Peter Clark as a director (1 page)
27 July 2012Termination of appointment of Peter Clark as a director (1 page)
27 July 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
27 July 2012Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
27 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
27 October 2010Full accounts made up to 31 March 2010 (17 pages)
27 October 2010Full accounts made up to 31 March 2010 (17 pages)
27 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
27 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 209,542,810.00
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 209,542,810.00
(4 pages)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
25 March 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
26 January 2010Termination of appointment of Andrew Jones as a director (1 page)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
25 January 2010Full accounts made up to 31 March 2009 (19 pages)
4 August 2009Return made up to 25/07/09; full list of members (5 pages)
4 August 2009Return made up to 25/07/09; full list of members (5 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 August 2008Return made up to 25/07/08; full list of members (5 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Return made up to 25/07/08; full list of members (5 pages)
14 August 2008Location of register of members (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
19 October 2007Full accounts made up to 31 March 2007 (18 pages)
19 October 2007Full accounts made up to 31 March 2007 (18 pages)
13 August 2007Return made up to 25/07/07; full list of members (4 pages)
13 August 2007Return made up to 25/07/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si 59542809@1=59542809 £ ic 1/59542810 (2 pages)
19 January 2007Company name changed bl osnaburgh street LIMITED\certificate issued on 19/01/07 (3 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2007Ad 20/12/06--------- £ si 59542809@1=59542809 £ ic 1/59542810 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Company name changed bl osnaburgh street LIMITED\certificate issued on 19/01/07 (3 pages)
10 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 November 2006Company name changed sprint 1127 LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 November 2006Company name changed sprint 1127 LIMITED\certificate issued on 10/11/06 (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (5 pages)
22 September 2006New director appointed (5 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (7 pages)
22 September 2006New director appointed (7 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (6 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (5 pages)
22 September 2006New director appointed (4 pages)
22 September 2006New director appointed (6 pages)
22 September 2006New director appointed (5 pages)
8 September 2006Registered office changed on 08/09/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 September 2006Registered office changed on 08/09/06 from: 6-8 underwood street london N1 7JQ (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Memorandum and Articles of Association (16 pages)
4 September 2006Memorandum and Articles of Association (16 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Incorporation (19 pages)
25 July 2006Incorporation (19 pages)