Company NameCorby (General Partner) Limited
Company StatusActive - Proposal to Strike off
Company Number05935686
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence AddressUnit 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMrs Josephine Clare Brand
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Patrick Julian Hulme Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Jonathan Colin Tate
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Mark Ashby Wilkinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr Robert John Wilkinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3-4 Twigden Barns Grooms Lane
Creaton
Northampton
NN6 8NN
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed23 October 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(12 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(16 years, 11 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed07 November 2018(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 March 2023)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Contact

Websitelandg.com

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Legal & General Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,961
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

2 November 2020Delivered on: 4 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC (The "Security Trustee")

Classification: A registered charge
Particulars: Land at geddington road, corby (bca) with title number NN174659.
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at geddington road, corby (bca) registered with title number NN174659.
Outstanding
10 December 2018Delivered on: 13 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at geddington road, corby (bca) registered with title number NN174659.
Outstanding
8 June 2016Delivered on: 14 June 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land on the north east side of geddington road, corby under title number NN174659. The security granted by corby (general partner) limited in this charge is granted by it acting in its capacity as general partner of corby limited partnership.
Outstanding
8 June 2016Delivered on: 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 January 2021Full accounts made up to 31 March 2020 (18 pages)
4 November 2020Registration of charge 059356860006, created on 2 November 2020 (38 pages)
3 November 2020Registration of charge 059356860005, created on 2 November 2020 (41 pages)
21 August 2020Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 March 2019 (28 pages)
21 August 2019Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 November 2018 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
5 April 2019Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages)
31 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
13 December 2018Registration of charge 059356860003, created on 10 December 2018 (42 pages)
13 December 2018Registration of charge 059356860004, created on 10 December 2018 (42 pages)
3 December 2018Cessation of Corby Land & Development Ltd as a person with significant control on 23 October 2018 (1 page)
3 December 2018Notification of Lxi Property Holdings 3 Limited as a person with significant control on 23 October 2018 (2 pages)
27 November 2018Satisfaction of charge 059356860001 in full (1 page)
27 November 2018Satisfaction of charge 059356860002 in full (1 page)
7 November 2018Termination of appointment of a director (1 page)
6 November 2018Termination of appointment of Jonathan Colin Tate as a director on 23 October 2018 (1 page)
6 November 2018Termination of appointment of Josephine Clare Brand as a director on 23 October 2018 (1 page)
6 November 2018Appointment of Mr Simon Lee as a director on 23 October 2018 (2 pages)
6 November 2018Termination of appointment of Mark Ashby Wilkinson as a director on 23 October 2018 (1 page)
6 November 2018Appointment of Mr Jamie Nigel Beale as a director on 23 October 2018 (2 pages)
6 November 2018Termination of appointment of Timothy Kennar Allibone as a director on 23 October 2018 (1 page)
6 November 2018Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 6 November 2018 (1 page)
6 November 2018Termination of appointment of Robert John Wilkinson as a director on 23 October 2018 (1 page)
6 November 2018Appointment of Mr John White as a director on 23 October 2018 (2 pages)
6 November 2018Termination of appointment of Patrick Julian Hulme Smith as a director on 23 October 2018 (1 page)
9 October 2018Full accounts made up to 31 December 2017 (36 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
4 October 2017Full accounts made up to 31 December 2016 (33 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
27 February 2017Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages)
27 February 2017Director's details changed for Mr Timothy Kennar Allibone on 11 January 2017 (2 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Second filing for the termination of Legal & General Co Sec Limited as a secretary (4 pages)
5 July 2016Second filing for the termination of Paul Alexander Edwards as a director (4 pages)
5 July 2016Second filing for the appointment of Josephine Clare Brand as a director (5 pages)
5 July 2016Second filing for the appointment of Josephine Clare Brand as a director (5 pages)
5 July 2016Second filing for the appointment of Patrick Julian Hulme Smith as a director (5 pages)
5 July 2016Second filing for the termination of Legal & General Co Sec Limited as a secretary (4 pages)
5 July 2016Second filing for the appointment of Patrick Julian Hulme Smith as a director (5 pages)
5 July 2016Second filing for the termination of Andrew Banks as a director (4 pages)
5 July 2016Second filing for the termination of Paul Alexander Edwards as a director (4 pages)
5 July 2016Second filing for the termination of Andrew Banks as a director (4 pages)
24 June 2016Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages)
24 June 2016Appointment of Mr Patrick Julian Hulme Smith as a director on 8 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
(3 pages)
24 June 2016Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages)
24 June 2016Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
(2 pages)
24 June 2016Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 24 June 2016 (1 page)
24 June 2016Termination of appointment of Legal & General Co Sec Limited as a secretary on 6 June 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 05/07/2016
(2 pages)
24 June 2016Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages)
24 June 2016Termination of appointment of Paul Alexander Edwards as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
(2 pages)
24 June 2016Appointment of Mr Robert John Wilkinson as a director on 8 June 2016 (2 pages)
24 June 2016Termination of appointment of Andrew Banks as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
(2 pages)
24 June 2016Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
(3 pages)
24 June 2016Termination of appointment of Legal & General Co Sec Limited as a secretary on 6 June 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 05/07/2016
(2 pages)
24 June 2016Appointment of Mr Jonathan Colin Tate as a director on 8 June 2016 (2 pages)
24 June 2016Appointment of Ms Josephine Clare Brand (Allen) as a director on 8 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
(3 pages)
24 June 2016Appointment of Mr Patrick Julian Hulme Smith as a director on 8 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 05/07/2016
(3 pages)
24 June 2016Termination of appointment of Andrew Banks as a director on 6 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2016
(2 pages)
24 June 2016Appointment of Mr Mark Ashby Wilkinson as a director on 8 June 2016 (2 pages)
23 June 2016Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page)
23 June 2016Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages)
23 June 2016Appointment of Mr Timothy Kennar Allibone as a director on 8 June 2016 (2 pages)
23 June 2016Registered office address changed from One Coleman Street London EC2R 5AA to Unit 3-5 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 23 June 2016 (1 page)
14 June 2016Registration of charge 059356860002, created on 8 June 2016 (50 pages)
14 June 2016Registration of charge 059356860002, created on 8 June 2016 (50 pages)
10 June 2016Registration of charge 059356860001, created on 8 June 2016 (50 pages)
10 June 2016Registration of charge 059356860001, created on 8 June 2016 (50 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 May 2016Full accounts made up to 31 December 2015 (15 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
5 December 2013Statement of company's objects (2 pages)
5 December 2013Statement of company's objects (2 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2010Director's details changed for Mr Paul Edwards on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Paul Edwards on 23 June 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
22 October 2009Director's details changed for Paul Edwards on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Paul Edwards on 22 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Edwards on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Edwards on 12 October 2009 (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
13 August 2008Director appointed andrew banks (5 pages)
13 August 2008Director appointed andrew banks (5 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
28 July 2008Appointment terminated director mark creedy (1 page)
14 July 2008Full accounts made up to 31 December 2007 (11 pages)
14 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
8 October 2007Return made up to 14/09/07; full list of members (5 pages)
8 October 2007Return made up to 14/09/07; full list of members (5 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
23 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Incorporation (23 pages)
14 September 2006Incorporation (23 pages)