Company Name125 Obs (Nominees 2) Limited
Company StatusActive
Company Number05894341
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Previous NameDustbay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Cheng Chuan Mark Lim
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 October 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleSenior Vice President, Head Of Capital Market, Cit
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#12-01 Republic Plaza
Singapore
048619
Director NameMr Eik Sheng Kwek
Date of BirthJune 1981 (Born 42 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 October 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleGroup Chief Strategy Officer, City Developments Li
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#36-00 Republic Plaza
Singapore
048619
Director NameMr Guo Yeou Yong
Date of BirthJune 1976 (Born 47 years ago)
NationalitySingaporean
StatusCurrent
Appointed30 September 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
36-00 Republic Plaza
Singapore
048619
Director NameMr Benjamin Fielding
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Andrew James Gray Thomson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 June 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameMr Shane Roger Kelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hanover Square
London
W1S 1JB
Secretary NamePhilippa Elder
NationalityBritish
StatusResigned
Appointed21 June 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address23 Hanover Square
London
W1S 1JB
Director NameDanelle Fleur Campbell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 July 2014(7 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMr David Robert McClure
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Farhad Mawji-Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2017)
RoleManaging Director And Coo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Michael John Pegler
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPollen House 10 Cork Street
London
W1S 3NP
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(9 years after company formation)
Appointment Duration7 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityBulgarian
StatusResigned
Appointed28 April 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2018)
RoleManaging Director And Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Shao Hong Frank Khoo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2022)
RoleGroup Chief Investment Officer, City Developments Limited
Country of ResidenceSingapore
Correspondence Address9 Raffles Place
#12-01 Republic Plaza
Singapore
048619
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2013)
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed30 September 2014(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 October 2018)
Correspondence AddressAsticus Building 21 Palmer Street
London
SW1H 0AD

Location

Registered AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1125 Obs Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 September 2014Delivered on: 13 October 2014
Persons entitled: Metropolitan Life Insurance Company (The Security Agent) as Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: F/H 125 old broad street london t/n NGL857873. L/h airspace at throgmorton street and old broad street london EGL576863.
Outstanding
4 October 2013Delivered on: 8 October 2013
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Particulars: F/H land and property k/a 125 old broad street london t/n NGL857873. L/h land and property k/a airspace at throgmorton street and old broad street london t/n EGL576863. Notification of addition to or amendment of charge.
Outstanding
19 December 2011Delivered on: 6 January 2012
Satisfied on: 25 January 2012
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all rights under the relevant contracts see image for full details.
Fully Satisfied
19 December 2011Delivered on: 5 January 2012
Satisfied on: 7 October 2013
Persons entitled: Eurohypo Ag, London Branch (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under the relevant contracts. See image for full details.
Fully Satisfied
7 June 2010Delivered on: 14 June 2010
Satisfied on: 7 October 2013
Persons entitled: Eurohypo Ag, London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 125 old broad street london t/n NGL857873, fixed and floating charge over the 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
2 February 2007Delivered on: 12 February 2007
Satisfied on: 20 July 2010
Persons entitled: Hypo Real Estate Bank International Ag (The Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 25 July 2023 (1 page)
20 February 2023Resolutions
  • RES13 ‐ Declartion of interests 09/02/2023
(4 pages)
16 February 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 January 2023Director's details changed for Mr Benjamin Fielding on 30 November 2022 (2 pages)
2 November 2022Termination of appointment of Vincent Cheshire as a director on 10 October 2022 (1 page)
2 November 2022Appointment of Mr Benjamin Fielding as a director on 10 October 2022 (2 pages)
4 October 2022Appointment of Mr Guo Yeou Yong as a director on 30 September 2022 (2 pages)
4 October 2022Termination of appointment of Shao Hong Frank Khoo as a director on 30 September 2022 (1 page)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages)
13 November 2019Second filing for the appointment of Eik Sheng Kwek as a director (6 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 August 2019 (1 page)
14 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
8 May 2019Second filing for the appointment of Shao Hong Frank Khoo as a director (6 pages)
21 March 2019Registered office address changed from 6 5th Floor St. Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 21 March 2019 (1 page)
15 March 2019Director's details changed for Mr Khoo Shao Hong Frank on 12 March 2019 (2 pages)
12 March 2019Director's details changed (2 pages)
23 November 2018Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 23 November 2018 (1 page)
23 November 2018Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 5th Floor 6 st Andrew Street London EC4A 3AE on 23 November 2018 (1 page)
23 November 2018Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to 6 5th Floor St. Andrew Street London EC4A 3AE on 23 November 2018 (1 page)
23 November 2018Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 5th Floor 6 st. Andrew Street London EC4A 3AE on 23 November 2018 (1 page)
20 November 2018Termination of appointment of Panayot Kostadinov Vasilev as a director on 25 October 2018 (1 page)
20 November 2018Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 25 October 2018 (1 page)
20 November 2018Appointment of Mr Kwek Eik Sheng as a director on 25 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 13/11/2019.
(3 pages)
20 November 2018Termination of appointment of Jason Christopher Bingham as a director on 25 October 2018 (1 page)
20 November 2018Termination of appointment of Christopher Michael Warnes as a director on 25 October 2018 (1 page)
20 November 2018Termination of appointment of Simon David Austin Davies as a director on 25 October 2018 (1 page)
20 November 2018Termination of appointment of Gemma Nandita Kataky as a director on 25 October 2018 (1 page)
20 November 2018Appointment of Mr Mark Lim Cheng Chuan as a director on 25 October 2018 (2 pages)
20 November 2018Appointment of Mr Khoo Shao Hong Frank as a director on 25 October 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2019.
(3 pages)
20 November 2018Appointment of Mr Stephen William Spencer Norton as a director on 25 October 2018 (2 pages)
26 October 2018Satisfaction of charge 058943410006 in full (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages)
2 March 2017Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page)
2 March 2017Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page)
2 March 2017Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Director's details changed for Mr Farhad Mawji Karim on 24 May 2016 (2 pages)
24 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016 (2 pages)
24 May 2016Director's details changed for Mr Farhad Mawji Karim on 24 May 2016 (2 pages)
24 May 2016Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016 (2 pages)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
24 December 2015Termination of appointment of David Robert Mcclure as a director on 16 December 2015 (1 page)
24 December 2015Appointment of Ms Gemma Nandita Kataky as a director on 16 December 2015 (2 pages)
24 December 2015Appointment of Ms Gemma Nandita Kataky as a director on 16 December 2015 (2 pages)
24 December 2015Termination of appointment of David Robert Mcclure as a director on 16 December 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 August 2015Director's details changed for Mr Farhad Mawji Karim on 20 July 2015 (2 pages)
16 August 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 16 August 2015 (1 page)
16 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(5 pages)
16 August 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Asticus Building 21 Palmer Street London SW1H 0AD on 16 August 2015 (1 page)
16 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(5 pages)
16 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
16 August 2015Director's details changed for Mr David Robert Mcclure on 20 July 2015 (2 pages)
16 August 2015Director's details changed for Mr David Robert Mcclure on 20 July 2015 (2 pages)
16 August 2015Director's details changed for Mr Farhad Mawji Karim on 20 July 2015 (2 pages)
16 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael pegler
(5 pages)
12 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM02 for philippa elder
(4 pages)
12 August 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM02 for philippa elder
(4 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for farhad karim
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael pegler
(5 pages)
12 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP04 for sanne group secretaries (uk) LIMITED
(5 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for danelle campbell
(5 pages)
12 August 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP04 for sanne group secretaries (uk) LIMITED
(5 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for martin jepson
(4 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for martin jepson
(4 pages)
12 August 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for danelle campbell
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david mcclure
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP04 for farhad karim
(5 pages)
12 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for david mcclure
(5 pages)
3 August 2015Appointment of Mr Gordon Robert Mckie as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Simon David Austin Davies as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Michael John Pegler as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr Gordon Robert Mckie as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Simon David Austin Davies as a director on 31 July 2015 (2 pages)
20 October 2014Appointment of Mr Michael John Pegler as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
20 October 2014Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 10 Pollen House Cork Street London W1S 3NP on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Philippa Elder as a secretary on 30 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 12/08/2015
(2 pages)
20 October 2014Appointment of Mr Michael John Pegler as a director on 17 October 2014 (2 pages)
20 October 2014Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 10 Pollen House Cork Street London W1S 3NP on 20 October 2014 (1 page)
20 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 12/08/2015
(3 pages)
20 October 2014Termination of appointment of Martin Clive Jepson as a director on 17 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
20 October 2014Termination of appointment of Philippa Elder as a secretary on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Farhad Mawji Karim as a director on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Martin Clive Jepson as a director on 17 October 2014 (1 page)
20 October 2014Appointment of Mr Michael John Pegler as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
20 October 2014Appointment of Mr Farhad Mawji Karim as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
20 October 2014Appointment of Mr David Robert Mcclure as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
20 October 2014Termination of appointment of Martin Clive Jepson as a director on 17 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
20 October 2014Appointment of Mr David Robert Mcclure as a director on 17 October 2014 (2 pages)
20 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 12/08/2015
(3 pages)
20 October 2014Appointment of Mr Farhad Mawji Karim as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
20 October 2014Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
20 October 2014Termination of appointment of Philippa Elder as a secretary on 30 September 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 12/08/2015
(2 pages)
20 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014 (2 pages)
20 October 2014Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/08/2015
(2 pages)
20 October 2014Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014 (1 page)
20 October 2014Appointment of Mr David Robert Mcclure as a director on 30 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
(3 pages)
13 October 2014Registration of charge 058943410006, created on 30 September 2014 (54 pages)
13 October 2014Registration of charge 058943410006, created on 30 September 2014 (54 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
18 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(5 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
7 July 2014Appointment of Danelle Fleur Campbell as a director (2 pages)
7 July 2014Appointment of Danelle Fleur Campbell as a director (2 pages)
6 July 2014Termination of appointment of Shane Kelly as a director (1 page)
6 July 2014Termination of appointment of Shane Kelly as a director (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page)
8 October 2013Registration of charge 058943410005 (49 pages)
8 October 2013Registration of charge 058943410005 (49 pages)
7 October 2013Satisfaction of charge 2 in full (4 pages)
7 October 2013Satisfaction of charge 2 in full (4 pages)
7 October 2013Satisfaction of charge 3 in full (4 pages)
7 October 2013Satisfaction of charge 3 in full (4 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(5 pages)
8 July 2013Termination of appointment of Peter Cole as a director (2 pages)
8 July 2013Termination of appointment of Andrew Berger-North as a director (2 pages)
8 July 2013Termination of appointment of Andrew Thomson as a director (2 pages)
8 July 2013Termination of appointment of David Atkins as a director (2 pages)
8 July 2013Termination of appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
8 July 2013Appointment of Philippa Elder as a secretary (3 pages)
8 July 2013Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013 (2 pages)
8 July 2013Termination of appointment of Peter Cole as a director (2 pages)
8 July 2013Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013 (2 pages)
8 July 2013Appointment of Philippa Elder as a secretary (3 pages)
8 July 2013Appointment of Shane Roger Kelly as a director (3 pages)
8 July 2013Appointment of Shane Roger Kelly as a director (3 pages)
8 July 2013Appointment of Mr Martin Clive Jepson as a director (3 pages)
8 July 2013Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013 (2 pages)
8 July 2013Termination of appointment of David Atkins as a director (2 pages)
8 July 2013Termination of appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
8 July 2013Termination of appointment of Andrew Berger-North as a director (2 pages)
8 July 2013Appointment of Mr Martin Clive Jepson as a director (3 pages)
8 July 2013Termination of appointment of Andrew Thomson as a director (2 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
15 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 June 2012Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages)
1 June 2012Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 4 (12 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
10 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
6 July 2011Amended accounts made up to 31 December 2010 (4 pages)
6 July 2011Amended accounts made up to 31 December 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (10 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (14 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (14 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
14 June 2010Particulars of a mortgage or charge / charge no: 2 (15 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (5 pages)
5 August 2009Return made up to 02/08/09; full list of members (5 pages)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 December 2008Director appointed andrew john berger-north (9 pages)
9 December 2008Director appointed andrew john berger-north (9 pages)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Director appointed lawrence francis hutchings (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed lawrence francis hutchings (9 pages)
8 December 2008Director appointed martin clive jepson (9 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
5 September 2008Return made up to 02/08/08; full list of members (4 pages)
5 September 2008Return made up to 02/08/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 September 2007Return made up to 02/08/07; full list of members (3 pages)
20 September 2007Return made up to 02/08/07; full list of members (3 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
24 March 2007New director appointed (5 pages)
24 March 2007New director appointed (4 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 29/01/07
(2 pages)
20 February 2007Memorandum and Articles of Association (17 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 29/01/07
(2 pages)
20 February 2007Memorandum and Articles of Association (17 pages)
12 February 2007Particulars of mortgage/charge (14 pages)
12 February 2007Particulars of mortgage/charge (14 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New secretary appointed (4 pages)
9 November 2006New secretary appointed (4 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (4 pages)
30 October 2006Director resigned (1 page)
30 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page)
30 October 2006Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
18 October 2006Company name changed dustbay LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed dustbay LIMITED\certificate issued on 18/10/06 (2 pages)
2 August 2006Incorporation (25 pages)
2 August 2006Incorporation (25 pages)