Mayfair
London
W1J 6TL
Director Name | Mr Anthony Peter Williamson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2011(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 April 2017) |
Role | Chartered Surveyor |
Country of Residence | Northampton |
Correspondence Address | Time & Life Building 1 Bruton Street Mayfair London W1J 6TL |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street Mayfair London W1J 6TL |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 April 2017) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street 6th Floor London W1J 6TL |
Director Name | Mr Andrew John Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flat K 57 Green Street London W1K 6RH |
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Holly Walk Aspley Heath Woburn Sands Bedfordshire MK17 8TQ |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Secretary Name | Mr Andrew John Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Wimbledon Park Road London SW18 5SH |
Director Name | Mr Christopher Harvey Digby-Bell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Registered Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Palmer Active Second General Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £687,230 |
Current Liabilities | £9,082,928 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement (legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land being beaumont house, oxford technology centre, sandy lane t/no ON132384 and land being land and building on the south side of sandy lane west, littlemore t/no ON83713, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement (legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being orion house, oxford technology centre, peter's way, sandy lane west, oxford t/no ON122460, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement (debenture) Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beaumont house, oxford technology centre, sandy lane t/no ON132384; land and building on the south side of sandy lane west, littlemore t/no ON83713; orion house, oxford technology centre, peter's way, sandy lane west, oxford t/no ON122460, for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 November 2006 | Delivered on: 23 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company and pavf second nominees 6 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the deposit. See the mortgage charge document for full details. Outstanding |
10 November 2006 | Delivered on: 23 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and pavf second nominees 6 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of sandy lane west littlemore (also k/a meridian house oxford technology centre peter's way sandy lane west oxford) t/no ON119934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being sandford gate sandy lane west littlemore oxford t/n ON168644. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being beaumont house oxford technology centre sandy lane t/n ON83713. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 April 2013 | Delivered on: 29 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of eastern by-pass road, littlemore (also k/a heritage gate, sandy lane west, oxford) t/no ON43833, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement (charge of deposit) Secured details: All monies due or to become due from the depositor to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the deposit. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement (legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of sandy lane west, littlemore (also k/a meridien house, oxford technology centre, peter's way, sandy lane west, oxford t/no ON119934, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement (legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being sandford gate, sandy lane west, littlemore, oxford t/no ON168644, by way of fixed charge all plant, machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
25 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beaumont house oxford technology centre sandy lane t/n ON132384, land and building on the south side of sandy lane west littlemore t/n ON83713, orion house oxford technology centre peters way sandy lane west oxford t/n ON122460, sandford gate sandy lane west littemore oxford, t/n ON168644,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 June 2015 | Delivered on: 25 June 2015 Satisfied on: 9 December 2015 Persons entitled: Aew UK Reit PLC Classification: A registered charge Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Satisfaction of charge 059012420014 in full (1 page) |
22 December 2016 | Satisfaction of charge 5 in full (2 pages) |
22 December 2016 | Satisfaction of charge 8 in full (2 pages) |
22 December 2016 | Satisfaction of charge 1 in full (2 pages) |
22 December 2016 | Satisfaction of charge 8 in full (2 pages) |
22 December 2016 | Satisfaction of charge 1 in full (2 pages) |
22 December 2016 | Satisfaction of charge 5 in full (2 pages) |
22 December 2016 | Satisfaction of charge 059012420014 in full (1 page) |
21 December 2016 | Satisfaction of charge 11 in full (2 pages) |
21 December 2016 | Satisfaction of charge 12 in full (1 page) |
21 December 2016 | Satisfaction of charge 2 in full (2 pages) |
21 December 2016 | Satisfaction of charge 13 in full (2 pages) |
21 December 2016 | Satisfaction of charge 9 in full (2 pages) |
21 December 2016 | Satisfaction of charge 11 in full (2 pages) |
21 December 2016 | Satisfaction of charge 7 in full (2 pages) |
21 December 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 December 2016 | Satisfaction of charge 6 in full (1 page) |
21 December 2016 | Satisfaction of charge 3 in full (2 pages) |
21 December 2016 | Satisfaction of charge 6 in full (1 page) |
21 December 2016 | Satisfaction of charge 9 in full (2 pages) |
21 December 2016 | Satisfaction of charge 3 in full (2 pages) |
21 December 2016 | Satisfaction of charge 10 in full (2 pages) |
21 December 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 December 2016 | Satisfaction of charge 10 in full (2 pages) |
21 December 2016 | Satisfaction of charge 2 in full (2 pages) |
21 December 2016 | Satisfaction of charge 7 in full (2 pages) |
21 December 2016 | Satisfaction of charge 4 in full (2 pages) |
21 December 2016 | Satisfaction of charge 13 in full (2 pages) |
21 December 2016 | Satisfaction of charge 12 in full (1 page) |
21 December 2016 | Satisfaction of charge 4 in full (2 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
18 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 December 2015 | Satisfaction of charge 059012420015 in full (4 pages) |
9 December 2015 | Satisfaction of charge 059012420015 in full (4 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
23 September 2015 | Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages) |
23 September 2015 | Director's details changed for Mr James Jonathan Good on 9 September 2015 (3 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 June 2015 | Registration of charge 059012420015, created on 4 June 2015
|
25 June 2015 | Registration of charge 059012420015, created on 4 June 2015
|
25 June 2015 | Registration of charge 059012420015, created on 4 June 2015
|
2 June 2015 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages) |
17 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 October 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 May 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page) |
29 April 2013 | Registration of charge 059012420014
|
29 April 2013 | Registration of charge 059012420014
|
27 March 2013 | Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages) |
27 March 2013 | Director's details changed for Mr Anthony Peter Williamson on 13 March 2013 (3 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Appointment of Mr Raymond John Stewart Palmer as a director (2 pages) |
16 January 2012 | Appointment of Mr Raymond John Stewart Palmer as a director (2 pages) |
2 December 2011 | Termination of appointment of Rupert Sheldon as a director (1 page) |
2 December 2011 | Termination of appointment of Raymond Palmer as a director (1 page) |
2 December 2011 | Termination of appointment of Alexander Price as a director (1 page) |
2 December 2011 | Termination of appointment of Alexander Price as a director (1 page) |
2 December 2011 | Termination of appointment of Rupert Sheldon as a director (1 page) |
2 December 2011 | Termination of appointment of Raymond Palmer as a director (1 page) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 September 2011 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page) |
27 September 2011 | Company name changed angle property (oxford) LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed angle property (oxford) LIMITED\certificate issued on 27/09/11
|
7 September 2011 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
7 September 2011 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Company name changed bruton (oxford) LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed bruton (oxford) LIMITED\certificate issued on 12/05/11
|
5 May 2011 | Change of name notice (2 pages) |
5 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Appointment of Mr Anthony Peter Williamson as a director (2 pages) |
4 May 2011 | Appointment of Mr James Jonathan Good as a director (2 pages) |
4 May 2011 | Appointment of Mr James Jonathan Good as a director (2 pages) |
4 May 2011 | Appointment of Mr Anthony Peter Williamson as a director (2 pages) |
19 April 2011 | Termination of appointment of Adam Eldred as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Adam Eldred as a director (2 pages) |
19 April 2011 | Termination of appointment of Andrew Crowther as a director (2 pages) |
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed frontier estates (oxford) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed frontier estates (oxford) LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
12 August 2010 | Director's details changed for Mr Christopher Harvey Digby-Bell on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Secretary's details changed for Mr Andrew John Crowther on 1 August 2010 (1 page) |
12 August 2010 | Secretary's details changed for Mr Andrew John Crowther on 1 August 2010 (1 page) |
12 August 2010 | Secretary's details changed for Mr Andrew John Crowther on 1 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Christopher Harvey Digby-Bell on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Christopher Harvey Digby-Bell on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 10 February 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
23 April 2009 | Director appointed christopher harvey digby-bell (4 pages) |
23 April 2009 | Director appointed christopher harvey digby-bell (4 pages) |
22 January 2009 | Director's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
9 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |