#12-01 Republic Plaza
Singapore
048619
Director Name | Mr Eik Sheng Kwek |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 25 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Group Chief Strategy Officer, City Developments Li |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #36-00 Republic Plaza Singapore 048619 |
Director Name | Mr Guo Yeou Yong |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 30 September 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place 36-00 Republic Plaza Singapore 048619 |
Director Name | Mr Benjamin Fielding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 October 2011) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2008) |
Role | Development Manager |
Correspondence Address | 93 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Mr Andrew James Gray Thomson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 June 2013) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2012) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Mr Shane Roger Kelly |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Secretary Name | Philippa Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Director Name | Danelle Fleur Campbell |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 July 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Bishopsgate London EC2M 3XD |
Director Name | Mr David Robert McClure |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Farhad Mawji-Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2017) |
Role | Managing Director And Coo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(9 years after company formation) |
Appointment Duration | 7 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 28 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2018) |
Role | Managing Director And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Shao Hong Frank Khoo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2022) |
Role | Group Chief Investment Officer, City Developments Limited |
Country of Residence | Singapore |
Correspondence Address | 9 Raffles Place #12-01 Republic Plaza Singapore 048619 |
Director Name | Mr Vincent Cheshire |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2013) |
Correspondence Address | 10 Grosvenor Street London W1K 4BJ |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2018) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Registered Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | 125 Obs Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 September 2014 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
10 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Registered 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 2023 | Resolutions
|
16 February 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
9 January 2023 | Director's details changed for Mr Benjamin Fielding on 30 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Vincent Cheshire as a director on 10 October 2022 (1 page) |
2 November 2022 | Appointment of Mr Benjamin Fielding as a director on 10 October 2022 (2 pages) |
4 October 2022 | Appointment of Mr Guo Yeou Yong as a director on 30 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Shao Hong Frank Khoo as a director on 30 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages) |
13 November 2019 | Second filing for the appointment of Eik Sheng Kwek as a director (6 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 August 2019 | Registered 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 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
5 August 2019 | Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages) |
8 May 2019 | Second filing for the appointment of Shao Hong Frank Khoo as a director (6 pages) |
21 March 2019 | Registered 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 2019 | Director's details changed for Mr Khoo Shao Hong Frank on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed (2 pages) |
23 November 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 25 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 25 October 2018 (1 page) |
20 November 2018 | Appointment of Mr Kwek Eik Sheng as a director on 25 October 2018
|
20 November 2018 | Termination of appointment of Jason Christopher Bingham as a director on 25 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Christopher Michael Warnes as a director on 25 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Simon David Austin Davies as a director on 25 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Gemma Nandita Kataky as a director on 25 October 2018 (1 page) |
20 November 2018 | Appointment of Mr Mark Lim Cheng Chuan as a director on 25 October 2018 (2 pages) |
20 November 2018 | Appointment of Mr Khoo Shao Hong Frank as a director on 25 October 2018
|
20 November 2018 | Appointment of Mr Stephen William Spencer Norton as a director on 25 October 2018 (2 pages) |
26 October 2018 | Satisfaction of charge 058943410006 in full (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Farhad Mawji-Karim as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Director's details changed for Mr Farhad Mawji Karim on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Farhad Mawji Karim on 24 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 28 April 2016 (2 pages) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
24 December 2015 | Termination of appointment of David Robert Mcclure as a director on 16 December 2015 (1 page) |
24 December 2015 | Appointment of Ms Gemma Nandita Kataky as a director on 16 December 2015 (2 pages) |
24 December 2015 | Appointment of Ms Gemma Nandita Kataky as a director on 16 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of David Robert Mcclure as a director on 16 December 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 August 2015 | Director's details changed for Mr Farhad Mawji Karim on 20 July 2015 (2 pages) |
16 August 2015 | Registered 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 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Registered 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 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
16 August 2015 | Director's details changed for Mr David Robert Mcclure on 20 July 2015 (2 pages) |
16 August 2015 | Director's details changed for Mr David Robert Mcclure on 20 July 2015 (2 pages) |
16 August 2015 | Director's details changed for Mr Farhad Mawji Karim on 20 July 2015 (2 pages) |
16 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of TM02 previously delivered to Companies House
|
12 August 2015 | Second filing of TM02 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP04 previously delivered to Companies House
|
12 August 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP04 previously delivered to Companies House
|
12 August 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
12 August 2015 | Second filing of AP01 previously delivered to Companies House
|
3 August 2015 | Appointment of Mr Gordon Robert Mckie as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Simon David Austin Davies as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Michael John Pegler as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Gordon Robert Mckie as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Simon David Austin Davies as a director on 31 July 2015 (2 pages) |
20 October 2014 | Appointment of Mr Michael John Pegler as a director on 30 September 2014
|
20 October 2014 | Registered 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 2014 | Termination of appointment of Philippa Elder as a secretary on 30 September 2014
|
20 October 2014 | Appointment of Mr Michael John Pegler as a director on 17 October 2014 (2 pages) |
20 October 2014 | Registered 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 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014
|
20 October 2014 | Termination of appointment of Martin Clive Jepson as a director on 17 October 2014
|
20 October 2014 | Termination of appointment of Philippa Elder as a secretary on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Farhad Mawji Karim as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Martin Clive Jepson as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Michael John Pegler as a director on 30 September 2014
|
20 October 2014 | Appointment of Mr Farhad Mawji Karim as a director on 30 September 2014
|
20 October 2014 | Appointment of Mr David Robert Mcclure as a director on 30 September 2014
|
20 October 2014 | Termination of appointment of Martin Clive Jepson as a director on 17 October 2014
|
20 October 2014 | Appointment of Mr David Robert Mcclure as a director on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014
|
20 October 2014 | Appointment of Mr Farhad Mawji Karim as a director on 30 September 2014
|
20 October 2014 | Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014
|
20 October 2014 | Termination of appointment of Philippa Elder as a secretary on 30 September 2014
|
20 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014
|
20 October 2014 | Termination of appointment of Danelle Fleur Campbell as a director on 10 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Robert Mcclure as a director on 30 September 2014
|
13 October 2014 | Registration of charge 058943410006, created on 30 September 2014 (54 pages) |
13 October 2014 | Registration of charge 058943410006, created on 30 September 2014 (54 pages) |
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 July 2014 | Appointment of Danelle Fleur Campbell as a director (2 pages) |
7 July 2014 | Appointment of Danelle Fleur Campbell as a director (2 pages) |
6 July 2014 | Termination of appointment of Shane Kelly as a director (1 page) |
6 July 2014 | Termination of appointment of Shane Kelly as a director (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013 (1 page) |
8 October 2013 | Registration of charge 058943410005 (49 pages) |
8 October 2013 | Registration of charge 058943410005 (49 pages) |
7 October 2013 | Satisfaction of charge 2 in full (4 pages) |
7 October 2013 | Satisfaction of charge 2 in full (4 pages) |
7 October 2013 | Satisfaction of charge 3 in full (4 pages) |
7 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 July 2013 | Termination of appointment of Peter Cole as a director (2 pages) |
8 July 2013 | Termination of appointment of Andrew Berger-North as a director (2 pages) |
8 July 2013 | Termination of appointment of Andrew Thomson as a director (2 pages) |
8 July 2013 | Termination of appointment of David Atkins as a director (2 pages) |
8 July 2013 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
8 July 2013 | Appointment of Philippa Elder as a secretary (3 pages) |
8 July 2013 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013 (2 pages) |
8 July 2013 | Termination of appointment of Peter Cole as a director (2 pages) |
8 July 2013 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013 (2 pages) |
8 July 2013 | Appointment of Philippa Elder as a secretary (3 pages) |
8 July 2013 | Appointment of Shane Roger Kelly as a director (3 pages) |
8 July 2013 | Appointment of Shane Roger Kelly as a director (3 pages) |
8 July 2013 | Appointment of Mr Martin Clive Jepson as a director (3 pages) |
8 July 2013 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 8 July 2013 (2 pages) |
8 July 2013 | Termination of appointment of David Atkins as a director (2 pages) |
8 July 2013 | Termination of appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
8 July 2013 | Termination of appointment of Andrew Berger-North as a director (2 pages) |
8 July 2013 | Appointment of Mr Martin Clive Jepson as a director (3 pages) |
8 July 2013 | Termination of appointment of Andrew Thomson as a director (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
15 October 2012 | Termination of appointment of Lawrence Hutchings as a director (1 page) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 June 2012 | Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr David John Atkins on 31 May 2012 (2 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 3
|
5 January 2012 | Particulars of a mortgage or charge / charge no: 3
|
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
17 October 2011 | Termination of appointment of Nicholas Hardie as a director (1 page) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
10 October 2011 | Termination of appointment of Stuart Haydon as a secretary (1 page) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
1 August 2011 | Termination of appointment of Martin Jepson as a director (1 page) |
6 July 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
6 July 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr David John Atkins on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (14 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (14 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 December 2008 | Director appointed andrew john berger-north (9 pages) |
9 December 2008 | Director appointed andrew john berger-north (9 pages) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
8 December 2008 | Director appointed lawrence francis hutchings (9 pages) |
8 December 2008 | Director appointed martin clive jepson (9 pages) |
8 December 2008 | Appointment terminated director jonathan emery (1 page) |
5 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
24 March 2007 | New director appointed (5 pages) |
24 March 2007 | New director appointed (4 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Memorandum and Articles of Association (17 pages) |
20 February 2007 | Resolutions
|
20 February 2007 | Memorandum and Articles of Association (17 pages) |
12 February 2007 | Particulars of mortgage/charge (14 pages) |
12 February 2007 | Particulars of mortgage/charge (14 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New secretary appointed (4 pages) |
9 November 2006 | New secretary appointed (4 pages) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (4 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
30 October 2006 | Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
18 October 2006 | Company name changed dustbay LIMITED\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed dustbay LIMITED\certificate issued on 18/10/06 (2 pages) |
2 August 2006 | Incorporation (25 pages) |
2 August 2006 | Incorporation (25 pages) |