London
W1S 2HX
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Crown Estate 1 St James's Market London SW1Y 4AH |
Director Name | Mr Gavin Bergin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Great Oak House Essendon Place, Essendon Hatfield Hertfordshire AL9 6GZ |
Secretary Name | Mr Philip John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Mr Philip John Martin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Runwick Hill Runwick Lane Farnham Surrey GU10 5EE |
Director Name | Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 23 Howitt Road London NW3 4LT |
Director Name | Mrs Vivienne Irene King |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Director Name | Mr James Martin Yates |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Green Lane Croxley Green Rickmansworth Hertfordshire WD3 3HR |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sw15 |
Director Name | Jennifer Carol Mulligan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Panmuir Road West Wimbledon London SW20 0PZ |
Director Name | Mr Paul Richard Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mr Daniel James Clark |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Andrew David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 September 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street London W1H 7LX |
Director Name | Mr James Richard Campbell Cooksey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baytree House Manningtree Road Sutton Ipswich Suffolk IP9 2SR |
Director Name | Mr Charles Sheridan Alexander Maudsley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr James Andrew Varley |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2019) |
Role | Surveyor/Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr David Robert Booth |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Crown Estate 1 St James's Market London SW1Y 4AH |
Director Name | Ms Danica Mair Anne Cooper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O The Crown Estate 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Charles Nicholas Cheffings |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 March 2022) |
Role | Interim Head Of Legal And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Crown Estate 1 St James's Market London SW1Y 4AH |
Director Name | Mrs Katherine Fyfe |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(15 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 October 2022) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Miss Catherine Fiona Sayers |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2023(16 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 22 January 2024) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gibraltar General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
17 September 2009 | Delivered on: 30 September 2009 Satisfied on: 24 April 2012 Persons entitled: Lasalle Global Trust Services Limited (Formerly Abn Amro Trustees Limited) Classification: Additional security agreement Secured details: All monies due or to become due from a chargor to the borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all debt service eligible investments see image for full details. Fully Satisfied |
---|---|
6 July 2007 | Delivered on: 13 July 2007 Satisfied on: 24 April 2012 Persons entitled: Abn Amro Trustees Limited as Trustee for the Borrower Secured Creditors (Borrower Securitytrustee) Classification: Floating charge Secured details: All monies due or to become due from an obligor to the chargee on anyaccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being kinnaird retail park newcraighall t/no mid 84041. see the mortgage charge document for full details. Fully Satisfied |
6 July 2007 | Delivered on: 13 July 2007 Satisfied on: 24 April 2012 Persons entitled: Abn Amro Trustees Limited as Trustee for the Borrower Secured Creditors (Borrower Securitytrustee) Classification: A standard security which was presented for registration in scotland on 10 july 2007 and Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kinnaird retail park newcraighall road edinburgh t/no mid 84041. Fully Satisfied |
6 July 2007 | Delivered on: 13 July 2007 Satisfied on: 24 April 2012 Persons entitled: Abn Amro Trustees Limited as Trustee for the Borrower Secured Creditors (Borrower Securitytrustee) Classification: Assignation of rents Secured details: All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's right title and interest in and to the rental income. See the mortgage charge document for full details. Fully Satisfied |
6 July 2007 | Delivered on: 13 July 2007 Satisfied on: 24 April 2012 Persons entitled: Abn Amro Trustees Limited (The Borrower Security Trustee) Classification: A security agreement Secured details: All monies due or to become due from a chargor to the borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gallagher retail park cheltenham f/h t/no GR127822 and l/h t/no GR161774, the shires retail park leamington spa f/h t/no WK33433, all plant and machinery all benefits of the insurances all book and other debts all shares all rights under each occupational lease and the rental income any reports and each relevant contract. See the mortgage charge document for full details. Fully Satisfied |
3 April 2007 | Delivered on: 12 April 2007 Satisfied on: 1 August 2007 Persons entitled: Abn Amro Trustees Limited as Trustee ("Borrower Security Trustee") Classification: Standard security which was presented for registration in scotland on 5TH april 2007 and Secured details: All monies due or to become due from an obligor to the borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as kinnaird reatil park, newcraighall road, edinburgh t/no mid 84041. see the mortgage charge document for full details. Fully Satisfied |
3 April 2007 | Delivered on: 12 April 2007 Satisfied on: 1 August 2007 Persons entitled: Abn Amro Trustees Limited as Trustee ("Borrower Security Trustee") Classification: Assignation of rents Secured details: All monies due or to become due from an obligor to the borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in and to the rental income. See the mortgage charge document for full details. Fully Satisfied |
2 April 2007 | Delivered on: 4 April 2007 Satisfied on: 20 July 2007 Persons entitled: Abn Amro Trustees Limited Classification: A security agreement Secured details: All monies due or to become due from a chargor to the borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage the legally mortgaged property first fixed charge all plant and machinery, the insurances, the book and other debts assigns the rental income, the property adviser's agreement, any reports and each relevant contract. See the mortgage charge document for full details. Fully Satisfied |
4 April 2007 | Delivered on: 4 April 2007 Satisfied on: 20 July 2007 Persons entitled: Abn Amro Trustees Limited (The Borrower) Classification: A security agreement Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed security the legally mortgaged property being the shires retail park, leamington spa f/h t/no WK333433 and gallagher retail park, cheltenham f/h t/no GR127822 and l/h t/no GR161774, all plant and machinery, book and other debts, all buildings and fixtures and assigns the rental income. See the mortgage charge document for full details. Fully Satisfied |
21 July 2015 | Delivered on: 22 July 2015 Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Security Agent Classification: A registered charge Particulars: All and whole the subjects registered in the land register of scotland under t/no MID84041. Outstanding |
15 July 2015 | Delivered on: 20 July 2015 Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Security Agent Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 21 July 2015 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: Gallagher retail park, cheltenham - title number: GR127822. Outstanding |
24 April 2012 | Delivered on: 4 May 2012 Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Security Agent for the Finance Parties Classification: Standard security Secured details: All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects known as kinnaird retail park newcraighall edinburgh title number MID84041. Outstanding |
19 April 2012 | Delivered on: 27 April 2012 Persons entitled: Deutsche Pfandbriefbank Ag, as Security Trustee for Itself and the Other Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Gallagher retail park, cheltenham t/no GR127822. Leamington spa shopping park, leamington spa t/no WK333453 see image for full details. Outstanding |
20 April 2012 | Delivered on: 26 April 2012 Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Security Agent for the Finance Parties Classification: Assignation of rents Secured details: All monies due or to become due from any chargor or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the rental income in terms of the leases of the property k/a kinnaird retail park newcraighall edinburgh t/n MID84041 see image for full details. Outstanding |
22 January 2024 | Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page) |
---|---|
20 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
13 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
23 November 2023 | Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
27 October 2022 | Termination of appointment of Katherine Fyfe as a director on 17 October 2022 (1 page) |
2 September 2022 | Termination of appointment of Danica Mair Anne Cooper as a director on 2 September 2022 (1 page) |
9 August 2022 | Director's details changed for Mrs Katherine Fyfe on 20 July 2022 (2 pages) |
5 August 2022 | Appointment of Mrs Katherine Fyfe as a director on 20 July 2022
|
24 March 2022 | Termination of appointment of Charles Nicholas Cheffings as a director on 18 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Gavin Bergin as a director on 4 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Benjamin Toby Grose as a director on 4 March 2022 (1 page) |
20 January 2022 | Termination of appointment of James Andrew Varley as a director on 14 January 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
9 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
21 November 2021 | Satisfaction of charge 060229830013 in full (1 page) |
21 November 2021 | Satisfaction of charge 060229830015 in full (1 page) |
21 November 2021 | Satisfaction of charge 12 in full (1 page) |
21 November 2021 | Satisfaction of charge 11 in full (1 page) |
30 July 2021 | Second filing for the appointment of Mr Charles Nicholas Cheffings as a director (3 pages) |
28 July 2021 | Appointment of Mr Charles Nicholas Cheffings as a director on 22 July 2021
|
23 July 2021 | Termination of appointment of James Richard Campbell Cooksey as a director on 22 July 2021 (1 page) |
23 July 2021 | Appointment of Mr Robert Lee Allen as a director on 22 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of David Robert Booth as a director on 22 July 2021 (1 page) |
24 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
20 March 2020 | Appointment of Mr David Robert Booth as a director on 18 March 2020 (2 pages) |
20 March 2020 | Appointment of Ms Danica Mair Anne Cooper as a director on 18 March 2020 (2 pages) |
28 February 2020 | Appointment of Mr James Richard Campbell Cooksey as a director on 17 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Paul Richard Clark as a director on 17 February 2020 (1 page) |
28 February 2020 | Termination of appointment of James Richard Campbell Cooksey as a director on 17 February 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
2 April 2019 | Appointment of Mr James Andrew Varley as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Charles Sheridan Alexander Maudsley as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of James Andrew Varley as a director on 31 March 2019 (1 page) |
21 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
14 June 2018 | Satisfaction of charge 10 in full (1 page) |
14 June 2018 | Satisfaction of charge 060229830014 in full (1 page) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 September 2016 | Termination of appointment of Philip John Martin as a secretary on 2 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Philip John Martin as a secretary on 2 September 2016 (1 page) |
6 September 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 2 September 2016 (2 pages) |
6 September 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 2 September 2016 (2 pages) |
8 February 2016 | Appointment of James Andrew Varley as a director on 22 January 2016 (2 pages) |
8 February 2016 | Appointment of James Andrew Varley as a director on 22 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Daniel James Clark as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Daniel James Clark as a director on 31 December 2015 (1 page) |
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 July 2015 | Registration of charge 060229830015, created on 21 July 2015 (11 pages) |
22 July 2015 | Registration of charge 060229830015, created on 21 July 2015 (11 pages) |
21 July 2015 | Registration of charge 060229830013, created on 16 July 2015 (51 pages) |
21 July 2015 | Registration of charge 060229830013, created on 16 July 2015 (51 pages) |
20 July 2015 | Registration of charge 060229830014, created on 15 July 2015 (18 pages) |
20 July 2015 | Registration of charge 060229830014, created on 15 July 2015 (18 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 December 2014 | Termination of appointment of Jennifer Carol Mulligan as a director on 24 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Jennifer Carol Mulligan as a director on 24 November 2014 (1 page) |
8 December 2014 | Appointment of Hannah Naomi Milne as a director on 24 November 2014 (2 pages) |
8 December 2014 | Appointment of Hannah Naomi Milne as a director on 24 November 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 May 2014 | Director's details changed for Daniel James Clark on 10 May 2013 (2 pages) |
9 May 2014 | Director's details changed for Daniel James Clark on 10 May 2013 (2 pages) |
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Director's details changed for Jennifer Carol Mulligan on 1 October 2009 (2 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Director's details changed for Jennifer Carol Mulligan on 1 October 2009 (2 pages) |
8 December 2011 | Director's details changed for Jennifer Carol Mulligan on 1 October 2009 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
28 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
6 September 2010 | Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages) |
6 September 2010 | Appointment of Charles Sheridan Alexander Maudsley as a director (2 pages) |
6 September 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
26 May 2010 | Termination of appointment of James Cooksey as a director (1 page) |
26 May 2010 | Termination of appointment of Vivienne King as a director (1 page) |
26 May 2010 | Appointment of Mr James Richard Campbell Cooksey as a director (2 pages) |
26 May 2010 | Termination of appointment of James Cooksey as a director (1 page) |
26 May 2010 | Termination of appointment of James Cooksey as a director (1 page) |
26 May 2010 | Appointment of Mr James Richard Campbell Cooksey as a director (2 pages) |
26 May 2010 | Termination of appointment of Vivienne King as a director (1 page) |
26 May 2010 | Termination of appointment of James Cooksey as a director (1 page) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Termination of appointment of a director (1 page) |
17 November 2009 | Termination of appointment of a director (1 page) |
16 November 2009 | Appointment of Daniel James Clark as a director (3 pages) |
16 November 2009 | Appointment of Andrew David Smith as a director (3 pages) |
16 November 2009 | Termination of appointment of Mark Stirling as a director
|
16 November 2009 | Termination of appointment of Andrew Jones as a director (2 pages) |
16 November 2009 | Termination of appointment of Benjamin Grose as a director (3 pages) |
16 November 2009 | Appointment of Benjamin Toby Grose as a director (3 pages) |
16 November 2009 | Termination of appointment of Mark Stirling as a director
|
16 November 2009 | Termination of appointment of Benjamin Grose as a director (3 pages) |
16 November 2009 | Appointment of Daniel James Clark as a director (3 pages) |
16 November 2009 | Termination of appointment of Andrew Jones as a director (2 pages) |
16 November 2009 | Appointment of Benjamin Toby Grose as a director (3 pages) |
16 November 2009 | Appointment of Andrew David Smith as a director (3 pages) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
7 November 2009 | Termination of appointment of Mark Stirling as a director (1 page) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
11 July 2009 | Director appointed james richard campbell cooksey (2 pages) |
11 July 2009 | Director appointed james richard campbell cooksey (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 January 2009 | Director appointed paul clark (2 pages) |
8 January 2009 | Director appointed paul clark (2 pages) |
6 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 08/12/08; full list of members (5 pages) |
23 December 2008 | Appointment terminated director james yates (1 page) |
23 December 2008 | Appointment terminated director james yates (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Return made up to 08/12/07; full list of members (5 pages) |
4 June 2008 | Return made up to 08/12/07; full list of members (5 pages) |
3 June 2008 | Director's change of particulars / andrew jones / 09/04/2007 (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Director's change of particulars / andrew jones / 09/04/2007 (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 2007 | New director appointed
|
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
13 July 2007 | Particulars of mortgage/charge (20 pages) |
13 July 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | Particulars of mortgage/charge (9 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (20 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (5 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
12 April 2007 | Particulars of mortgage/charge (7 pages) |
12 April 2007 | New director appointed (4 pages) |
12 April 2007 | Particulars of mortgage/charge (7 pages) |
12 April 2007 | New director appointed (4 pages) |
12 April 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (18 pages) |
4 April 2007 | Particulars of mortgage/charge (17 pages) |
4 April 2007 | Particulars of mortgage/charge (18 pages) |
4 April 2007 | Particulars of mortgage/charge (17 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New director appointed (8 pages) |
19 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
8 December 2006 | Incorporation (17 pages) |
8 December 2006 | Incorporation (17 pages) |